Shortcuts

Brixton Property Limited

Type: NZ Limited Company (Ltd)
9429033305738
NZBN
1956881
Company Number
Registered
Company Status
Current address
6 Mitchelson Street
Ellerslie
Auckland 1051
New Zealand
Registered & physical & service address used since 12 Jun 2015
6 Mitchelson Street
Ellerslie
Auckland 1051
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 11 May 2016
Po Box 17071
Greenlane
Auckland 1546
New Zealand
Postal address used since 23 Mar 2022

Brixton Property Limited was started on 25 Jun 2007 and issued an NZBN of 9429033305738. The registered LTD company has been supervised by 7 directors: Bryce Robert Barnett - an active director whose contract started on 11 Nov 2008,
Delwyn Barnett - an active director whose contract started on 12 Nov 2015,
Adelle Mcbeth - an active director whose contract started on 12 Nov 2015,
Reeve Barnett - an active director whose contract started on 12 Nov 2015,
Peter John Ansley - an inactive director whose contract started on 12 Jul 2010 and was terminated on 09 Nov 2015.
According to our information (last updated on 06 Apr 2024), the company registered 1 address: Po Box 17071, Greenlane, Auckland, 1546 (types include: postal, office).
Up to 12 Jun 2015, Brixton Property Limited had been using 21 Garland Road, Greenlane, Auckland as their registered address.
BizDb found former names for the company: from 08 Oct 2015 to 12 May 2022 they were called Brixton Investments Limited, from 25 Jun 2007 to 08 Oct 2015 they were called Elliot Nominees Limited.
A total of 1200 shares are allocated to 4 groups (4 shareholders in total). When considering the first group, 595 shares are held by 1 entity, namely:
Dkb 5 Trustee Limited (an entity) located at Ellerslie, Auckland postcode 1051.
The 2nd group consists of 1 shareholder, holds 49.58 per cent shares (exactly 595 shares) and includes
Brb 5 Trustee Limited - located at Ellerslie, Auckland.
The 3rd share allocation (5 shares, 0.42%) belongs to 1 entity, namely:
Barnett, Delwyn, located at Rd 3, New Plymouth (a director).

Addresses

Other active addresses

Address #4: 6 Mitchelson Street, Ellerslie, Auckland, 1051 New Zealand

Office & delivery address used from 23 Mar 2022

Principal place of activity

6 Mitchelson Street, Ellerslie, Auckland, 1051 New Zealand


Previous addresses

Address #1: 21 Garland Road, Greenlane, Auckland, 1061 New Zealand

Registered & physical address used from 10 Apr 2015 to 12 Jun 2015

Address #2: 335 Devon Street East, New Plymouth New Zealand

Registered & physical address used from 25 Jun 2007 to 10 Apr 2015

Contact info
64 21 755295
20 Mar 2019 Phone
office@brixton.co.nz
20 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: March

Annual return last filed: 06 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 595
Entity (NZ Limited Company) Dkb 5 Trustee Limited
Shareholder NZBN: 9429034489277
Ellerslie
Auckland
1051
New Zealand
Shares Allocation #2 Number of Shares: 595
Entity (NZ Limited Company) Brb 5 Trustee Limited
Shareholder NZBN: 9429034493007
Ellerslie
Auckland
1051
New Zealand
Shares Allocation #3 Number of Shares: 5
Director Barnett, Delwyn Rd 3
New Plymouth
4373
New Zealand
Shares Allocation #4 Number of Shares: 5
Director Barnett, Bryce Robert Rd 3
New Plymouth
4373
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Te Kukumara Investments Limited
Shareholder NZBN: 9429039134929
Company Number: 499020
Greenlane
Auckland
1061
New Zealand
Individual Rudd, Christopher Brian New Plymouth
Entity Cv Jarvis Limited
Shareholder NZBN: 9429036692293
Company Number: 1176476
Entity Cv Jarvis Limited
Shareholder NZBN: 9429036692293
Company Number: 1176476
Entity Te Kukumara Investments Limited
Shareholder NZBN: 9429039134929
Company Number: 499020
Greenlane
Auckland
1061
New Zealand
Directors

Bryce Robert Barnett - Director

Appointment date: 11 Nov 2008

Address: Rd 3, New Plymouth, 4373 New Zealand

Address used since 17 Feb 2017


Delwyn Barnett - Director

Appointment date: 12 Nov 2015

Address: Rd 3, New Plymouth, 4373 New Zealand

Address used since 12 Nov 2015


Adelle Mcbeth - Director

Appointment date: 12 Nov 2015

Address: Fitzroy, New Plymouth, 4312 New Zealand

Address used since 20 Jan 2017


Reeve Barnett - Director

Appointment date: 12 Nov 2015

Address: New Plymouth, 4373 New Zealand

Address used since 17 Feb 2017


Peter John Ansley - Director (Inactive)

Appointment date: 12 Jul 2010

Termination date: 09 Nov 2015

Address: 25a Maranui Street, Welbourn, New Plymouth, 4310 New Zealand

Address used since 12 Jul 2010


Nicsha Zelko Farac - Director (Inactive)

Appointment date: 11 Nov 2008

Termination date: 30 Jun 2010

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 11 Nov 2008


Christopher Brian Rudd - Director (Inactive)

Appointment date: 25 Jun 2007

Termination date: 11 Nov 2008

Address: New Plymouth,

Address used since 25 Jun 2007

Nearby companies

A L Byrne Waterways Limited
6 Mitchelson Street

Bud-e Digital Limited
6 Mitchelson Street

Ges Ii Limited
6 Mitchelson Street

Base Unit Limited
6 Mitchelson Street

Ddi Cain Investments Limited
6 Mitchelson Street

Franicevich Family Trust Limited
6 Mitchelson Street