Brix Homes Limited, a registered company, was started on 23 Dec 2013. 9429041043943 is the New Zealand Business Number it was issued. "Building, house construction" (business classification E301120) is how the company has been classified. This company has been managed by 4 directors: David Johnson Reid - an active director whose contract started on 01 Apr 2021,
Carole Elizabeth Aburn - an inactive director whose contract started on 01 Apr 2021 and was terminated on 29 Sep 2022,
Cameron Paul Mccarthy - an inactive director whose contract started on 23 Dec 2013 and was terminated on 21 May 2021,
Carole Elizabeth Aburn - an inactive director whose contract started on 23 Dec 2013 and was terminated on 05 Jan 2015.
Last updated on 05 Apr 2024, the BizDb data contains detailed information about 1 address: Level 26, Hsbc Tower, 188 Quay Street,, Auckland Central, Auckland, 1010 (types include: registered, physical).
Brix Homes Limited had been using 120 Albert Street, Auckland Central, Auckland as their registered address up until 04 Jun 2021.
A total of 100 shares are allocated to 5 shareholders (5 groups). The first group is comprised of 20 shares (20 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 20 shares (20 per cent). Finally the 3rd share allotment (20 shares 20 per cent) made up of 1 entity.
Principal place of activity
Suite 101, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address: 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 06 Apr 2021 to 04 Jun 2021
Address: 50 Brynley Street, Hornby, Christchurch, 8042 New Zealand
Registered & physical address used from 09 Sep 2015 to 06 Apr 2021
Address: 402 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 23 Dec 2013 to 09 Sep 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 19 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Entity (NZ Limited Company) | S5 Consulting Group Limited Shareholder NZBN: 9429046691798 |
Level One Christchurch 8011 New Zealand |
21 May 2021 - |
Shares Allocation #2 Number of Shares: 20 | |||
Entity (NZ Limited Company) | Reid Builders (2014) Limited Shareholder NZBN: 9429041397299 |
Kerikeri Kerikeri 0230 New Zealand |
21 May 2021 - |
Shares Allocation #3 Number of Shares: 20 | |||
Entity (NZ Limited Company) | Caabs5 Consulting Limited Shareholder NZBN: 9429030005891 |
47 Hereford St Christchurch 8013 New Zealand |
23 Dec 2013 - |
Shares Allocation #4 Number of Shares: 20 | |||
Individual | Mccarthy, Cameron Paul |
Hornby Christchurch 8042 New Zealand |
21 May 2021 - |
Shares Allocation #5 Number of Shares: 20 | |||
Individual | Sadgrove, Tony |
New Lynn Auckland 0600 New Zealand |
21 May 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Dirt Developments Limited Shareholder NZBN: 9429030301993 Company Number: 4363918 |
Albany Auckland 0632 New Zealand |
23 Dec 2013 - 21 May 2021 |
Entity | Dirt Developments Limited Shareholder NZBN: 9429030301993 Company Number: 4363918 |
Albany Auckland 0632 New Zealand |
23 Dec 2013 - 21 May 2021 |
Ultimate Holding Company
David Johnson Reid - Director
Appointment date: 01 Apr 2021
Address: Kerikeri, Northland, 0239 New Zealand
Address used since 01 Nov 2023
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 01 Apr 2021
Carole Elizabeth Aburn - Director (Inactive)
Appointment date: 01 Apr 2021
Termination date: 29 Sep 2022
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 18 Apr 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 27 Jun 2021
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 01 Apr 2021
Cameron Paul Mccarthy - Director (Inactive)
Appointment date: 23 Dec 2013
Termination date: 21 May 2021
Address: Hornby, Christchurch, 8042 New Zealand
Address used since 23 Dec 2013
Carole Elizabeth Aburn - Director (Inactive)
Appointment date: 23 Dec 2013
Termination date: 05 Jan 2015
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 20 Oct 2014
Tm Investment Holdings Limited
50 Brynley Street
Blue Chilli Design Limited
50 Brynley Street
Canterbury Indian Community Centre Trust
53 Brynley Street
All Seasons Repairs Limited
34 Brynley Street
Ngb Enterprises Limited
40 Oakhampton Street
Hpcc Business Life Charitable Trust
27 Amyes Road
Baylis Exclusive Homes Limited
Level 3, Clock Tower Centre
Clearwater Developments Limited
Level 3, Cpit Building
Deans & Lee Builders Limited
Unit F, Level 3, Clock Tower Building 1
Hammond Building Contractors Limited
103 Blankney Street
Keane Building Limited
Level 3, Clock Tower Building
Thorcon Limited
63c Amyes Road