Brigid Place Limited was incorporated on 25 Sep 2009 and issued an NZ business number of 9429031880923. This registered LTD company has been run by 2 directors: Susie Perry-Tjan - an active director whose contract began on 25 Sep 2009,
Bonnie Briana Miller Perry - an active director whose contract began on 25 Sep 2009.
According to our database (updated on 30 Mar 2024), the company uses 2 addresses: Flat 2, 29 Cannon Hill Crescent, Mt Pleasant, Christchurch, 8081 (physical address),
Flat 2, 29 Cannon Hill Crescent, Mt Pleasant, Christchurch, 8081 (registered address),
Flat 2, 29 Cannon Hill Crescent, Mt Pleasant, Christchurch, 8081 (service address),
Flat 2, 29 Cannon Hill Crescent, Mount Pleasant, Christchurch, 8081 (office address) among others.
Up until 12 Aug 2022, Brigid Place Limited had been using Flat 2, 29 Cannon Hill Crescent, Mount Pleasant, Christchurch as their registered address.
A total of 1000 shares are allocated to 1 group (2 shareholders in total). When considering the first group, 1000 shares are held by 2 entities, namely:
Perry-Tjan, Susie (an individual) located at Mt Pleasant, Christchurch postcode 8081,
Perry, Bonnie Miller (an individual) located at Mt Pleasant, Christchurch postcode 8081. Brigid Place Limited has been categorised as "Real estate management service" (ANZSIC L672050).
Principal place of activity
Flat 2, 29 Cannon Hill Crescent, Mount Pleasant, Christchurch, 8081 New Zealand
Previous addresses
Address #1: Flat 2, 29 Cannon Hill Crescent, Mount Pleasant, Christchurch, 8081 New Zealand
Registered & physical address used from 18 Jan 2021 to 12 Aug 2022
Address #2: 68 Gilmore Road, Mt Pisa, Rd 3, Cromwell, 9383 New Zealand
Registered & physical address used from 03 Jul 2015 to 18 Jan 2021
Address #3: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Physical & registered address used from 28 Aug 2013 to 03 Jul 2015
Address #4: Whk, Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Registered & physical address used from 01 Nov 2010 to 28 Aug 2013
Address #5: C/-whk, Level 1, 50 Stanley Street, Queenstown 9300 New Zealand
Physical & registered address used from 25 Sep 2009 to 01 Nov 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Perry-tjan, Susie |
Mt Pleasant Christchurch 8081 New Zealand |
25 Sep 2009 - |
Individual | Perry, Bonnie Miller |
Mt Pleasant Christchurch 8081 New Zealand |
25 Sep 2009 - |
Susie Perry-tjan - Director
Appointment date: 25 Sep 2009
Address: Mt Pleasant, Christchurch, 8081 New Zealand
Address used since 04 Aug 2022
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 29 Jan 2021
Address: Gilmore Road, Rd3, Cromwell, 9383 New Zealand
Address used since 03 Aug 2015
Bonnie Briana Miller Perry - Director
Appointment date: 25 Sep 2009
Address: Mt Pleasant, Christchurch, 8081 New Zealand
Address used since 04 Aug 2022
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 29 Jan 2021
Address: Gilmore Road, Rd3, Cromwell, 9383 New Zealand
Address used since 03 Aug 2015
Henley Downs Land Holdings Limited
13 Camp Street
Jacks Point Securities Trustee Limited
13 Camp Street
Northern Land Property Limited
Level 2, Te Ahi
Darby Resource Partners Limited
Level 2, Te Ahi
Wyuna Preserve Management Limited
Level 2, Te Ahi
Koru Villa Limited
Level 1, Te Ahi
Arrowtown Holiday Homes Limited
11-17 Church Street
Base Property Management Limited
Level 2
Otago Rentals (nz) Limited
Level 2
Queenstown Luxury Property Management Limited
4 Kent Street
Rent Rite Property Limited
1 Church Lane
Synrg Property Management Limited
19 Shotover Street