Shortcuts

Brigston Holdings Limited

Type: NZ Limited Company (Ltd)
9429033598932
NZBN
1910472
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
4 Tamamutu Street
Taupo
Taupo 3330
New Zealand
Delivery address used since 08 Feb 2020
Po Box 2230
Taupo 3330
New Zealand
Postal address used since 08 Feb 2020
4 Tamamutu Street
Taupo
Taupo 3330
New Zealand
Office address used since 11 Feb 2022

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).

Addresses

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

Contact info
64 21 2048637
08 Feb 2020 Phone
sjbrigston@gmail.com
08 Feb 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Johnston, Steven Norman Belfast
Christchurch
8051
New Zealand
Directors

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

Similar companies

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