General information

Braemar Eco-village Limited

Type: NZ Limited Company (Ltd)
9429030547254
New Zealand Business Number
3961358
Company Number
Registered
Company Status
L671250 - Rental Of Commercial Property
Industry classification codes with description

Braemar Eco-Village Limited (New Zealand Business Number 9429030547254) was registered on 04 Oct 2012. 8 addresess are in use by the company: 49 Oxford Street, Richmond, Richmond, 7020 (type: registered, service). 49 Oxford Street, Richmond, Richmond had been their registered address, up to 07 Jun 2023. 20 shares are allotted to 14 shareholders who belong to 9 shareholder groups. The first group contains 1 entity and holds 2 shares (10 per cent of shares), namely:
Yellin, Felicity Leah (a director) located at Nelson South, Nelson postcode 7010. When considering the second group, a total of 2 shareholders hold 10 per cent of all shares (exactly 2 shares); it includes
Proctor-Thomson, Alan Michael (a director) - located at Nelson South, Nelson,
Proctor-Thomson, Sarah Belle (a director) - located at Nelson South, Nelson. Moving on to the next group of shareholders, share allocation (2 shares, 10%) belongs to 1 entity, namely:
Parfitt, Kerin Anne, located at Nelson South, Nelson (an individual). "Rental of commercial property" (ANZSIC L671250) is the category the ABS issued Braemar Eco-Village Limited. Our data was updated on 22 Apr 2024.

Current address Type Used since
42 High Street, Blenheim, Blenheim, 7201 Registered & physical & service 04 Oct 2012
5 Braemar Place, Nelson South, Nelson, 7010 Postal & delivery 06 Aug 2019
42 High Street, Blenheim, Blenheim, 7201 Office 06 Aug 2019
49 Oxford Street, Richmond, Richmond, 7020 Registered & service 07 Jun 2023
Contact info
locke.alison@gmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Lindsay Macdonald Wood
Nelson South, Nelson, 7010
Address used since 24 Nov 2015
Nelson South, Nelson, 7010
Address used since 24 Nov 2015
Director 24 Nov 2015 - current
Michael Brian Moss
Nelson South, Nelson, 7010
Address used since 28 Jun 2016
Director 28 Jun 2016 - current
Alison Gwyneth Locke
Nelson South, Nelson, 7010
Address used since 28 Jun 2016
Director 28 Jun 2016 - current
Kerin Anne Parfitt
Nelson South, Nelson, 7010
Address used since 28 Jun 2016
Director 28 Jun 2016 - current
Andrew John Smith
Nelson South, Nelson, 7010
Address used since 28 Jun 2016
Director 28 Jun 2016 - current
Jane Louise Fisher
Nelson South, Nelson, 7010
Address used since 28 Jun 2016
Director 28 Jun 2016 - current
Kathleen Anne Henderson
Nelson South, Nelson, 7010
Address used since 28 Jun 2016
Director 28 Jun 2016 - current
Trevor John Walton
Nelson South, Nelson, 7010
Address used since 05 Aug 2019
Director 05 Aug 2019 - current
Angela Margaret Coldham-fussell
Nelson South, Nelson, 7010
Address used since 05 Aug 2019
Director 05 Aug 2019 - current
Anna Bernarda Sintenie
Nelson South, Nelson, 7010
Address used since 29 Sep 2020
Director 29 Sep 2020 - current
Simon Donald Stewart
Nelson South, Nelson, 7010
Address used since 29 Sep 2020
Director 29 Sep 2020 - current
Alan Michael Proctor-thomson
Nelson South, Nelson, 7010
Address used since 17 Feb 2023
Director 17 Feb 2023 - current
Sarah Belle Proctor-thomson
Nelson South, Nelson, 7010
Address used since 17 Feb 2023
Director 17 Feb 2023 - current
Felicity Leah Yellin
Nelson South, Nelson, 7010
Address used since 21 Apr 2023
Director 21 Apr 2023 - current
Marie Calderbank
Nelson South, Nelson, 7010
Address used since 16 Sep 2016
Director 04 Oct 2012 - 20 Apr 2023
Carole Patricia Kerr
Nelson South, Nelson, 7010
Address used since 25 Apr 2017
Director 25 Apr 2017 - 20 Apr 2023
Gary Andrew Calderbank
Nelson South, Nelson, 7010
Address used since 14 Aug 2013
Director 04 Oct 2012 - 05 Jul 2019
Alison Elizabeth Lawley
Nelson South, Nelson, 7010
Address used since 28 Jun 2016
Director 28 Jun 2016 - 05 Jul 2019
William Robert Fletcher
Nelson South, Nelson, 7010
Address used since 25 Apr 2017
Director 25 Apr 2017 - 12 Apr 2019
Susan Dallas Fletcher
Nelson South, Nelson, 7010
Address used since 25 Apr 2017
Director 25 Apr 2017 - 12 Apr 2019
Patrick Doherty
Nelson South, Nelson, 7010
Address used since 14 Aug 2013
Director 04 Oct 2012 - 01 Jul 2016
Annabel Norman
Beachville, Nelson, 7010
Address used since 04 Oct 2012
Director 04 Oct 2012 - 04 Oct 2013
Jacquetta Bell
Harper Street, Nelson, 7010
Address used since 04 Oct 2012
Director 04 Oct 2012 - 04 Oct 2013
Addresses
Other active addresses
Type Used since
49 Oxford Street, Richmond, Richmond, 7020 Registered & service 07 Jun 2023
Principal place of activity
42 High Street , Blenheim , Blenheim , 7201
Previous address Type Period
49 Oxford Street, Richmond, Richmond, 7020 Registered & service 01 Mar 2023 - 07 Jun 2023
Financial Data
Financial info
20
Total number of Shares
October
Annual return filing month
17 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2
Shareholder Name Address Period
Yellin, Felicity Leah
Director
Nelson South
Nelson
7010
18 Jul 2023 - current
Shares Allocation #2 Number of Shares: 2
Shareholder Name Address Period
Proctor-thomson, Alan Michael
Director
Nelson South
Nelson
7010
02 May 2023 - current
Proctor-thomson, Sarah Belle
Director
Nelson South
Nelson
7010
02 May 2023 - current
Shares Allocation #3 Number of Shares: 2
Shareholder Name Address Period
Parfitt, Kerin Anne
Individual
Nelson South
Nelson
7010
11 Oct 2013 - current
Shares Allocation #4 Number of Shares: 2
Shareholder Name Address Period
Stewart, Simon Donald
Individual
Nelson South
Nelson
7010
09 Aug 2019 - current
Sintenie, Anna Bernarda
Individual
Nelson South
Nelson
7010
09 Aug 2019 - current
Shares Allocation #5 Number of Shares: 4
Shareholder Name Address Period
Fisher, Jane Louise
Individual
Nelson South
Nelson
7010
04 Oct 2012 - current
Shares Allocation #6 Number of Shares: 2
Shareholder Name Address Period
Locke, Alison Gwyneth
Individual
Nelson South
Nelson
7010
15 Sep 2015 - current
Moss, Michael Brian
Individual
Nelson South
Nelson
7010
15 Sep 2015 - current
Shares Allocation #7 Number of Shares: 2
Shareholder Name Address Period
Smith, Andrew
Individual
Nelson South
Nelson
7010
21 Aug 2013 - current
Henderson, Kathleen Anne
Individual
Nelson South
Nelson
7010
21 Aug 2013 - current
Shares Allocation #8 Number of Shares: 2
Shareholder Name Address Period
Future Peaks Trust
Other (Other)
Nelson South
Nelson
7010
04 Oct 2012 - current
Shares Allocation #9 Number of Shares: 2
Shareholder Name Address Period
Walton, Trevor John
Individual
Nelson South
Nelson
7010
09 Aug 2019 - current
Coldham-fussell, Angela Margaret
Individual
Nelson South
Nelson
7010
09 Aug 2019 - current

