General information

Brands International Limited

Type: NZ Limited Company (Ltd)
9429033786599
New Zealand Business Number
1879151
Company Number
Registered
Company Status

Brands International Limited (NZBN 9429033786599) was started on 07 Nov 2006. 4 addresses are in use by the company: 7 Mckenzie Street, Geraldine, Geraldine, 7930 (type: registered, service). 75 Hungerford Drive, Rolleston, Rolleston had been their physical address, until 06 Jul 2022. 315000 shares are allocated to 8 shareholders who belong to 3 shareholder groups. The first group consists of 3 entities and holds 209900 shares (66.63 per cent of shares), namely:
Phillipson, David Reginald (an individual) located at Miramar, Wellington postcode 6022,
Densem, Robin John (an individual) located at Merivale, Christchurch,
Phillipson, Gregory Musgrove Thomas (an individual) located at Christchurch. In the second group, a total of 2 shareholders hold 22.22 per cent of all shares (70000 shares); it includes
Young, Paul Edward (an individual) - located at R D 6, Christchurch,
Down, Gillian Anne (an individual) - located at Avonhead, Christchurch. The 3rd group of shareholders, share allocation (35100 shares, 11.14%) belongs to 3 entities, namely:
Densem, Robin John, located at Merivale, Christchurch (an individual),
Phillipson, David Reginald, located at Miramar, Wellington (an individual),
Phillipson, Gregory Musgrove Thomas, located at Christchurch (an individual). Businesscheck's information was last updated on 10 Apr 2024.

Current address Type Used since
7 Jim Hickey Way, Rolleston, Rolleston, 7614 Registered & physical & service 06 Jul 2022
7 Mckenzie Street, Geraldine, Geraldine, 7930 Registered & service 18 May 2023
Directors
Name and Address Role Period
Robin John Densem
Merivale, Christchurch, 8014
Address used since 01 Sep 2015
Director 01 Sep 2015 - current
Paul Edward Young
Rd 6, Christchurch, 7676
Address used since 01 Sep 2015
Director 01 Sep 2015 - current
David Reginald Phillipson
Miramar, Wellington, 6022
Address used since 20 Feb 2013
Director 07 Nov 2006 - 31 Mar 2017
Robin John Densem
Merivale, Christchurch, 8014
Address used since 07 Nov 2006
Director 07 Nov 2006 - 01 Dec 2010
Paul Edward Young
Rd 6, Christchurch, 7676
Address used since 12 May 2010
Director 07 Nov 2006 - 01 Dec 2010
Justin Lewis Marshall
Strowan, Christchurch,
Address used since 04 Apr 2008
Director 04 Apr 2008 - 31 Oct 2008
Addresses
Previous address Type Period
75 Hungerford Drive, Rolleston, Rolleston, 7615 Physical & registered 12 Jul 2021 - 06 Jul 2022
8 Witney Lane, Rd 4, Ashburton, 7774 Registered & physical 12 Feb 2020 - 12 Jul 2021
49 Coleridge Street, Sydenham, Christchurch, 8023 Physical & registered 19 Jun 2019 - 12 Feb 2020
49 Coleridge Street, Sydenham, Christchurch, 8023 Physical & registered 19 Dec 2016 - 19 Jun 2019
20a Wroxton Terrace, Merivale, Christchurch, 8014 Registered & physical 10 Sep 2015 - 19 Dec 2016
47a Strathavon Road, Miramar, Wellington, 6022 Registered & physical 28 Feb 2013 - 10 Sep 2015
2a Westburn Terrace, Christchurch Physical & registered 07 Nov 2006 - 28 Feb 2013
Financial Data
Financial info
315000
Total number of Shares
June
Annual return filing month
09 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 209900
Shareholder Name Address Period
Phillipson, David Reginald
Individual
Miramar
Wellington
6022
24 Jan 2008 - current
Densem, Robin John
Individual
Merivale
Christchurch
24 Jan 2008 - current
Phillipson, Gregory Musgrove Thomas
Individual
Christchurch
24 Jan 2008 - current
Shares Allocation #2 Number of Shares: 70000
Shareholder Name Address Period
Young, Paul Edward
Individual
R D 6
Christchurch
24 Jan 2008 - current
Down, Gillian Anne
Individual
Avonhead
Christchurch
24 Jan 2008 - current
Shares Allocation #3 Number of Shares: 35100
Shareholder Name Address Period
Densem, Robin John
Individual
Merivale
Christchurch
24 Jan 2008 - current
Phillipson, David Reginald
Individual
Miramar
Wellington
6022
24 Jan 2008 - current
Phillipson, Gregory Musgrove Thomas
Individual
Christchurch
24 Jan 2008 - current

Historic shareholders

Shareholder Name Address Period
Densem, Yvonne Averil
Individual
Merivale
Christchurch
24 Jan 2008 - 07 Dec 2010
Phillipson, David Reginald
Individual
Christchurch
07 Nov 2006 - 24 Jan 2008
Marshall, Justin Lewis
Individual
Strowan
Christchurch
24 Jan 2008 - 24 Jan 2008
Abbot, Gavin Mark
Individual
Victoria Square
100 Armagh Street, Christchurch
24 Jan 2008 - 07 Dec 2010
Densem, Robin John
Individual
Merivale
Christchurch
07 Nov 2006 - 27 Jun 2010
Young, Paul Edward
Individual
Fendalton
Christchurch
07 Nov 2006 - 24 Jan 2008
Location
Companies nearby
Magellan Specialists Limited
49 Coleridge Street
G J Bobsien Limited
49 Coleridge Street
Science Alive Charitable Trust
Science Alive
NZ Mainco Limited
41 Coleridge Street
Christchurch Science Technology Trust Board
Science Alive Building
Air Tool Solutions Limited
37a Coleridge Street