Briar Rose Holdings Limited, a registered company, was incorporated on 29 Apr 2002. 9429036525775 is the business number it was issued. This company has been run by 6 directors: Bruce Ian Donaldson - an active director whose contract began on 18 Sep 2014,
Grant John Stewart - an active director whose contract began on 18 Sep 2014,
Graham John Paull - an active director whose contract began on 18 Sep 2014,
Warren Charles Goddard - an inactive director whose contract began on 18 Sep 2014 and was terminated on 01 Feb 2022,
Matthew Gregory Cody - an inactive director whose contract began on 13 Oct 2014 and was terminated on 01 Feb 2022.
Updated on 03 Apr 2024, our database contains detailed information about 1 address: Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (types include: physical, registered).
Briar Rose Holdings Limited had been using 151 Cambridge Terrace, Christchurch Central, Christchurch as their registered address up to 03 Jul 2019.
A total of 1000 shares are issued to 9 shareholders (3 groups). The first group is comprised of 5 shares (0.5 per cent) held by 4 entities. Moving on the second group includes 1 shareholder in control of 5 shares (0.5 per cent). Finally there is the third share allotment (990 shares 99 per cent) made up of 4 entities.
Previous addresses
Address: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 27 Apr 2015 to 03 Jul 2019
Address: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 21 Jun 2012 to 27 Apr 2015
Address: 1st Floor, 291 Madras Street, Christchurch New Zealand
Registered address used from 21 Jul 2008 to 21 Jun 2012
Address: !st Floor, 291 Madras Street, Christchurch
Registered address used from 03 Jul 2007 to 21 Jul 2008
Address: 1st Floor, 291 Madras Street, Christchurch
Registered address used from 03 Jul 2007 to 03 Jul 2007
Address: 1st Floor, 291 Madras Street, Christchurch New Zealand
Physical address used from 03 Jul 2007 to 21 Jun 2012
Address: Horrocks Mcnab, 1st Floor, 291 Madras Street, Christchurch
Physical & registered address used from 11 Nov 2002 to 03 Jul 2007
Address: 138b Highsted Road, Christchurch
Physical & registered address used from 29 Apr 2002 to 11 Nov 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 21 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Director | Paull, Graham John |
Merivale Christchurch 8014 New Zealand |
13 Jul 2017 - |
Individual | Donaldson, Glennys Dawn |
Casebrook Christchurch 8051 New Zealand |
29 Apr 2002 - |
Individual | Stewart, Grant John |
Burwood Christchurch 8083 New Zealand |
30 Jun 2009 - |
Director | Donaldson, Bruce Ian |
Rd 6 Christchurch 7676 New Zealand |
19 May 2016 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Donaldson, Glennys Dawn |
Casebrook Christchurch 8051 New Zealand |
29 Apr 2002 - |
Shares Allocation #3 Number of Shares: 990 | |||
Director | Donaldson, Bruce Ian |
Rd 6 Christchurch 7676 New Zealand |
19 May 2016 - |
Individual | Stewart, Grant John |
Burwood Christchurch 8083 New Zealand |
30 Jun 2009 - |
Individual | Donaldson, Glennys Dawn |
Casebrook Christchurch 8051 New Zealand |
29 Apr 2002 - |
Director | Paull, Graham John |
Merivale Christchurch 8014 New Zealand |
13 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Donaldson, Bruce Ian |
Riccarton Christchurch 8011 New Zealand |
18 May 2016 - 18 May 2016 |
Individual | Walker, Michael Clarence |
Sydenham Christchurch 8011 New Zealand |
06 Jul 2005 - 30 Oct 2018 |
Individual | Donaldson, James William |
Casebrook Christchurch 8051 New Zealand |
29 Apr 2002 - 30 Oct 2018 |
Individual | Horrocks, Irwin Fowlds |
Christchurch |
06 Jul 2005 - 27 Jun 2010 |
Bruce Ian Donaldson - Director
Appointment date: 18 Sep 2014
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 18 Sep 2014
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 13 Jul 2017
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 28 Sep 2018
Grant John Stewart - Director
Appointment date: 18 Sep 2014
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 18 Sep 2014
Graham John Paull - Director
Appointment date: 18 Sep 2014
Address: Christchurch, 8014 New Zealand
Address used since 05 Mar 2016
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 18 Sep 2014
Warren Charles Goddard - Director (Inactive)
Appointment date: 18 Sep 2014
Termination date: 01 Feb 2022
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 18 Sep 2014
Matthew Gregory Cody - Director (Inactive)
Appointment date: 13 Oct 2014
Termination date: 01 Feb 2022
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 13 Oct 2014
James William Donaldson - Director (Inactive)
Appointment date: 29 Apr 2002
Termination date: 27 Oct 2015
Address: Christchurch, 8051 New Zealand
Address used since 29 Apr 2002
Taitapu Partners Limited
151 Cambridge Terrace
Grove Management Services Limited
151 Cambridge Terrace
Simon Construction Limited
151 Cambridge Terrace
Decipher Hr Limited
151 Cambridge Terrace
Decipher Group Holdings Limited
151 Cambridge Terrace
Decipher Group Limited
151 Cambridge Terrace