Briggs & Briggs Limited, a registered company, was incorporated on 09 May 1995. 9429038479106 is the number it was issued. "Rental of residential property" (business classification L671160) is how the company was categorised. This company has been run by 5 directors: Phyllis Beverley Briggs - an active director whose contract began on 09 May 1995,
Garry Norman Briggs - an inactive director whose contract began on 09 May 1995 and was terminated on 13 Oct 2015,
Shaugn David Briggs - an inactive director whose contract began on 13 Jan 1998 and was terminated on 01 May 1999,
Maria Dallas Gray - an inactive director whose contract began on 09 May 1995 and was terminated on 13 May 1998,
Robert Edwin Briggs - an inactive director whose contract began on 09 May 1995 and was terminated on 13 May 1998.
Last updated on 19 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 41096, Ferrymead, Christchurch, 8247 (type: postal, physical).
Briggs & Briggs Limited had been using 5 Abbotts Place, Avonhead, Christchurch as their physical address up to 21 Oct 2015.
One entity owns all company shares (exactly 1000 shares) - Briggs, Phyllis Beverley - located at 8247, Christchurch.
Principal place of activity
52 Major Hornbrook Road, Mount Pleasant, Christchurch, 8081 New Zealand
Previous addresses
Address #1: 5 Abbotts Place, Avonhead, Christchurch, 8042 New Zealand
Physical & registered address used from 20 Oct 2014 to 21 Oct 2015
Address #2: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 29 Feb 2012 to 20 Oct 2014
Address #3: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand
Registered & physical address used from 16 Mar 2011 to 29 Feb 2012
Address #4: 299 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 01 Mar 2011 to 16 Mar 2011
Address #5: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand
Registered & physical address used from 16 Sep 2008 to 01 Mar 2011
Address #6: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch
Physical & registered address used from 24 Sep 2005 to 16 Sep 2008
Address #7: Hsw Limited, Level 1 35 Mandeville Street, Riccarton, Christchurch
Registered address used from 12 Oct 2004 to 24 Sep 2005
Address #8: Hsw Limited, Level 1, 35 Mandeville Street, Riccarton, Christchurch
Physical address used from 12 Oct 2004 to 24 Sep 2005
Address #9: Kendons Scott Macdonald, 119 Blenheim Road, Christchurch
Physical & registered address used from 12 Feb 2002 to 12 Oct 2004
Address #10: 38 Cowlishaw St, Avonside, Christchurch
Registered & physical address used from 12 Sep 2001 to 12 Feb 2002
Address #11: 160 Pine Avenue, Christchurch
Physical & registered address used from 12 Sep 2001 to 12 Sep 2001
Address #12: David J Dishington, Level 2, Scales House, 254 Montreal Street, Christchurch
Registered address used from 31 May 1998 to 12 Sep 2001
Address #13: David J Dishington, Ibis House, 1st Floor, 183 Hereford Street, Christchurch
Physical address used from 31 May 1998 to 12 Sep 2001
Address #14: David J Dishington, Ibis House, 1st Floor, 183 Hereford Street, Christchurch
Registered address used from 03 Apr 1998 to 31 May 1998
Address #15: Lundy & Associates Ltd, Ibis House, 1st Floor, 183 Hereford Street, Christchurch
Registered address used from 16 Dec 1997 to 03 Apr 1998
Address #16: Lundy & Associates Ltd, Ibis House, 1st Floor, 183 Hereford Street, Christchurch
Physical address used from 09 May 1995 to 31 May 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 22 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Briggs, Phyllis Beverley |
Christchurch New Zealand |
03 Oct 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Briggs, Garry Norman |
Christchurch New Zealand |
03 Oct 2003 - 22 Nov 2017 |
Phyllis Beverley Briggs - Director
Appointment date: 09 May 1995
Address: Mt Pleasant, Christchurch, 8081 New Zealand
Address used since 13 Oct 2015
Garry Norman Briggs - Director (Inactive)
Appointment date: 09 May 1995
Termination date: 13 Oct 2015
Address: Christchurch, 8081 New Zealand
Address used since 01 Oct 2003
Shaugn David Briggs - Director (Inactive)
Appointment date: 13 Jan 1998
Termination date: 01 May 1999
Address: Christchurch,
Address used since 13 Jan 1998
Maria Dallas Gray - Director (Inactive)
Appointment date: 09 May 1995
Termination date: 13 May 1998
Address: South Brighton, Christchurch,
Address used since 09 May 1995
Robert Edwin Briggs - Director (Inactive)
Appointment date: 09 May 1995
Termination date: 13 May 1998
Address: South Brighton, Christchurch,
Address used since 09 May 1995
She Succeeds Limited
52 Major Hornbrook Road
Kp International Limited
52 Major Hornbrook Road
P & G Briggs Limited
52 Major Hornbrook Road
Multiples Nz Incorporated
44 Major Hornbrook Road
Anatori Investments Limited
55 Major Hornbrook Road
Tjm Consulting Limited
40 Major Hornbrook Road
Bat Group Limited
17 Michael Avenue
Granger & Co. Limited
85 St Andrews Hill
Hanmer Harrogate Limited
2 Toledo Place
High 5 Limited
139b Major Hornbrook Road
P & G Briggs Limited
52 Major Hornbrook Road
Park Lane Property Investments Limited
107 Mt Pleasant Rd