Shortcuts

Bruce Road Investments Limited

Type: NZ Limited Company (Ltd)
9429035503286
NZBN
1489480
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
5c/23 George Street
Newmarket
Auckland 1023
New Zealand
Postal & office & delivery address used since 03 Oct 2020
3b/21 George Street
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 06 Oct 2022
3b/21 George Street
Newmarket
Auckland 1023
New Zealand
Postal & office & delivery address used since 01 Oct 2023

Bruce Road Investments Limited, a registered company, was incorporated on 04 Mar 2004. 9429035503286 is the NZ business number it was issued. "Investment - residential property" (business classification L671150) is how the company is categorised. The company has been supervised by 2 directors: Sheryl Anne Holland - an active director whose contract began on 04 Mar 2004,
Christopher John Holland - an inactive director whose contract began on 04 Mar 2004 and was terminated on 01 May 2022.
Last updated on 26 Mar 2024, our database contains detailed information about 1 address: 3B/21 George Street, Newmarket, Auckland, 1023 (type: postal, office).
Bruce Road Investments Limited had been using 5C/23 George Street, Newmarket, Auckland as their registered address until 06 Oct 2022.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Principal place of activity

5c/23 George Street, Newmarket, Auckland, 1023 New Zealand


Previous addresses

Address #1: 5c/23 George Street, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 12 Oct 2020 to 06 Oct 2022

Address #2: 75 Park Hill Road, Birkenhead, Auckland, 0626 New Zealand

Physical & registered address used from 02 Sep 2016 to 12 Oct 2020

Address #3: 27c William Pickering Drive, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 16 Feb 2006 to 02 Sep 2016

Address #4: Level 1/20 Link Drive, Wairau Road, North Shore City

Registered & physical address used from 04 Mar 2004 to 16 Feb 2006

Contact info
64 21 1071757
03 Oct 2018 Phone
s.holland.nz@gmail.com
07 Oct 2021 nzbn-reserved-invoice-email-address-purpose
s.holland.nz@gmail.com
03 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 30 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Holland, Christopher John Newmarket
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Holland, Sheryl Anne Newmarket
Auckland
1023
New Zealand
Directors

Sheryl Anne Holland - Director

Appointment date: 04 Mar 2004

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 28 Sep 2022

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 03 Oct 2020

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 05 Oct 2015


Christopher John Holland - Director (Inactive)

Appointment date: 04 Mar 2004

Termination date: 01 May 2022

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 03 Jul 2020

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 05 Oct 2015

Nearby companies

Beachhead Nominees Limited
122 Park Hill Road

Hocking Consulting Limited
100 Park Hill Road

Sarah Company Limited
63 Park Hill Road

Aotearoa Digital Arts
2 Berne Place

Direct Plumbing Limited
8 Berne Place

Limitless Plumbing Limited
8 Berne Place

Similar companies

All J Enterprises Limited
22b Coroglen Avenue

Chinnery Corporate Trustee Limited
13 Miraka Place

Edgewater Property Limited
127 Glenfield Road

Simple Smart Investments Limited
11 Paris Place

Tch Investments Limited
Flat 2, 163 Glenfield Road

Tube Limited
61 Roseberry Avenue