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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 37064892 | |||
Individual | Nigel Geoffrey Ledgard Burton |
Parnell Auckland New Zealand |
03 Oct 2006 - |
Individual | Graeme Andrew Grant Frost |
Ponsonby Auckland 1011 New Zealand |
03 Oct 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Graeme Andrew Grant Frost |
Ponsonby Auckland 1011 New Zealand |
03 Oct 2006 - |
Shares Allocation #3 Number of Shares: 9266223 | |||
Individual | Andrew Robertson Frost |
Parnell Auckland 1052 New Zealand |
12 Apr 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kaye Maree Sycamore |
Matangi Rd4, Hamilton |
26 May 2005 - 26 May 2005 |
Individual | Graeme Andrew Grant Frost |
Matangi Hamilton, Rd4 |
04 Mar 2004 - 27 Jun 2010 |
Individual | Neil Andrew Russ |
Northcote Auckland New Zealand |
03 Oct 2006 - 24 Mar 2012 |
Individual | Travis Megan Worthington |
Waipu Northland New Zealand |
12 Apr 2010 - 10 Mar 2014 |
Individual | Kaye Maree Sycamore |
Matangi Rd4, Hamilton |
30 Mar 2001 - 26 May 2005 |
Individual | Graeme Andrew Grant Frost |
Matangi Hamilton, Rd4 |
26 May 2005 - 26 May 2005 |
Individual | Kaye Maree Sycamore |
Newark Lane Ripley, Gu23 6dj, Surrey, United Kingdom |
03 Oct 2006 - 10 Mar 2014 |
Individual | Stephen Joesph Worthington |
Waipu Northland New Zealand |
12 Apr 2010 - 10 Mar 2014 |
Individual | Nigel Geoffrey Ledgard Burton |
Parnell Auckland |
26 May 2005 - 26 May 2005 |
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
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
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