Brevity Limited, a registered company, was started on 08 May 2009. 9429032273021 is the NZ business identifier it was issued. "Engineering consulting service nec" (business classification M692343) is how the company was categorised. This company has been managed by 2 directors: Matthew Maurice Bishop - an active director whose contract started on 08 May 2009,
Abby Moira Bishop - an inactive director whose contract started on 08 May 2009 and was terminated on 07 Mar 2011.
Last updated on 05 Apr 2024, BizDb's database contains detailed information about 1 address: 31A Drake Street, Auckland Central, Auckland, 1010 (type: registered, physical).
Brevity Limited had been using Suite 1, 104 Fanshawe Street, Auckland Central, Auckland as their registered address up until 10 Dec 2021.
Former names used by the company, as we identified at BizDb, included: from 08 May 2009 to 15 Feb 2010 they were named Bishop Vehicle Technologies Limited.
One entity owns all company shares (exactly 100 shares) - Bishop, Matthew Maurice - located at 1010, Merivale, Christchurch.
Principal place of activity
492b Moorhouse Avenue, Waltham, Christchurch, 8011 New Zealand
Previous addresses
Address: Suite 1, 104 Fanshawe Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 10 Jul 2020 to 10 Dec 2021
Address: 11 Deans Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 22 Feb 2019 to 10 Jul 2020
Address: Unit 1b, 492 Moorhouse Avenue, Waltham, Christchurch, 8420 New Zealand
Physical address used from 20 Oct 2015 to 22 Feb 2019
Address: Unit 1b, 492 Moorhouse Avenue, Waltham, Christchurch, 8420 New Zealand
Registered address used from 11 Mar 2015 to 22 Feb 2019
Address: 23a Devon Street, Sydenham, Christchurch, 8023 New Zealand
Physical address used from 12 Apr 2012 to 20 Oct 2015
Address: 170 Wordsworth Street, Sydenham, Christchurch New Zealand
Registered address used from 21 Apr 2010 to 11 Mar 2015
Address: 17 Resolution Pl, Bryndwyr, Christchurch New Zealand
Physical address used from 08 May 2009 to 12 Apr 2012
Address: 17 Resolution Pl, Bryndwyr, Christchurch
Registered address used from 08 May 2009 to 21 Apr 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Bishop, Matthew Maurice |
Merivale Christchurch 8014 New Zealand |
08 May 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bishop, Abby Moira |
Strowan Christchurch 8052 New Zealand |
08 May 2009 - 03 Oct 2019 |
Individual | Bishop, Abby Moira |
Strowan Christchurch 8052 New Zealand |
08 May 2009 - 03 Oct 2019 |
Matthew Maurice Bishop - Director
Appointment date: 08 May 2009
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Mar 2019
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 25 Nov 2015
Abby Moira Bishop - Director (Inactive)
Appointment date: 08 May 2009
Termination date: 07 Mar 2011
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 16 Mar 2010
Hiko Power Engineering Limited
85a Falsgrave Street
Hiko Power Limited
85a Falsgrave Street
Institute Of Cadastral Surveying Incorporated
C/-koa
Seven Fields Limited
493 Moorhouse Ave
Riverlaw Holdings Limited
10 Fitzgerald Avenue
New Zealand Frameless Glass Limited
16a Iversen Terrace
Acoustic Engineering Services Limited
Level 3, 518 Colombo Street
Agri Pacific Limited
Same As Registered Office
Blue Fox International Limited
Same As Registered Office Address
Spark Concepts Limited
71 Nursery Road
Tindus Limited
224 St Asaph St
Westvleteren Investments Limited
Level 1, 270 St Asaph Street