Shortcuts

Brck Trustees 209765 Limited

Type: NZ Limited Company (Ltd)
9429034098462
NZBN
1820254
Company Number
Registered
Company Status
Current address
127 Ruataniwha Street
Waipukurau
Waipukurau 4200
New Zealand
Registered & physical & service address used since 07 Jul 2020
510 Porangahau Road
Rd 2
Waipukurau 4282
New Zealand
Registered & service address used since 20 Jul 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 150
Director Sigvertsen, Kathryn Jane Rd 1
Takapau
4286
New Zealand
Shares Allocation #2 Number of Shares: 150
Director Riddell, Christopher Ian Kaiwharawhara
Wellington
6035
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Whk Services (central) Limited
Shareholder NZBN: 9429034255964
Company Number: 1781994
211 Market Street South
Hastings
4122
New Zealand
Individual Little, John William Miramar
Wellington
6022
New Zealand
Individual Walker, Peta Jill Rd 2
Wellington
6972
New Zealand
Individual Webb, Clayton Glen Tawa
Wellington
5028
New Zealand
Individual Burgess, Lance Thomas Maymorn
Upper Hutt
5018
New Zealand
Individual Little, John William Miramar
Wellington
6022
New Zealand
Directors

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

Nearby companies

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