Briax Industries Limited, a registered company, was registered on 23 Nov 1978. 9429040808840 is the New Zealand Business Number it was issued. The company has been supervised by 2 directors: Robyn Christine Ax - an active director whose contract began on 23 Nov 1978,
Brian Malcolm Keith Ax - an active director whose contract began on 23 Nov 1978.
Updated on 19 May 2024, the BizDb database contains detailed information about 1 address: 209 Victoria Avenue, Hokowhitu, Palmerston North, 4410 (category: registered, physical).
Briax Industries Limited had been using Level 8, Fmg House, 55 The Square, Palmerston North as their registered address until 24 Jul 2019.
A total of 25912 shares are allocated to 4 shareholders (4 groups). The first group includes 3887 shares (15%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 15547 shares (60%). Lastly the next share allocation (2591 shares 10%) made up of 1 entity.
Previous addresses
Address: Level 8, Fmg House, 55 The Square, Palmerston North, 4440 New Zealand
Registered & physical address used from 03 Aug 2011 to 24 Jul 2019
Address: 46 Taonui Street, Palmerston North, Palmerston North, 4410 New Zealand
Physical & registered address used from 30 Jul 2010 to 03 Aug 2011
Address: C/-doyle & Associates (pn) Limited, 12 Victoria Avenue, Palmerston North New Zealand
Registered & physical address used from 30 Mar 2009 to 30 Jul 2010
Address: Matthew Doyle & Associates Ltd, 12 Victoria Avenue, Palmerston North
Physical & registered address used from 01 Aug 2008 to 30 Mar 2009
Address: 12 Victoria Avenue, Palmerston North
Registered & physical address used from 03 Aug 2007 to 01 Aug 2008
Address: Offices Of Ian G Donald, 12 Victoria Avenue, Palmerston North
Physical address used from 30 Apr 1996 to 03 Aug 2007
Address: Level 2, Nzi House,, 25 The Square,, Palmerston North
Registered address used from 26 Apr 1996 to 03 Aug 2007
Address: Ian G Donald, Chartered Accountant, Level 2, Nzi House, 25 The Sq, Palmerston North
Physical address used from 19 Jan 1995 to 30 Apr 1996
Address: 4th Floor, Farmers Mutual House, 68 The Square, Palmerston North
Registered address used from 08 Jul 1993 to 26 Apr 1996
Basic Financial info
Total number of Shares: 25912
Annual return filing month: July
Annual return last filed: 31 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3887 | |||
Individual | Ax, Regan Christopher |
Palmerston North |
23 Nov 1978 - |
Shares Allocation #2 Number of Shares: 15547 | |||
Individual | Ax, Brian Malcolm Keith |
Palmerston North New Zealand |
23 Nov 1978 - |
Shares Allocation #3 Number of Shares: 2591 | |||
Individual | Ax, Brian Malcolm Keith |
Palmerston North |
23 Nov 1978 - |
Shares Allocation #4 Number of Shares: 3887 | |||
Individual | Ax, Clark Alexander Winston |
Palmerston North |
23 Nov 1978 - |
Robyn Christine Ax - Director
Appointment date: 23 Nov 1978
Address: Palmerston North, Palmerston North, 4410 New Zealand
Address used since 02 Jun 2016
Brian Malcolm Keith Ax - Director
Appointment date: 23 Nov 1978
Address: Palmerston North, Palmerston North, 4410 New Zealand
Address used since 02 Jun 2016
Md Investment Holdings Limited
Level 8, Fmg House
French Pear Gifts Limited
Level 8, Fmg House
The New Hongsheng Limited
8 Fitzherbert Avenue
The Free Store Charitable Trust
14 Fitzherbert Avenue
Speech Communication Association Of New Zealand Incorporated
Room 111, Square Edge Creative Centre
Manawatu Lesbian & Gay Rights Association Incorporated
Square Edge