Britomart Building No. 6, 7 & 8 Company, a registered company, was started on 19 Apr 2004. 9429031773188 is the NZ business identifier it was issued. This company has been supervised by 9 directors: Thomas Albert Cecil Murray - an active director whose contract began on 19 Apr 2004,
Matthew Gary Cockram - an active director whose contract began on 01 Jun 2005,
Melanie Joy Barber - an active director whose contract began on 02 Sep 2008,
Ross John Healy - an inactive director whose contract began on 19 Apr 2004 and was terminated on 22 Dec 2005,
Bruce Raymond Sheppard - an inactive director whose contract began on 19 May 2005 and was terminated on 22 Dec 2005.
Britomart Building No. 6, 7 & 8 Company had been using Level 15, West Plaza Building, Cnr Albert Street & Customs Street West, Auckland as their registered address up until 01 Sep 2004.
Other names used by the company, as we managed to find at BizDb, included: from 07 Jul 2006 to 16 Mar 2018 they were named Britomart Building No.8 Company, from 19 Apr 2004 to 07 Jul 2006 they were named Britomart Building No. 8 Limited.
Other active addresses
Address #4: L3, 130 Quay St, Auckland, Cbd
Other (Address for Records) & records address (Address for Records) used from 27 Feb 2006
Previous address
Address #1: Level 15, West Plaza Building, Cnr Albert Street & Customs Street West, Auckland
Registered & physical address used from 19 Apr 2004 to 01 Sep 2004
Basic Financial info
Total number of Shares: 1
Annual return filing month: November
Annual return last filed: 22 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Unlimited Company) | Britomart Group Company Shareholder NZBN: 9429031758000 |
130 Quay Street Auckland Cbd |
19 Apr 2004 - |
Ultimate Holding Company
Thomas Albert Cecil Murray - Director
Appointment date: 19 Apr 2004
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 24 Jul 2018
Address: Hauraki, North Shore City, 0622 New Zealand
Address used since 18 Feb 2010
Matthew Gary Cockram - Director
Appointment date: 01 Jun 2005
Address: Rd 1, Whitford, 2571 New Zealand
Address used since 11 Feb 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Jun 2005
Melanie Joy Barber - Director
Appointment date: 02 Sep 2008
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Nov 2021
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 18 Feb 2010
Ross John Healy - Director (Inactive)
Appointment date: 19 Apr 2004
Termination date: 22 Dec 2005
Address: Remuera, Auckland,
Address used since 19 Apr 2004
Bruce Raymond Sheppard - Director (Inactive)
Appointment date: 19 May 2005
Termination date: 22 Dec 2005
Address: Bucklands Beach, Auckland,
Address used since 19 May 2005
Peter George Wall - Director (Inactive)
Appointment date: 01 Jun 2005
Termination date: 22 Dec 2005
Address: Takapuna, Auckland, New Zealand,
Address used since 01 Jun 2005
Daryl Simmons - Director (Inactive)
Appointment date: 01 Jun 2005
Termination date: 22 Dec 2005
Address: Somerville, Victoria 3912, Australia,
Address used since 01 Jun 2005
Anthony Johann Schumacher - Director (Inactive)
Appointment date: 24 Aug 2004
Termination date: 01 Jun 2005
Address: Sandringham, Victoria 3191, Australia,
Address used since 24 Aug 2004
Shane Colin Brealey - Director (Inactive)
Appointment date: 19 Apr 2004
Termination date: 24 Aug 2004
Address: Mt Eden, Auckland,
Address used since 19 Apr 2004
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street