Historic shareholders

Shareholder Name Address Period
Lingard, Letitia Anne
Individual
The Wood
Nelson
7010
21 Aug 2013 - 15 Sep 2015
Lingard, Matthew Benjamin
Individual
The Wood
Nelson
7010
21 Aug 2013 - 15 Sep 2015
Norman, Annabel Claire
Individual
Beachville
Nelson
7010
04 Oct 2012 - 11 Oct 2013
Calderbank, Marie
Individual
Nelson South
Nelson
7010
01 Sep 2017 - 02 May 2023
Kerr, Carole Patricia
Individual
Nelson South
Nelson
7010
15 May 2017 - 02 May 2023
Calderbank, Maria
Individual
Nelson South
Nelson
7010
04 Oct 2012 - 01 Sep 2017
Calderbank, Gary Andrew
Individual
Nelson South
Nelson
7010
04 Oct 2012 - 09 Aug 2019
Whinney, Emily Bluett
Individual
Nelson South
Nelson
7010
04 Oct 2012 - 12 Jul 2016
Doherty, Patrick Charles
Individual
Nelson South
Nelson
7010
04 Oct 2012 - 12 Jul 2016
Fletcher, Will
Individual
Nelson South
Nelson
7010
12 Jul 2016 - 09 Aug 2019
Calderbank, Maria
Director
Nelson South
Nelson
7010
04 Oct 2012 - 01 Sep 2017
Braemar Village Limited
Shareholder NZBN: 9429032737394
Company Number: 2133475
Entity
04 Oct 2012 - 21 Aug 2013
Bell, Jacquetta
Individual
Harper Street
Nelson
7010
04 Oct 2012 - 11 Oct 2013
Fletcher, Susan
Individual
Nelson South
Nelson
7010
12 Jul 2016 - 09 Aug 2019
Braemar Village Limited
Shareholder NZBN: 9429032737394
Company Number: 2133475
Entity
04 Oct 2012 - 21 Aug 2013
Jacquetta Bell
Director
Harper Street
Nelson
7010
04 Oct 2012 - 11 Oct 2013
Lawley, Alison Elizabeth
Individual
Nelson South
Nelson
7010
04 Oct 2012 - 09 Aug 2019
Location
Companies nearby
Gary Ching Limited
42 High Street
Aero Fuels Limited
40 High Street
Ortho-dent Denture Clinic Limited
Unit 2, 40 High Street
Idiens Builders Limited
40 High Street
Popey's Contracting Limited
40 High Street
Brightfuture99 Limited
35 High Street
Similar companies