Brg Nz Limited, a registered company, was launched on 24 Feb 2000. 9429037352509 is the number it was issued. The company has been managed by 6 directors: Brian Charles Small - an active director whose contract began on 01 Apr 2005,
Peter Chris Wikaira - an active director whose contract began on 01 Oct 2008,
Georgina Stylianou - an active director whose contract began on 05 Apr 2022,
Paul James Plummer - an inactive director whose contract began on 24 Feb 2000 and was terminated on 05 Apr 2022,
Anita Mary Busby - an inactive director whose contract began on 24 Feb 2000 and was terminated on 01 Oct 2008.
Last updated on 04 Apr 2024, the BizDb database contains detailed information about 1 address: Level 4, 86 Victoria Street, Wellington, 6011 (types include: registered, physical).
Brg Nz Limited had been using Level 7, 44 Victoria Street, Wellington as their physical address up until 14 Aug 2017.
Former names used by the company, as we established at BizDb, included: from 31 Mar 2000 to 20 Aug 2014 they were named Busby Ramshaw Grice Limited, from 24 Feb 2000 to 31 Mar 2000 they were named B R G Limited.
A total of 300 shares are allocated to 9 shareholders (6 groups). The first group is comprised of 3 shares (1 per cent) held by 1 entity. Next there is the second group which includes 3 shareholders in control of 97 shares (32.33 per cent). Lastly we have the third share allocation (3 shares 1 per cent) made up of 1 entity.
Previous addresses
Address: Level 7, 44 Victoria Street, Wellington, 6011 New Zealand
Physical & registered address used from 20 Jul 2017 to 14 Aug 2017
Address: Level 7, 44 Victoria Street, Wellington New Zealand
Physical & registered address used from 28 Feb 2007 to 20 Jul 2017
Address: Level 7, Guardian Trust House, 15 Willeston Street, Wellington
Physical address used from 08 Oct 2003 to 28 Feb 2007
Address: Level 7, Guardian Trust House, 15 Willeston Street, Wellington
Registered address used from 08 Oct 2003 to 08 Oct 2003
Address: Level 7, N Z I House, 25 - 33 Victoria Street, Wellington
Registered address used from 12 Apr 2000 to 08 Oct 2003
Address: Level 7, N Z I House, 25 - 33 Victoria Street, Wellington
Physical address used from 24 Feb 2000 to 08 Oct 2003
Basic Financial info
Total number of Shares: 300
Annual return filing month: September
Annual return last filed: 08 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3 | |||
Individual | Stylianou, Georgina Victoria |
Wellington 6011 New Zealand |
05 Apr 2022 - |
Shares Allocation #2 Number of Shares: 97 | |||
Individual | Gardner, Brian Douglas |
Wellington 6011 New Zealand |
05 Apr 2022 - |
Entity (NZ Limited Company) | Sgf Trustees No.7 Limited Shareholder NZBN: 9429047997455 |
2-12 Allen Street Wellington 6011 New Zealand |
05 Apr 2022 - |
Individual | Stylianou, Georgina Victoria |
Wellington 6011 New Zealand |
05 Apr 2022 - |
Shares Allocation #3 Number of Shares: 3 | |||
Individual | Wikaira, Peter Chris |
Johnsonville Wellington 6037 New Zealand |
11 Dec 2008 - |
Shares Allocation #4 Number of Shares: 97 | |||
Individual | Wikaira, Peter Chris |
Johnsonville Wellington 6037 New Zealand |
11 Dec 2008 - |
Shares Allocation #5 Number of Shares: 97 | |||
Individual | Renaud, Marguerite |
Days Bay Lower Hutt 5013 New Zealand |
08 Sep 2023 - |
Individual | Small, Brian Charles |
Wellington 6011 New Zealand |
12 Sep 2005 - |
Shares Allocation #6 Number of Shares: 3 | |||
Individual | Small, Brian Charles |
Wellington 6011 New Zealand |
12 Sep 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ward, Lurline Ellen |
Eastbourne Wellington 0000 New Zealand |
12 Sep 2005 - 30 Sep 2022 |
Individual | Busby, Anita Mary |
Roseneath Wellington |
24 Feb 2000 - 29 Sep 2008 |
Individual | Plummer, Paul James |
Ohariu Valley Wellington New Zealand |
24 Feb 2000 - 05 Apr 2022 |
Individual | Plummer, Nicola Jane |
Ohariu Valley Wellington New Zealand |
04 Mar 2005 - 05 Apr 2022 |
Individual | Plummer, Nicola Jane |
Khandallah Wellington |
24 Feb 2000 - 04 Mar 2005 |
Individual | Ensor, Rona Lin |
Eastbourne Wellington 0000 New Zealand |
12 Sep 2005 - 30 Sep 2022 |
Individual | Wilson, Grant Loyd |
Ohariu Valley Wellington |
04 Mar 2005 - 27 Sep 2006 |
Individual | Busby, Brian Richard |
Roseneath Wellington |
04 Mar 2005 - 29 Sep 2008 |
Individual | Henderson, Lisa Jane |
Ngai Wellington |
04 Mar 2005 - 29 Sep 2008 |
Individual | Ramshaw, Kevin Rohan |
Ngaio Wellington |
24 Feb 2000 - 04 Mar 2005 |
Individual | Eaddy, Robert Raymond |
York Bay Wellington New Zealand |
26 Sep 2007 - 05 Apr 2022 |
Individual | Plummer, Paul James |
Ohariu Valley Wellington New Zealand |
24 Feb 2000 - 05 Apr 2022 |
Individual | Wikaira, Rea Geoffrey |
Palm Beach Waiheke Island 1081 New Zealand |
11 Dec 2008 - 19 Oct 2017 |
Individual | Thorpe, Aroha Jane |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
11 Dec 2008 - 17 Sep 2015 |
Individual | Busby, Anita Mary |
Roseneath Wellington |
04 Mar 2005 - 29 Sep 2008 |
Individual | Busby, Brian Richard |
Roseneath Wellington |
24 Feb 2000 - 04 Mar 2005 |
Brian Charles Small - Director
Appointment date: 01 Apr 2005
Address: Wellington, 6011 New Zealand
Address used since 08 Sep 2023
Address: Wellington, 6011 New Zealand
Address used since 01 Oct 2022
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 05 Jun 2020
Address: Eastbourne, Wellington, 5013 New Zealand
Address used since 01 Apr 2005
Peter Chris Wikaira - Director
Appointment date: 01 Oct 2008
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 17 Sep 2015
Georgina Stylianou - Director
Appointment date: 05 Apr 2022
Address: Wellington, 6011 New Zealand
Address used since 05 Apr 2022
Paul James Plummer - Director (Inactive)
Appointment date: 24 Feb 2000
Termination date: 05 Apr 2022
Address: Ohariu Valley, Wellington, 6037 New Zealand
Address used since 27 Sep 2006
Anita Mary Busby - Director (Inactive)
Appointment date: 24 Feb 2000
Termination date: 01 Oct 2008
Address: Roseneath, Wellington,
Address used since 24 Feb 2000
Kevin Rohan Ramshaw - Director (Inactive)
Appointment date: 24 Feb 2000
Termination date: 01 Apr 2005
Address: Ngaio, Wellington,
Address used since 01 Oct 2003
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