Brck Trustees 209765 Limited was incorporated on 22 May 2006 and issued a New Zealand Business Number of 9429034098462. The registered LTD company has been run by 12 directors: Kathryn Jane Sigvertsen - an active director whose contract began on 08 Jun 2023,
Christopher Ian Riddell - an active director whose contract began on 08 Jun 2023,
Steven Douglas Alexander - an inactive director whose contract began on 02 Apr 2020 and was terminated on 12 Jun 2023,
Paul Martin Kerins - an inactive director whose contract began on 15 Feb 2021 and was terminated on 10 Jun 2023,
Christopher James Guillemot - an inactive director whose contract began on 02 Apr 2020 and was terminated on 09 Jun 2023.
As stated in our data (last updated on 03 Apr 2024), this company filed 1 address: 510 Porangahau Road, Rd 2, Waipukurau, 4282 (type: registered, service).
Up to 07 Jul 2020, Brck Trustees 209765 Limited had been using Level 9, 94 Dixon Street, Te Aro, Wellington as their registered address.
BizDb found previous names used by this company: from 22 May 2006 to 02 Nov 2020 they were called Miller Dean Trustee Company 11 Limited.
A total of 300 shares are issued to 2 groups (2 shareholders in total). In the first group, 150 shares are held by 1 entity, namely:
Sigvertsen, Kathryn Jane (a director) located at Rd 1, Takapau postcode 4286.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 150 shares) and includes
Riddell, Christopher Ian - located at Kaiwharawhara, Wellington.
Previous addresses
Address #1: Level 9, 94 Dixon Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 26 Mar 2020 to 07 Jul 2020
Address #2: Level 5, 203-209 Willis Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 15 Jun 2016 to 26 Mar 2020
Address #3: Level 5, 203-209 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 21 Sep 2010 to 15 Jun 2016
Address #4: Level 5, 203-209 Willis Street, Welligton New Zealand
Registered & physical address used from 22 May 2006 to 21 Sep 2010
Basic Financial info
Total number of Shares: 300
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Director | Sigvertsen, Kathryn Jane |
Rd 1 Takapau 4286 New Zealand |
11 Jul 2023 - |
Shares Allocation #2 Number of Shares: 150 | |||
Director | Riddell, Christopher Ian |
Kaiwharawhara Wellington 6035 New Zealand |
11 Jul 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Whk Services (central) Limited Shareholder NZBN: 9429034255964 Company Number: 1781994 |
211 Market Street South Hastings 4122 New Zealand |
15 Jun 2020 - 11 Jul 2023 |
Individual | Little, John William |
Miramar Wellington 6022 New Zealand |
22 May 2006 - 15 Jun 2020 |
Individual | Walker, Peta Jill |
Rd 2 Wellington 6972 New Zealand |
17 Jul 2019 - 15 Jun 2020 |
Individual | Webb, Clayton Glen |
Tawa Wellington 5028 New Zealand |
17 Jul 2019 - 15 Jun 2020 |
Individual | Burgess, Lance Thomas |
Maymorn Upper Hutt 5018 New Zealand |
22 May 2006 - 05 Jul 2019 |
Individual | Little, John William |
Miramar Wellington 6022 New Zealand |
22 May 2006 - 15 Jun 2020 |
Kathryn Jane Sigvertsen - Director
Appointment date: 08 Jun 2023
Address: Rd 1, Takapau, 4286 New Zealand
Address used since 08 Jun 2023
Christopher Ian Riddell - Director
Appointment date: 08 Jun 2023
Address: Kaiwharawhara, Wellington, 6035 New Zealand
Address used since 08 Jun 2023
Steven Douglas Alexander - Director (Inactive)
Appointment date: 02 Apr 2020
Termination date: 12 Jun 2023
Address: Taradale, Napier, 4112 New Zealand
Address used since 02 Apr 2020
Paul Martin Kerins - Director (Inactive)
Appointment date: 15 Feb 2021
Termination date: 10 Jun 2023
Address: Mayfair, Hastings, 4122 New Zealand
Address used since 15 Feb 2021
Christopher James Guillemot - Director (Inactive)
Appointment date: 02 Apr 2020
Termination date: 09 Jun 2023
Address: Rd 6, Napier, 4186 New Zealand
Address used since 02 Apr 2020
Michelle Eva Turfrey - Director (Inactive)
Appointment date: 02 Apr 2020
Termination date: 08 Jun 2023
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 14 Oct 2020
Address: Taradale, Napier, 4112 New Zealand
Address used since 02 Apr 2020
Denis Bruce Hames - Director (Inactive)
Appointment date: 02 Apr 2020
Termination date: 15 Feb 2021
Address: Waipukurau, Waipukurau, 4200 New Zealand
Address used since 02 Apr 2020
Greg Christopher Neill - Director (Inactive)
Appointment date: 02 Apr 2020
Termination date: 15 Feb 2021
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 02 Apr 2020
John William Little - Director (Inactive)
Appointment date: 22 May 2006
Termination date: 02 Apr 2020
Address: Miramar, Wellington, 6022 New Zealand
Address used since 28 Sep 2009
Peta Jill Walker - Director (Inactive)
Appointment date: 13 Jun 2019
Termination date: 02 Apr 2020
Address: Rd 2, Wellington, 6972 New Zealand
Address used since 13 Jun 2019
Clayton Glen Webb - Director (Inactive)
Appointment date: 13 Jun 2019
Termination date: 02 Apr 2020
Address: Tawa, Wellington, 5028 New Zealand
Address used since 13 Jun 2019
Lance Thomas Burgess - Director (Inactive)
Appointment date: 22 May 2006
Termination date: 13 Jun 2019
Address: Maymorn, Upper Hutt, 5018 New Zealand
Address used since 19 Sep 2011
Ringlock Limited
Level 2, 182 Vivian Street
Tsn Retail Limited
Level 2, 35 Ghuznee Street
Arada Promotions Limited
Level 2, 182 Vivian Street
Loomio Limited
Level 2, 275 Cuba Street
Pathfinder Consulting Limited
Level 3, 44 Victoria Street
Ping Identity Nz Limited
Level 1, 79 Taranaki Street