Brillianz Limited was launched on 11 Nov 2011 and issued an NZ business identifier of 9429030907485. The registered LTD company has been managed by 4 directors: Luis Carlos Omar Garcia Munoz - an active director whose contract started on 01 Nov 2018,
Kimberley Anne Garcia - an inactive director whose contract started on 01 Aug 2020 and was terminated on 01 Apr 2021,
Jacob Roy Samuel - an inactive director whose contract started on 11 Nov 2011 and was terminated on 13 Nov 2018,
William Calender Hines - an inactive director whose contract started on 11 Nov 2011 and was terminated on 16 Aug 2012.
As stated in our data (last updated on 04 Apr 2024), this company registered 5 addresess: Unit 2D, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe, 2340 (registered address),
Unit 2D, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe, 2340 (service address),
Unit 2D, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe, 2340 (physical address),
Po Box 305, Pukekohe, Pukekohe, 2340 (postal address) among others.
Up until 13 Dec 2023, Brillianz Limited had been using Unit 2D, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe as their registered address.
A total of 200 shares are allotted to 2 groups (3 shareholders in total). In the first group, 101 shares are held by 1 entity, namely:
Garcia Munoz, Luis Carlos Omar (an individual) located at Pukekohe, Pukekohe postcode 2120.
The second group consists of 2 shareholders, holds 49.5% shares (exactly 99 shares) and includes
Garcia, Kimberley Anne - located at Pukekohe, Pukekohe,
Kimberley Garcia - located at Pukekohe, Pukekohe.
Other active addresses
Address #4: Unit 2d, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe, 2340 New Zealand
Physical address used from 13 Oct 2022
Address #5: Unit 2d, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe, 2340 New Zealand
Registered & service address used from 13 Dec 2023
Principal place of activity
13 West Street, Pukekohe, Pukekohe, 2120 New Zealand
Previous addresses
Address #1: Unit 2d, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe, 2340 New Zealand
Registered & service address used from 13 Oct 2022 to 13 Dec 2023
Address #2: Unit 2d, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe, 2340 New Zealand
Registered & physical address used from 04 Dec 2020 to 13 Oct 2022
Address #3: 13 West Street, Pukekohe, Pukekohe, 2120 New Zealand
Registered & physical address used from 23 Nov 2018 to 04 Dec 2020
Address #4: Level 2, 2 Angle Street, Onehunga, Auckland, 1061 New Zealand
Registered & physical address used from 01 Dec 2015 to 23 Nov 2018
Address #5: 89 Grafton Road, Grafton, Auckland, 1010 New Zealand
Physical & registered address used from 01 Aug 2014 to 01 Dec 2015
Address #6: 741 Whangaparaoa Road, Manly, Whangaparaoa, 0930 New Zealand
Registered & physical address used from 11 Nov 2011 to 01 Aug 2014
Basic Financial info
Total number of Shares: 200
Annual return filing month: October
Annual return last filed: 25 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 101 | |||
Individual | Garcia Munoz, Luis Carlos Omar |
Pukekohe Pukekohe 2120 New Zealand |
12 Nov 2018 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Garcia, Kimberley Anne |
Pukekohe Pukekohe 2120 New Zealand |
04 Aug 2020 - |
Director | Kimberley Anne Garcia |
Pukekohe Pukekohe 2120 New Zealand |
04 Aug 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hines, William Calender |
Gulf Harbour Whangaparaoa 0930 New Zealand |
11 Nov 2011 - 07 May 2014 |
Individual | Samuel, Jacob Roy |
Eastern Beach Auckland 2012 New Zealand |
18 Jan 2023 - 28 Jan 2023 |
Individual | Samuel, Deborah Ann |
Eastern Beach Auckland 2012 New Zealand |
07 May 2014 - 12 Nov 2018 |
Director | William Calender Hines |
Gulf Harbour Whangaparaoa 0930 New Zealand |
11 Nov 2011 - 07 May 2014 |
Individual | Samuel, Jacob Roy |
Eastern Beach Auckland 2012 New Zealand |
11 Nov 2011 - 12 Nov 2018 |
Luis Carlos Omar Garcia Munoz - Director
Appointment date: 01 Nov 2018
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 01 Nov 2018
Kimberley Anne Garcia - Director (Inactive)
Appointment date: 01 Aug 2020
Termination date: 01 Apr 2021
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 01 Aug 2020
Jacob Roy Samuel - Director (Inactive)
Appointment date: 11 Nov 2011
Termination date: 13 Nov 2018
Address: Eastern Beach, Auckland, 2012 New Zealand
Address used since 11 Nov 2011
William Calender Hines - Director (Inactive)
Appointment date: 11 Nov 2011
Termination date: 16 Aug 2012
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Feemail Escort Limited
Corner Of Church And Selwyn Streets
Rekkies Limited
Level 2, 17 Spring Street
Auckland Airport Kiwi Motel Limited
Corner Of Church And Selwyn Streets
188 Hobson Apartments Limited
Onehunga
Dam Capital Management Limited
Level 1, 36 Galway St
Asino Distribution Limited
Level 1, 36 Galway Street