Brick Lane Nz Limited, a registered company, was started on 24 Dec 1991. 9429039032737 is the NZ business identifier it was issued. "Business administrative service" (business classification N729110) is how the company has been categorised. The company has been managed by 4 directors: Paula Jean Powell - an active director whose contract began on 03 Aug 2021,
Geoffrey John Powell - an inactive director whose contract began on 24 Dec 1991 and was terminated on 01 Aug 2023,
Pauline Elizabeth Powell - an inactive director whose contract began on 01 Sep 1995 and was terminated on 01 Aug 2023,
Dynes Mcconnell - an inactive director whose contract began on 24 Dec 1991 and was terminated on 01 Sep 1995.
Last updated on 22 Mar 2024, the BizDb database contains detailed information about 8 addresses this company uses, namely: 23 Jones Street, Dunedin Central, Dunedin, 9016 (registered address),
23 Jones Street, Dunedin Central, Dunedin, 9016 (service address),
23 Jones Street, Dunedin Central, Dunedin, 9016 (records address),
23 Jones Street, Dunedin Central, Dunedin, 9016 (shareregister address) among others.
Brick Lane Nz Limited had been using 9 Grassington Lane, Wigram, Christchurch as their registered address up until 11 Aug 2021.
Previous aliases used by this company, as we found at BizDb, included: from 24 Dec 1991 to 20 Feb 2002 they were named Powell Mcconnell Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 998 shares (99.8 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (0.1 per cent).
Other active addresses
Address #4: 22 Brunel Street, Mornington, Dunedin, 9011 New Zealand
Physical & registered & service address used from 11 Aug 2021
Address #5: 23 Jones Street, Dunedin Central, Dunedin, 9016 New Zealand
Postal address used from 11 Oct 2022
Address #6: 22 Brunel Street, Mornington, Dunedin, 9011 New Zealand
Office & delivery address used from 11 Oct 2022
Address #7: 23 Jones Street, Dunedin Central, Dunedin, 9016 New Zealand
Records & shareregister address used from 09 Aug 2023
Address #8: 23 Jones Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & service address used from 17 Aug 2023
Principal place of activity
22 Brunel Street, Mornington, Dunedin, 9011 New Zealand
Previous addresses
Address #1: 9 Grassington Lane, Wigram, Christchurch, 8025 New Zealand
Registered & physical address used from 31 Aug 2017 to 11 Aug 2021
Address #2: 12 Mcleish Lane, Spreydon, Christchurch, 8024 New Zealand
Physical & registered address used from 06 Aug 2014 to 31 Aug 2017
Address #3: 33a Operiana St, Ngongotaha New Zealand
Registered & physical address used from 24 Feb 2009 to 06 Aug 2014
Address #4: Ararwa Park Function Center, 274 Fenton St, Rotorua
Physical address used from 03 May 2007 to 24 Feb 2009
Address #5: Arawa Park Function Center, 274 Fenton St, Rotorua
Registered address used from 03 May 2007 to 24 Feb 2009
Address #6: 1161 Arawa St, Rotorua
Physical & registered address used from 05 Apr 2004 to 03 May 2007
Address #7: 273 Point View Drive, R D 1,, Papatoetoe
Registered address used from 07 Jul 2003 to 05 Apr 2004
Address #8: Beattie Rickman, 5th Level Beattie Rickman Centre, Cnr Bryce & Anglesea Streets, Hamilton
Physical address used from 10 May 2000 to 10 May 2000
Address #9: G J & P E Powell, 273 Point View Drive, Howick, Auckland
Physical address used from 10 May 2000 to 05 Apr 2004
Address #10: 11th Floor, Peat Marwick Tower, 85 Alexandra Street, Hamilton
Registered address used from 21 May 1997 to 07 Jul 2003
Address #11: Third Floor, Beattie Rickman Centre, Corner Bryce & Anglesea Str, Hamilton
Registered address used from 08 Sep 1995 to 21 May 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 09 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Individual | Powell, Paula Jean |
Mornington Dunedin 9011 New Zealand |
03 Aug 2021 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Powell, Paula Jean |
Mornington Dunedin 9011 New Zealand |
03 Aug 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Powell, Geoffrey John |
Wigram Christchurch 8025 New Zealand |
24 Dec 1991 - 03 Aug 2021 |
Individual | Powell, Pauline Elizabeth |
Wigram Christchurch 8025 New Zealand |
24 Dec 1991 - 03 Aug 2021 |
Individual | Powell, Pauline Elizabeth |
Wigram Christchurch 8025 New Zealand |
24 Dec 1991 - 03 Aug 2021 |
Individual | Powell, Geoffrey John |
Wigram Christchurch 8025 New Zealand |
24 Dec 1991 - 03 Aug 2021 |
Individual | Powell, Christopher John |
Sumner Christchurch 8081 New Zealand |
24 Dec 1991 - 03 Aug 2021 |
Paula Jean Powell - Director
Appointment date: 03 Aug 2021
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 01 Aug 2023
Address: Mornington, Dunedin, 9011 New Zealand
Address used since 03 Aug 2021
Geoffrey John Powell - Director (Inactive)
Appointment date: 24 Dec 1991
Termination date: 01 Aug 2023
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 29 Jul 2014
Address: Wigram, Christchurch, 8025 New Zealand
Address used since 23 Aug 2017
Pauline Elizabeth Powell - Director (Inactive)
Appointment date: 01 Sep 1995
Termination date: 01 Aug 2023
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 29 Jul 2014
Address: Wigram, Christchurch, 8025 New Zealand
Address used since 23 Aug 2017
Dynes Mcconnell - Director (Inactive)
Appointment date: 24 Dec 1991
Termination date: 01 Sep 1995
Address: Pencarrow, Hamilton,
Address used since 24 Dec 1991
L.l.pro Limited
6 Grassington Lane
N & H Services Limited
1 Grassington Lane
Pb (2010) Limited
61 Somerville Crescent
Dragon Property 2016 Limited
61 Somerville Crescent
Pb Projects Limited
61 Somerville Crescent
Renee&y Memory Limited
35 Broken Run
A.r. Lovett Trustees No. 2 Limited
81 Treffers Road
Cummings Limited
58 Valiant Street
Frictionless9 Limited
53 Treffers Road
Mahara Unlimited Limited
5 Fountainhead Lane
Market My Biz Limited
23 Longspur Avenue
Ti Enterprises Limited
35 Broken Run