Brulie Residential Limited, a registered company, was incorporated on 21 Dec 1999. 9429037396992 is the business number it was issued. "Rental of residential property" (business classification L671160) is how the company is classified. This company has been supervised by 3 directors: Bruce Mervyn Forlong - an active director whose contract started on 21 Dec 1999,
Julie Anne Forlong - an active director whose contract started on 11 Jun 2010,
Julie Anne Forlong - an inactive director whose contract started on 21 Dec 1999 and was terminated on 06 Sep 2001.
Last updated on 14 Feb 2024, our data contains detailed information about 1 address: 1/291 Tamaki Drive, Kohimarama, Auckland, 1071 (type: postal, office).
Brulie Residential Limited had been using 1/291 Tamaki Drive, Kohimarama as their physical address until 12 Oct 2015.
Other names used by this company, as we managed to find at BizDb, included: from 19 Feb 2015 to 29 Mar 2017 they were named Magnum Opus Limited, from 18 Mar 2002 to 19 Feb 2015 they were named Magnum Opus Residential Limited and from 05 Sep 2001 to 18 Mar 2002 they were named Kitchendoctor Nz Limited.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group consists of 1 share (1 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (1 per cent). Finally there is the 3rd share allotment (98 shares 98 per cent) made up of 2 entities.
Other active addresses
Address #4: 1/291 Tamaki Drive, Kohimarama, Auckland, 1071 New Zealand
Postal & office & delivery address used from 04 Oct 2019
Principal place of activity
1/291 Tamaki Drive, Kohimarama, Auckland, 1071 New Zealand
Previous addresses
Address #1: 1/291 Tamaki Drive, Kohimarama New Zealand
Physical address used from 12 Jun 2008 to 12 Oct 2015
Address #2: Apartment 2, 291 Tamaki Drive, Kohimarama
Physical & registered address used from 13 Mar 2007 to 12 Jun 2008
Address #3: 89 Pararekau Rd, Papakura, Auckland
Physical & registered address used from 07 May 2002 to 13 Mar 2007
Address #4: 14 Vernon St, Papakura, Auckland
Physical address used from 14 Sep 2001 to 07 May 2002
Address #5: 64 Hunua Road, Papakura, Auckland
Registered address used from 14 Sep 2001 to 07 May 2002
Address #6: 64 Hunua Road, Papakura, Auckland
Physical address used from 14 Sep 2001 to 14 Sep 2001
Address #7: 64 Hunua Road, Papakura, Auckland
Registered address used from 12 Apr 2000 to 14 Sep 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Forlong, Julie Anne |
Kohimarama Auckland 1071 New Zealand |
21 Dec 1999 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Forlong, Bruce Mervyn |
Kohimarama Auckland 1071 New Zealand |
21 Dec 1999 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Forlong, Bruce Mervyn |
Kohimarama Auckland 1071 New Zealand |
21 Dec 1999 - |
Individual | Forlong, Julie Anne |
Kohimarama Auckland 1071 New Zealand |
21 Dec 1999 - |
Bruce Mervyn Forlong - Director
Appointment date: 21 Dec 1999
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 02 Oct 2020
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 21 Dec 1999
Julie Anne Forlong - Director
Appointment date: 11 Jun 2010
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 02 Oct 2020
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 11 Jun 2010
Julie Anne Forlong - Director (Inactive)
Appointment date: 21 Dec 1999
Termination date: 06 Sep 2001
Address: Papakura, Auckland,
Address used since 21 Dec 1999
Teeth Whitening Associates Limited
1/291 Tamaki Drive
National Business Institute Limited
1/291 Tamaki Drive
Otara Christian Fellowship Trust
283 East Tamaki Drive
The Stripped Snack Company Limited
2-42 Speight Rd
Co-pilot Limited
36 Speight Road
Freelance It Limited
Flat 1, 32 Speight Road
Amped Investments Limited
103 Melanesia Road
Chisholm & Chisholm Limited
Flat 3, 19 Eltham Road
Chisholm Investments Limited
Flat 3, 19 Eltham Road
Jee & Jee Limited
41 Speight Road
Lovegrove Family Trustee Limited
16 Taranaki Road
S & G Property Investments Limited
5/19 Eltham Road