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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 595 | |||
Entity (NZ Limited Company) | Dkb 5 Trustee Limited Shareholder NZBN: 9429034489277 |
Ellerslie Auckland 1051 New Zealand |
11 Sep 2018 - |
Shares Allocation #2 Number of Shares: 595 | |||
Entity (NZ Limited Company) | Brb 5 Trustee Limited Shareholder NZBN: 9429034493007 |
Ellerslie Auckland 1051 New Zealand |
11 Sep 2018 - |
Shares Allocation #3 Number of Shares: 5 | |||
Director | Barnett, Delwyn |
Rd 3 New Plymouth 4373 New Zealand |
11 Sep 2018 - |
Shares Allocation #4 Number of Shares: 5 | |||
Director | Barnett, Bryce Robert |
Rd 3 New Plymouth 4373 New Zealand |
11 Sep 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Te Kukumara Investments Limited Shareholder NZBN: 9429039134929 Company Number: 499020 |
Greenlane Auckland 1061 New Zealand |
13 Nov 2008 - 11 Sep 2018 |
Individual | Rudd, Christopher Brian |
New Plymouth |
25 Jun 2007 - 27 Jun 2010 |
Entity | Cv Jarvis Limited Shareholder NZBN: 9429036692293 Company Number: 1176476 |
13 Nov 2008 - 12 Jul 2010 | |
Entity | Cv Jarvis Limited Shareholder NZBN: 9429036692293 Company Number: 1176476 |
13 Nov 2008 - 12 Jul 2010 | |
Entity | Te Kukumara Investments Limited Shareholder NZBN: 9429039134929 Company Number: 499020 |
Greenlane Auckland 1061 New Zealand |
13 Nov 2008 - 11 Sep 2018 |
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
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