Shortcuts

Brl Patents Limited

Type: NZ Limited Company (Ltd)
9429034986325
NZBN
1595246
Company Number
Registered
Company Status
C249910
Industry classification code
General Engineering
Industry classification description
Current address
38 Birmingham Drive Middleton
Christchurch 8024
New Zealand
Physical address used since 26 May 2021
58 Gracefield Avenue
Christchurch Central
Christchurch 8013
New Zealand
Registered & service address used since 30 Mar 2023

Brl Patents Limited was launched on 20 Jan 2005 and issued an NZ business identifier of 9429034986325. The registered LTD company has been supervised by 3 directors: Geoffrey Nigel Banks - an active director whose contract began on 20 Jan 2005,
Adam Francis Walker - an inactive director whose contract began on 13 Jun 2019 and was terminated on 11 Nov 2020,
William James Lomax - an inactive director whose contract began on 20 Jan 2005 and was terminated on 12 Jun 2019.
As stated in our data (last updated on 28 Mar 2024), this company uses 2 addresses: 58 Gracefield Avenue, Christchurch Central, Christchurch, 8013 (registered address),
58 Gracefield Avenue, Christchurch Central, Christchurch, 8013 (service address),
38 Birmingham Drive Middleton, Christchurch, 8024 (physical address).
Up until 30 Mar 2023, Brl Patents Limited had been using 38 Birmingham Drive Middleton, Christchurch as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Seismic Shift Limited (an entity) located at Middleton, Christchurch postcode 8013. Brl Patents Limited has been classified as "General engineering" (business classification C249910).

Addresses

Previous addresses

Address #1: 38 Birmingham Drive Middleton, Christchurch, 8024 New Zealand

Registered & service address used from 26 May 2021 to 30 Mar 2023

Address #2: 248 Montreal Street, Christchurch, 8023 New Zealand

Registered address used from 19 Oct 2020 to 26 May 2021

Address #3: 248 Montreal Street, Christchurch, 8023 New Zealand

Physical address used from 14 Oct 2020 to 26 May 2021

Address #4: 5 Norwich Quay, Lyttelton, Christchurch, 8082 New Zealand

Physical address used from 20 Oct 2015 to 14 Oct 2020

Address #5: 5 Norwich Quay, Lyttelton, Christchurch, 8082 New Zealand

Registered address used from 20 Oct 2015 to 19 Oct 2020

Address #6: 219 Main South Road, Christchurch New Zealand

Physical & registered address used from 20 Jan 2005 to 20 Oct 2015

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Seismic Shift Limited
Shareholder NZBN: 9429050635870
Middleton
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Building Revolutions Group Limited
Shareholder NZBN: 9429048393911
Company Number: 8038658
Entity Net 2018 Limited
Shareholder NZBN: 9429046614384
Company Number: 6728834
Entity Net Limited
Shareholder NZBN: 9429034260296
Company Number: 1780010
Middleton
Christchurch
8024
New Zealand
Individual Newman, Andrew Joseph New Brighton
Christchurch
Entity Building Revolutions Group Limited
Shareholder NZBN: 9429048393911
Company Number: 8038658
Christchurch
8013
New Zealand
Entity Net 2018 Limited
Shareholder NZBN: 9429046614384
Company Number: 6728834
Middleton
Christchurch
8024
New Zealand
Individual Lomax, William James Lyttelton
Christchurch
Individual Duncan, Gordon Edward Halswell
Christchurch
Entity Net Limited
Shareholder NZBN: 9429034260296
Company Number: 1780010
Middleton
Christchurch
8024
New Zealand
Entity Bf Enterprises Limited
Shareholder NZBN: 9429036211272
Company Number: 1261834
Entity Bf Enterprises Limited
Shareholder NZBN: 9429036211272
Company Number: 1261834
Individual Banks, Geoffrey Nigel Christchurch
Directors

Geoffrey Nigel Banks - Director

Appointment date: 20 Jan 2005

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 10 Nov 2016


Adam Francis Walker - Director (Inactive)

Appointment date: 13 Jun 2019

Termination date: 11 Nov 2020

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 13 Jun 2019


William James Lomax - Director (Inactive)

Appointment date: 20 Jan 2005

Termination date: 12 Jun 2019

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 07 Aug 2012

Nearby companies

Lyttelton Harbour Cruises Limited
5 Norwich Quay

Dolphin Experience Limited
5 Norwich Quay

Black Cat Group 2007 Limited
5 Norwich Quay

Studio2 Limited
5 Norwich Quay

Pryde In The South Charitable Trust
Lyttelton Medical Centre

Glomco Limited
14 Norwich Quay

Similar companies

Cutting Edge Engineering Limited
17 Monalua Avenue

Ferguson Mining Limited
16 Sanscrit Place

M B & C M Taylor Limited
45 Ranui Cres

Maintenance Management Services Limited
6 Harbour View Terrace

Mcgregor Engineering Limited
208 Major Hornbrook Road

Plant & Building Safety Limited
7 Ocean View Terrace