Brick By Brick Limited was incorporated on 11 May 2001 and issued an NZ business identifier of 9429036906956. This registered LTD company has been managed by 3 directors: Colette Anne Brick - an active director whose contract began on 11 May 2001,
Joanne Lyn Arbuckle - an inactive director whose contract began on 01 Apr 2010 and was terminated on 04 Aug 2012,
Michael John Brick - an inactive director whose contract began on 11 May 2001 and was terminated on 31 Mar 2010.
According to our data (updated on 23 Apr 2024), this company filed 1 address: Level 3, 44 Victoria Street, Wellington, 6011 (category: registered, physical).
Up until 30 Mar 2017, Brick By Brick Limited had been using Level 7, 44 Victoria Street, Wellington as their registered address.
BizDb found former names for this company: from 18 Mar 2010 to 26 Mar 2018 they were named Looking 4 Rentals Limited, from 11 May 2001 to 18 Mar 2010 they were named Kbs Limited.
A total of 150 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 75 shares are held by 1 entity, namely:
Morrison, Donald and Shirley (an individual) located at Rd 3, Spring Creek postcode 7273.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 75 shares) and includes
Brick, Colette Anne - located at Burwood, Christchurch. Brick By Brick Limited was classified as "Investment - residential property" (ANZSIC L671150).
Principal place of activity
309c New Brighton Road, Burwood, Christchurch, 8034 New Zealand
Previous addresses
Address: Level 7, 44 Victoria Street, Wellington, 6011 New Zealand
Registered & physical address used from 01 Nov 2016 to 30 Mar 2017
Address: 2/16 Claymore St, Woolston, Christchurch, 8064 New Zealand
Physical address used from 30 May 2014 to 01 Nov 2016
Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Registered address used from 16 Sep 2013 to 01 Nov 2016
Address: 421 Ilam Road, Bryndwyr, Christchurch, 8053 New Zealand
Physical address used from 25 Mar 2013 to 30 May 2014
Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Registered address used from 04 Aug 2011 to 16 Sep 2013
Address: 250 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical address used from 30 May 2011 to 25 Mar 2013
Address: Level 5, 56 Victoria Street, Wellington 6011 New Zealand
Physical address used from 26 Feb 2010 to 30 May 2011
Address: Level 5, 56 Victoria Street, Wellington 6011 New Zealand
Registered address used from 26 Feb 2010 to 04 Aug 2011
Address: 23 Kent Terrace, Wellington
Registered address used from 04 May 2007 to 26 Feb 2010
Address: Taylor Assoc, 23 Kent Terrace, Wellington
Physical address used from 04 May 2007 to 26 Feb 2010
Address: 497a Greers Road, Christchurch
Registered address used from 02 Apr 2005 to 04 May 2007
Address: Darnill Services Ltd, 497a Greers Road, Christchurch
Physical address used from 08 Apr 2004 to 04 May 2007
Address: Unit 4/35 Sir William Pickering Drive, Cantebury Technology Park, Christchurch
Registered address used from 01 Apr 2003 to 02 Apr 2005
Address: Perriam & Partners Ltd, Unit 4/35 Sir William Pickering Drive, Cantebury Technology Park, Christchurch
Physical address used from 01 Apr 2003 to 08 Apr 2004
Address: 33 Sir William Pickering Drive, Canterbury Technology Park, Christchurch, Warren S Perriam
Physical & registered address used from 11 May 2001 to 01 Apr 2003
Basic Financial info
Total number of Shares: 150
Annual return filing month: March
Annual return last filed: 16 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Individual | Morrison, Donald And Shirley |
Rd 3 Spring Creek 7273 New Zealand |
03 Jan 2020 - |
Shares Allocation #2 Number of Shares: 75 | |||
Individual | Brick, Colette Anne |
Burwood Christchurch 8034 New Zealand |
01 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mackley, Joanne Lyn |
Parklands Christchurch 8083 New Zealand |
05 Sep 2018 - 01 Jun 2023 |
Individual | Arbuckle, Joanne Lyn |
Parklands Christchurch 8083 New Zealand |
01 Apr 2010 - 17 Mar 2013 |
Colette Anne Brick - Director
Appointment date: 11 May 2001
Address: Burwood, Christchurch, 8034 New Zealand
Address used since 27 Mar 2019
Address: Woolston, Christchurch, 8062 New Zealand
Address used since 10 Oct 2012
Joanne Lyn Arbuckle - Director (Inactive)
Appointment date: 01 Apr 2010
Termination date: 04 Aug 2012
Address: Parklands, Christchurch,
Address used since 01 Apr 2010
Michael John Brick - Director (Inactive)
Appointment date: 11 May 2001
Termination date: 31 Mar 2010
Address: Auckland,
Address used since 28 Mar 2005
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Aviate Limited
Level 7, 104 The Terrace
Bgp Consulting Limited
Level 5, 203-209 Willis Street
Cheryl O Limited
Level 5, 104 The Terrace
Kwozzys Limited
Level 7, 234 Wakefield Street
Pjk Investments (no 1) Limited
Level 9, 10 Customhouse Quay
Trybula Holdings Limited
Level 4, 57 Willis Street