Shortcuts

Brick By Brick Limited

Type: NZ Limited Company (Ltd)
9429036906956
NZBN
1137203
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
Level 3, 44 Victoria Street
Wellington 6011
New Zealand
Registered & physical & service address used since 30 Mar 2017

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).

Addresses

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

Contact info
64 27 5632493
27 Mar 2019 Phone
brickyc@xtra.co.nz
07 Apr 2020 nzbn-reserved-invoice-email-address-purpose
brickyc@xtra.co.nz
27 Mar 2019 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 75
Individual Morrison, Donald And Shirley Rd 3
Spring Creek
7273
New Zealand
Shares Allocation #2 Number of Shares: 75
Individual Brick, Colette Anne Burwood
Christchurch
8034
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mackley, Joanne Lyn Parklands
Christchurch
8083
New Zealand
Individual Arbuckle, Joanne Lyn Parklands
Christchurch
8083
New Zealand
Directors

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

Nearby companies

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

Similar companies

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