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 |
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 |
Type | Used since | |
---|---|---|
49 Oxford Street, Richmond, Richmond, 7020 | Registered & service | 07 Jun 2023 |
42 High Street , Blenheim , Blenheim , 7201 |
Previous address | Type | Period |
---|---|---|
49 Oxford Street, Richmond, Richmond, 7020 | Registered & service | 01 Mar 2023 - 07 Jun 2023 |
Shareholder Name | Address | Period |
---|---|---|
Yellin, Felicity Leah Director |
Nelson South Nelson 7010 |
18 Jul 2023 - current |
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 |
Shareholder Name | Address | Period |
---|---|---|
Parfitt, Kerin Anne Individual |
Nelson South Nelson 7010 |
11 Oct 2013 - current |
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 |
Shareholder Name | Address | Period |
---|---|---|
Fisher, Jane Louise Individual |
Nelson South Nelson 7010 |
04 Oct 2012 - current |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Future Peaks Trust Other (Other) |
Nelson South Nelson 7010 |
04 Oct 2012 - current |
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 |
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 |
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 |
John Emlyn Property Limited 54 Market Street |
Eighty Nine Limited 76 High Street |
Glengyle Holdings Limited 2 Alfred Street |
Madina Group Limited 2 Alfred Street |
The Ben Morven Homestead Limited 2 Alfred Street |
Parkelane Property And Investments Limited 2 Alfred Street |