Shortcuts

Brilliant Software Limited

Type: NZ Limited Company (Ltd)
9429036951246
NZBN
1128263
Company Number
Registered
Company Status
M700020
Industry classification code
Computer Programming Service
Industry classification description
Current address
117 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Registered & physical address used since 03 Oct 2018

Brilliant Software Limited was launched on 30 Mar 2001 and issued an NZ business number of 9429036951246. This registered LTD company has been supervised by 2 directors: Graeme Andrew Grant Frost - an active director whose contract started on 01 Jul 2003,
Kaye Maree Sycamore - an inactive director whose contract started on 30 Mar 2001 and was terminated on 15 Dec 2007.
As stated in BizDb's database (updated on 27 Nov 2021), the company registered 1 address: 117 St Georges Bay Road, Parnell, Auckland, 1052 (types include: registered, physical).
Up to 03 Oct 2018, Brilliant Software Limited had been using 11 Hector Street, Ponsonby, Auckland as their registered address.
BizDb found other names used by the company: from 08 Nov 2006 to 10 Mar 2014 they were called Cadabra Holdings Limited, from 21 Jul 2005 to 08 Nov 2006 they were called Cadabra Limited and from 02 Apr 2003 to 21 Jul 2005 they were called Beachhead Limited.
A total of 46331116 shares are allocated to 3 groups (4 shareholders in total). When considering the first group, 37064892 shares are held by 2 entities, namely:
Nigel Burton (an individual) located at Parnell, Auckland,
Graeme Frost (an individual) located at Ponsonby, Auckland postcode 1011.
The 2nd group consists of 1 shareholder, holds 0 per cent shares (exactly 1 share) and includes
Graeme Frost - located at Ponsonby, Auckland.
The next share allotment (9266223 shares, 20%) belongs to 1 entity, namely:
Andrew Frost, located at Parnell, Auckland (an individual). Brilliant Software Limited is categorised as "Computer programming service" (ANZSIC M700020).

Addresses

Principal place of activity

117 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand


Previous addresses

Address: 11 Hector Street, Ponsonby, Auckland, 1011 New Zealand

Registered & physical address used from 14 Apr 2015 to 03 Oct 2018

Address: 612/83 Halsey Street, Auckland, 1010 New Zealand

Registered & physical address used from 09 Apr 2013 to 14 Apr 2015

Address: 2g/39 Mackelvie Street, Grey Lynn, Auckland, 1021 New Zealand

Registered address used from 19 Apr 2010 to 09 Apr 2013

Address: 2g/39 Mackelvie Street, Grey Lynn, Auckland 1021 New Zealand

Physical address used from 19 Apr 2010 to 09 Apr 2013

Address: 130 Arney Road, Remuera, Auckland

Registered & physical address used from 26 Feb 2007 to 19 Apr 2010

Address: 3/11 Awarua Cres, Orakei, Auckland

Physical & registered address used from 01 Mar 2006 to 26 Feb 2007

Address: 47b Poplar Lane, Matangi, Rd4, Hamilton

Registered & physical address used from 04 Apr 2003 to 01 Mar 2006

Address: 24b Ayr Street, Parnell, Auckland

Physical & registered address used from 30 Mar 2001 to 04 Apr 2003

Contact info
64 9 8894410
Phone
64 9 9742412
Phone
graeme@brilliantsoftware.co.nz
Email
www.brilliantsoftware.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 46331116

Annual return filing month: March

Annual return last filed: 12 Apr 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 37064892
Individual Nigel Geoffrey Ledgard Burton Parnell
Auckland

New Zealand
Individual Graeme Andrew Grant Frost Ponsonby
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Graeme Andrew Grant Frost Ponsonby
Auckland
1011
New Zealand
Shares Allocation #3 Number of Shares: 9266223
Individual Andrew Robertson Frost Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kaye Maree Sycamore Matangi
Rd4, Hamilton
Individual Graeme Andrew Grant Frost Matangi
Hamilton, Rd4
Individual Neil Andrew Russ Northcote
Auckland

New Zealand
Individual Travis Megan Worthington Waipu
Northland

New Zealand
Individual Kaye Maree Sycamore Matangi
Rd4, Hamilton
Individual Graeme Andrew Grant Frost Matangi
Hamilton, Rd4
Individual Kaye Maree Sycamore Newark Lane
Ripley, Gu23 6dj, Surrey, United Kingdom
Individual Stephen Joesph Worthington Waipu
Northland

New Zealand
Individual Nigel Geoffrey Ledgard Burton Parnell
Auckland
Directors

Graeme Andrew Grant Frost - Director

Appointment date: 01 Jul 2003

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 07 Oct 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 24 Sep 2018

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 03 Apr 2015


Kaye Maree Sycamore - Director (Inactive)

Appointment date: 30 Mar 2001

Termination date: 15 Dec 2007

Address: Covent Garden, London Wc2e 9pa, United Kingdom,

Address used since 03 Oct 2006

Nearby companies

Pixel Fusion Limited
117 St Georges Bay Road

Paddington Parnell Limited
117 St Georges Bay Road

Rockwood Consultancy Limited
Level 3 Textile Center

Eden Fund Nominees No.1 Limited
117 St Georges Bay Road

Eden Fund Nominees No.2 Limited
117 St Georges Bay Road

Icehouse Ventures Nominees Limited
The Textile Centre

Similar companies

Cloudling Limited
38d St Georges Bay Road

Digital Runway Limited
Level 2, 24 Augustus Terrace

Portela Limited
Unit 501, 6 Heather Street

S & Liberty Management Limited
320 Parnell Road

Software Fern Limited
Flat 4a, 23 Emily Place

Vidapp Limited
125 St Georges Bay Road