Brigston Holdings Limited was incorporated on 21 Feb 2007 and issued an NZ business identifier of 9429033598932. The registered LTD company has been managed by 1 director, named Steven Norman Johnston - an active director whose contract started on 21 Feb 2007.
According to the BizDb data (last updated on 17 Mar 2024), the company registered 9 addresess: 13 Arapawa Street, Belfast, Christchurch, 8051 (registered address),
13 Arapawa Street, Belfast, Christchurch, 8051 (postal address),
13 Arapawa Street, Belfast, Christchurch, 8051 (office address),
13 Arapawa Street, Belfast, Christchurch, 8051 (delivery address) among others.
Until 13 Feb 2024, Brigston Holdings Limited had been using 13 Arapawa Street, Belfast, Taupo as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Johnston, Steven Norman (an individual) located at Belfast, Christchurch postcode 8051. Brigston Holdings Limited has been categorised as "Investment - residential property" (business classification L671150).
Other active addresses
Address #4: 4 Tamamutu Street, Taupo, Taupo, 3330 New Zealand
Physical & registered & service address used from 21 Feb 2022
Address #5: 24 Pukenamu Road, Rainbow Point, Taupo, 3330 New Zealand
Delivery & office address used from 18 Feb 2023
Address #6: 24 Pukenamu Road, Rainbow Point, Taupo, 3351 New Zealand
Service & registered address used from 27 Feb 2023
Address #7: 13 Arapawa Street, Belfast, Christchurch, 8051 New Zealand
Service address used from 19 Jul 2023
Address #8: 13 Arapawa Street, Belfast, Christchurch, 8051 New Zealand
Postal & office & delivery address used from 03 Feb 2024
Address #9: 13 Arapawa Street, Belfast, Christchurch, 8051 New Zealand
Registered address used from 13 Feb 2024
Principal place of activity
4 Tamamutu Street, Taupo, Taupo, 3330 New Zealand
Previous addresses
Address #1: 13 Arapawa Street, Belfast, Taupo, 3351 New Zealand
Registered address used from 19 Jul 2023 to 13 Feb 2024
Address #2: 63 Miro Street, Rd 2, Taupo, 3378 New Zealand
Registered address used from 11 Apr 2017 to 21 Feb 2022
Address #3: 4 Tamamutu Street, Taupo, Taupo, 3330 New Zealand
Physical address used from 18 Feb 2014 to 21 Feb 2022
Address #4: Unit 6/77 Gloucester Street., Christchurch City, Christchurch, 8013 New Zealand
Physical address used from 18 Dec 2012 to 18 Feb 2014
Address #5: Level 1, 12 Main North Road, Papanui, Christchurch New Zealand
Registered address used from 21 Feb 2007 to 11 Apr 2017
Address #6: 14 Brigadoon Place, Avonhead, Christchurch New Zealand
Physical address used from 21 Feb 2007 to 18 Dec 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 03 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Johnston, Steven Norman |
Belfast Christchurch 8051 New Zealand |
21 Feb 2007 - |
Steven Norman Johnston - Director
Appointment date: 21 Feb 2007
Address: Belfast, Christchurch, 8051 New Zealand
Address used since 03 Feb 2024
Address: Rainbow Point, Taupo, 3330 New Zealand
Address used since 10 Feb 2014
N. Hinton Earthmoving Limited
63 Miro Street
The People Effect (2018) Limited
63 Miro Street
Aj's Hair Shoppe 2017 Limited
63 Miro Street
Centre Stage Taupo Incorporated
The Playhouse
Credit Control & Investigations Nz Limited
56 Manuka Street
Ninetyblack Limited
56 Manuka Street
Emvy Properties Limited
7a Waihora Street
Gold And Gray Limited
1a Henry Hill Road
H3rs Holding Limited
3a Kiwi Street
Mes Maisons Limited
43 Tui Street
Mesman-barr Limited
37 Kiwi Street
Top Gear Events Limited
170 Rifle Range Road