Bricor Properties Limited was launched on 29 Jul 1996 and issued an NZBN of 9429038281761. This registered LTD company has been managed by 6 directors: Barry Joseph Brien - an active director whose contract began on 29 Jul 1996,
Paul Francis Brien - an active director whose contract began on 16 Feb 2004,
David Michael Brien - an inactive director whose contract began on 29 Jul 1996 and was terminated on 27 Jul 2004,
Christopher John Brien - an inactive director whose contract began on 29 Jul 1996 and was terminated on 27 Jul 2004,
Peter William Brien - an inactive director whose contract began on 29 Jul 1996 and was terminated on 27 Jul 2004.
According to BizDb's information (updated on 22 Apr 2024), the company registered 1 address: 24 The Terrace, Timaru, Timaru, 7910 (type: physical, registered).
Until 10 Jun 2016, Bricor Properties Limited had been using 43 York Street, Seaview, Timaru as their physical address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Brien, Paul Francis (an individual) located at Greenlane, Auckland postcode 1051.
Another group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Brien, Barry Joseph - located at Linwood, Christchurch.
Previous addresses
Address: 43 York Street, Seaview, Timaru, 7910 New Zealand
Physical & registered address used from 31 Jul 2015 to 10 Jun 2016
Address: 338 Stafford St, Timaru New Zealand
Registered & physical address used from 12 Jun 2000 to 31 Jul 2015
Address: C/-mcfarlane Hornsey Simpson, Chartered Accountants, Cnr Stafford & Sefton Streets, Timaru
Physical address used from 12 Jun 2000 to 12 Jun 2000
Address: C/-mcfarlane Hornsey Simpson, Chartered Accountants, Corner Stafford & Sefton Streets, Timaru
Registered address used from 12 Jun 2000 to 12 Jun 2000
Address: C/-mcfarlane Hornsey Mattews, Chartered, Accountants, Corner Stafford & Stafford, Streets, Timaru
Registered address used from 11 Apr 2000 to 12 Jun 2000
Address: C/-mcfarlane Hornsey Mattews, Chartered, Accountants, Corner Stafford & Stafford, Streets, Timaru
Registered address used from 21 Dec 1999 to 11 Apr 2000
Address: C/-mcfarlane Hornsey Mattews, Chartered, Accountants, Corner Stafford & Stafford, Streets, Timaru
Physical address used from 29 Jul 1996 to 12 Jun 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 09 Aug 2018
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Brien, Paul Francis |
Greenlane Auckland 1051 New Zealand |
21 Aug 2006 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Brien, Barry Joseph |
Linwood Christchurch 8011 New Zealand |
29 Jul 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brien, David Michael |
Timaru |
29 Jul 1996 - 21 Aug 2006 |
Individual | Brien, Kevin John |
Fairlie |
29 Jul 1996 - 21 Aug 2006 |
Individual | Brien, Christopher John |
Fairlie |
29 Jul 1996 - 21 Aug 2006 |
Individual | Brien, Peter William |
Fairlie |
29 Jul 1996 - 21 Aug 2006 |
Barry Joseph Brien - Director
Appointment date: 29 Jul 1996
Address: Linwood, Christchurch, 8011 New Zealand
Address used since 16 Jul 2013
Paul Francis Brien - Director
Appointment date: 16 Feb 2004
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 23 Jul 2015
David Michael Brien - Director (Inactive)
Appointment date: 29 Jul 1996
Termination date: 27 Jul 2004
Address: Timaru,
Address used since 29 Jul 1996
Christopher John Brien - Director (Inactive)
Appointment date: 29 Jul 1996
Termination date: 27 Jul 2004
Address: Fairlie,
Address used since 29 Jul 1996
Peter William Brien - Director (Inactive)
Appointment date: 29 Jul 1996
Termination date: 27 Jul 2004
Address: Fairlie,
Address used since 29 Jul 1996
Kevin John Brien - Director (Inactive)
Appointment date: 29 Jul 1996
Termination date: 27 Jul 2004
Address: Fairlie,
Address used since 29 Jul 1996
Reg Adam Real Estate Limited
24 The Terrace
Garden Grove Limited
24 The Terrace
Twizel Accommodation Solutions Limited
24 The Terrace
Hodgson Transport Limited
24 The Terrace
Hartington Investments Limited
24 The Terrace
Galleon Woodware Limited
24 The Terrace