Shortcuts

Briar Rose Holdings Limited

Type: NZ Limited Company (Ltd)
9429036525775
NZBN
1205486
Company Number
Registered
Company Status
Current address
Level 4, 151 Cambridge Terrace
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 03 Jul 2019

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 5
Director Paull, Graham John Merivale
Christchurch
8014
New Zealand
Individual Donaldson, Glennys Dawn Casebrook
Christchurch
8051
New Zealand
Individual Stewart, Grant John Burwood
Christchurch
8083
New Zealand
Director Donaldson, Bruce Ian Rd 6
Christchurch
7676
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Donaldson, Glennys Dawn Casebrook
Christchurch
8051
New Zealand
Shares Allocation #3 Number of Shares: 990
Director Donaldson, Bruce Ian Rd 6
Christchurch
7676
New Zealand
Individual Stewart, Grant John Burwood
Christchurch
8083
New Zealand
Individual Donaldson, Glennys Dawn Casebrook
Christchurch
8051
New Zealand
Director Paull, Graham John Merivale
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Donaldson, Bruce Ian Riccarton
Christchurch
8011
New Zealand
Individual Walker, Michael Clarence Sydenham
Christchurch
8011
New Zealand
Individual Donaldson, James William Casebrook
Christchurch
8051
New Zealand
Individual Horrocks, Irwin Fowlds Christchurch
Directors

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

Nearby companies

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