General information

Branches Station Limited

Type: NZ Limited Company (Ltd)
9429037142988
New Zealand Business Number
1069549
Company Number
Registered
Company Status

Branches Station Limited (issued an NZ business identifier of 9429037142988) was registered on 20 Sep 2000. 3 addresses are currently in use by the company: 40 Bowen Street, Pipitea, Wellington, 6011 (type: registered, service). Level 9, 89 The Terrace, Wellington had been their registered address, up to 20 Oct 2021. 1500 shares are issued to 7 shareholders who belong to 7 shareholder groups. The first group includes 1 entity and holds 250 shares (16.67 per cent of shares), namely:
Mount Creighton Llc (an other) located at Greenwich, Ct06831, Connecticut, United States Of America. When considering the second group, a total of 1 shareholder holds 8.33 per cent of all shares (exactly 125 shares); it includes
Thomson, David Errol (an individual) - located at Woodside Ca94062, United States Of America. The 3rd group of shareholders, share allocation (250 shares, 16.67%) belongs to 1 entity, namely:
Keith Raymond Smith, John Richard Avery, Stephen Robert Tindall and Margaret Maria Tindall As Trustees Of The Norwood Trust, located at Auckland, New Zealand (an other). Our database was updated on 09 Apr 2024.

Current address Type Used since
Level 9, 89 The Terrace, Wellington, 6011 Registered & physical 20 Oct 2021
40 Bowen Street, Pipitea, Wellington, 6011 Registered & service 21 Dec 2022
Directors
Name and Address Role Period
William Edwin Lipner
Greenwich, Ct 06831, Connecticut,
Address used since 31 Jul 2002
Director 31 Jul 2002 - current
David John Teece
Berkeley, Ca 94705, Ca, 94705
Address used since 24 Sep 2015
Director 16 Dec 2005 - current
David Errol Thomson
Woodside, California 94062,
Address used since 30 Jun 2006
Director 30 Jun 2006 - current
Stephen Robert Tindall
Takapuna, Auckland, 0622
Address used since 24 Sep 2015
Director 29 Feb 2008 - current
Bryan Simpson Hutchins
Rd 1, Queenstown, 9371
Address used since 22 Sep 2022
Te Anau, Te Anau, 9600
Address used since 04 Dec 2015
Director 04 Dec 2015 - current
Stephen Barry Fisher
Herne Bay, Auckland, 1011
Address used since 31 Jul 2002
Director 31 Jul 2002 - 04 Dec 2015
William Gregory Shaw
Rd 3, Featherston,
Address used since 20 Sep 2000
Director 20 Sep 2000 - 31 Mar 2010
Howard James Paterson
Rd 2, Waikouaiti,
Address used since 20 Sep 2000
Director 20 Sep 2000 - 01 Jul 2003
Warren Douglas Bygrave
St Heliers, Auckland,
Address used since 27 Jun 2001
Director 27 Jun 2001 - 31 Jul 2002
Addresses
Previous address Type Period
Level 9, 89 The Terrace, Wellington, 6011 Registered & physical 02 Dec 2008 - 20 Oct 2021
Puketai Trust Ltd, C-jacks Point Ltd, Level 1 Steamer Wharf, Lower Beach, Str Queenstown Physical & registered 09 Jun 2005 - 02 Dec 2008
Puketai Trust Ltd, C/-jacks Point Ltd, Level 1 Steamer Wharf, Lower Beach, Str Queenstown Registered & physical 09 Jun 2005 - 02 Dec 2008
Level 10, Otago House, 475 Moray Place, Dunedin Registered & physical 20 Sep 2000 - 09 Jun 2005
Financial Data
Financial info
1500
Total number of Shares
September
Annual return filing month
05 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 250
Shareholder Name Address Period
Mount Creighton Llc
Other (Other)
Greenwich, Ct06831
Connecticut, United States Of America
20 Sep 2000 - current
Shares Allocation #2 Number of Shares: 125
Shareholder Name Address Period
Thomson, David Errol
Individual
Woodside Ca94062
United States Of America
05 Oct 2006 - current
Shares Allocation #3 Number of Shares: 250
Shareholder Name Address Period
Keith Raymond Smith, John Richard Avery, Stephen Robert Tindall And Margaret Maria Tindall As Trustees Of The Norwood Trust
Other (Other)
Auckland
New Zealand
25 Nov 2008 - current
Shares Allocation #4 Number of Shares: 250
Shareholder Name Address Period
D E & K D Thomson And S R Tindall, M M Tindall, K R Smith & J R Avery As Trustees Of The Norwood Trust
Other (Other)
120 Albert Street
Auckland, New Zealand
13 Apr 2010 - current
Shares Allocation #5 Number of Shares: 250
Shareholder Name Address Period
Phaben Holdings Limited
Shareholder NZBN: 9429041128480
Entity (NZ Limited Company)
Queenstown
Queenstown
9300
04 Dec 2015 - current
Shares Allocation #6 Number of Shares: 250
Shareholder Name Address Period
Teece, David John
Individual
Berkeley
Ca 94705, United States Of America
09 Feb 2006 - current
Shares Allocation #7 Number of Shares: 125
Shareholder Name Address Period
Thomson, Katherine Dixon
Individual
Woodside Ca94062
United States Of America
05 Oct 2006 - current

Historic shareholders

Shareholder Name Address Period
Otago Trustee Company Limited
Shareholder NZBN: 9429035672425
Company Number: 1444153
Entity
09 Feb 2006 - 05 Oct 2006
Highland Ventures Limited
Shareholder NZBN: 9429036448142
Company Number: 1219018
Entity
20 Sep 2000 - 04 Dec 2015
Polnoon Holdings Limited
Shareholder NZBN: 9429036408504
Company Number: 1225983
Entity
20 Sep 2000 - 25 Nov 2008
Otago Trustee Company Limited
Shareholder NZBN: 9429035672425
Company Number: 1444153
Entity
09 Feb 2006 - 05 Oct 2006
Highland Ventures Limited
Shareholder NZBN: 9429036448142
Company Number: 1219018
Entity
20 Sep 2000 - 04 Dec 2015
Heritage Trust No. 7 Limited
Shareholder NZBN: 9429036395231
Company Number: 1228331
Entity
20 Sep 2000 - 01 Nov 2004
Heritage Trust No. 7 Limited
Shareholder NZBN: 9429036395231
Company Number: 1228331
Entity
20 Sep 2000 - 01 Nov 2004
Polnoon Holdings Limited
Shareholder NZBN: 9429036408504
Company Number: 1225983
Entity
20 Sep 2000 - 25 Nov 2008
Location
Companies nearby
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace