Brande Limited (NZBN 9429030587519) was started on 17 Jul 2012. 4 addresses are currently in use by the company: 12 Carex Rise, Cracroft, Christchurch, 8022 (type: registered, service). 22 Takahe Drive, Cashmere, Christchurch had been their physical address, up until 03 Oct 2022. 100 shares are allocated to 2 shareholders who belong to 1 shareholder group. The first group includes 2 entities and holds 100 shares (100 per cent of shares), namely:
Holt, Andrew Lindsay (a director) located at Cracroft, Christchurch postcode 8022,
Holt, Rebecca Jane (a director) located at Cracroft, Christchurch postcode 8022. "Investment - residential property" (ANZSIC L671150) is the classification the Australian Bureau of Statistics issued Brande Limited. The Businesscheck database was last updated on 11 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 6 Gisele Crescent, Halswell, Christchurch, 8025 | Registered & physical & service | 03 Oct 2022 |
| 12 Carex Rise, Cracroft, Christchurch, 8022 | Registered & service | 13 Sep 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Andrew Lindsay Holt
Cracroft, Christchurch, 8022
Address used since 05 Sep 2024
Halswell, Christchurch, 8025
Address used since 02 Oct 2022
Cashmere, Christchurch, 8022
Address used since 25 May 2015 |
Director | 17 Jul 2012 - current |
|
Rebecca Jane Holt
Cracroft, Christchurch, 8022
Address used since 05 Sep 2024
Halswell, Christchurch, 8025
Address used since 02 Oct 2022
Cashmere, Christchurch, 8022
Address used since 25 May 2015 |
Director | 17 Jul 2012 - current |
| Previous address | Type | Period |
|---|---|---|
| 22 Takahe Drive, Cashmere, Christchurch, 8022 | Physical & registered | 12 Oct 2015 - 03 Oct 2022 |
| 25 Bourne Crescent, Papanui, Christchurch, 8053 | Physical & registered | 30 Aug 2013 - 12 Oct 2015 |
| 106 Veitches Road, Casebrook, Christchurch, 8051 | Registered & physical | 17 Jul 2012 - 30 Aug 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Holt, Andrew Lindsay Director |
Cracroft Christchurch 8022 |
17 Jul 2012 - current |
|
Holt, Rebecca Jane Director |
Cracroft Christchurch 8022 |
28 Nov 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Holt, Rebecca Jane Director |
Cashmere Christchurch 8022 |
17 Jul 2012 - 27 May 2015 |
![]() |
Mainstay Sports Trust 20 Takahe Drive |
![]() |
Biddick Limited 12 Takahe Drive |
![]() |
Bayleymusic Limited 8 Takahe Drive |
![]() |
Spicers Corporate Insurances Limited 5 Longhurst Terrace |
![]() |
Spicers Financial Consultants Limited 5 Longhurst Terrace |
![]() |
Spicers Corporate Trustee Limited 5 Longhurst Terrace |
|
Property Management And Investment Limited 51 Longhurst Terrace |
|
Check Limited 62 Longhurst Terrace |
|
Bellbird Group Limited 40 Kidson Terrace |
|
Very Good Friday Limited 7 Dannys Lane |
|
Jm & Am Hill Investments Limited 74 Landsdowne Terrace |
|
Luminous Sotalia Limited 81 Bowenvale Avenue |