Britomart Building No. 24 & 25 Company (NZBN 9429035447894) was launched on 19 Apr 2004. 4 addresses are in use by the company: Level 3, 130 Quay Street, Auckland (type: other, records). Level 15, West Plaza Building, Cnr Albert Street & Customs Street West, Auckland had been their physical address, up to 02 Sep 2004. Britomart Building No. 24 & 25 Company used more names, namely: Britomart Building No. 25 Company from 07 Jul 2006 to 31 Mar 2008, Britomart Building No. 25 Limited (19 Apr 2004 to 07 Jul 2006). 235295 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 200001 shares (85% of shares), namely:
Britomart Group Company (an entity) located at 130 Quay Street, Auckland Cbd. In the second group, a total of 1 shareholder holds 15% of all shares (exactly 35294 shares); it includes
Slts Grand Avenue Iii, Llc (an other) - located at 26 Corporate Plaza, Suite 280, Newport Beach. Businesscheck's information was updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 3, 130 Quay Street, Auckland Cbd | Physical & registered & service | 02 Sep 2004 |
Level 3, 130 Quay Street, Auckland | Other (Address for Records) & records (Address for Records) | 28 Feb 2005 |
Name and Address | Role | Period |
---|---|---|
Thomas Albert Cecil Murray
Hauraki, North Shore City, 0622
Address used since 18 Feb 2010
Hauraki, Auckland, 0622
Address used since 24 Jul 2018 |
Director | 19 Apr 2004 - current |
Matthew Gary Cockram
Rd 1, Whitford, 2571
Address used since 11 Feb 2021
Epsom, Auckland, 1023
Address used since 01 Jun 2005 |
Director | 01 Jun 2005 - current |
Melanie Joy Barber
Auckland Central, Auckland, 1010
Address used since 01 Nov 2021
Rd 4, Pukekohe, 2679
Address used since 18 Feb 2010 |
Director | 02 Sep 2008 - current |
Ross John Healy
Remuera, Auckland 1005,
Address used since 19 Apr 2004 |
Director | 19 Apr 2004 - 22 Dec 2005 |
Bruce Raymond Sheppard
Bucklands Beach, Auckland,
Address used since 19 May 2005 |
Director | 19 May 2005 - 22 Dec 2005 |
Peter George Wall
Takapuna, Auckland, New Zealand,
Address used since 01 Jun 2005 |
Director | 01 Jun 2005 - 22 Dec 2005 |
Daryl Simmons
Somerville, Victoria 3912, Australia,
Address used since 01 Jun 2005 |
Director | 01 Jun 2005 - 22 Dec 2005 |
Anthony Johann Schumacher
Sandringham, Victoria 3191, Australia,
Address used since 24 Aug 2004 |
Director | 24 Aug 2004 - 01 Jun 2005 |
Shane Colin Brealey
Mt Eden, Auckland,
Address used since 19 Apr 2004 |
Director | 19 Apr 2004 - 24 Aug 2004 |
Previous address | Type | Period |
---|---|---|
Level 15, West Plaza Building, Cnr Albert Street & Customs Street West, Auckland | Physical & registered | 19 Apr 2004 - 02 Sep 2004 |
Shareholder Name | Address | Period |
---|---|---|
Britomart Group Company Shareholder NZBN: 9429031758000 Entity (NZ Unlimited Company) |
130 Quay Street Auckland Cbd |
19 Apr 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Slts Grand Avenue Iii, Llc Other (Other) |
26 Corporate Plaza, Suite 280 Newport Beach CA 92660 |
20 Jan 2012 - current |
Effective Date | 21 Jul 1991 |
Name | Whitecloud Property Holdings Company |
Type | Unltd |
Ultimate Holding Company Number | 1504036 |
Country of origin | NZ |
Bucklands Beach Investments Limited Level 6, 59 High Street |
|
Maui Finance Limited Level 10, 34 Shortland Street |
|
Rosenthal Trustee Company Limited Level 14, 34 Shortland Street |
|
Lzy Trustee Company Limited Level 1, 2 Princes Street |
|
New Zealand Academic And Learning Institute Limited Level 29, 188 Quay Street |
|
Rennie Cox Trustees No.7 Limited Level 15, 126 Vincent Street |