Shortcuts

Bryvan Limited

Type: NZ Limited Company (Ltd)
9429034410486
NZBN
1736179
Company Number
Registered
Company Status
Current address
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 26 Feb 2019

Bryvan Limited, a registered company, was launched on 28 Nov 2005. 9429034410486 is the NZ business identifier it was issued. This company has been managed by 6 directors: Stuart John Evans - an active director whose contract started on 20 Dec 2019,
Susan Elizabeth Bryden - an active director whose contract started on 20 Dec 2019,
Grant James Bryden - an active director whose contract started on 24 Nov 2020,
Mark James Evans - an active director whose contract started on 24 Nov 2020,
Elizabeth Maud Bryden - an inactive director whose contract started on 28 Nov 2005 and was terminated on 25 Nov 2020.
Updated on 17 Mar 2024, our data contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: physical, registered).
Bryvan Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their physical address up until 26 Feb 2019.
A total of 1000 shares are allotted to 8 shareholders (4 groups). The first group consists of 499 shares (49.9%) held by 3 entities. Next we have the second group which consists of 3 shareholders in control of 499 shares (49.9%). Lastly the third share allotment (1 share 0.1%) made up of 1 entity.

Addresses

Previous addresses

Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 29 Mar 2017 to 26 Feb 2019

Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Registered & physical address used from 29 Sep 2016 to 29 Mar 2017

Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Registered & physical address used from 12 Oct 2011 to 29 Sep 2016

Address: 2nd Floor, 137 Victoria Street, Christchurch New Zealand

Registered & physical address used from 28 Nov 2005 to 12 Oct 2011

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 24 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 499
Individual Evans, Neil Allan Cass Bay
Lyttelton
8082
New Zealand
Individual Taylor, Ingrid Robyn Christchurch Central
Christchurch
8013
New Zealand
Individual Bryden, Elizabeth Maud Scarborough
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 499
Director Bryden, Grant James Hataitai
Wellington
6011
New Zealand
Individual Bryden, Susan Elizabeth Scarborough
Christchurch
8081
New Zealand
Individual Bryden, Elizabeth Maud Scarborough
Christchurch
8081
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Bryden, Elizabeth Maud Scarborough
Christchurch
8081
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Evans, Neil Allan Cass Bay
Lyttelton
8082
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mallon, Deborah Anne Fernside
Rangiora
Individual Smith, Ngaire Ferrymead
Christchurch
8023
New Zealand
Individual Smith, Ngaire Ferrymead
Christchurch
8023
New Zealand
Individual Bryden, Susan Elizabeth Fernside
Rangiora
Directors

Stuart John Evans - Director

Appointment date: 20 Dec 2019

Address: Cass Bay, Lyttelton, 8082 New Zealand

Address used since 20 Dec 2019


Susan Elizabeth Bryden - Director

Appointment date: 20 Dec 2019

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 20 Dec 2019


Grant James Bryden - Director

Appointment date: 24 Nov 2020

Address: Hataitai, Wellington, 6011 New Zealand

Address used since 24 Nov 2020


Mark James Evans - Director

Appointment date: 24 Nov 2020

Address: Taradale, Napier, 4112 New Zealand

Address used since 24 Nov 2020


Elizabeth Maud Bryden - Director (Inactive)

Appointment date: 28 Nov 2005

Termination date: 25 Nov 2020

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 22 Jun 2020

Address: Fernside, Rangiora, 7400 New Zealand

Address used since 04 Oct 2011

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 05 Oct 2017


Neil Allan Evans - Director (Inactive)

Appointment date: 28 Nov 2005

Termination date: 24 Nov 2020

Address: Cass Bay, Lyttelton, 8082 New Zealand

Address used since 22 Jun 2020

Address: Fernside, Rangiora, 7400 New Zealand

Address used since 04 Oct 2011

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 05 Oct 2017

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street