Shortcuts

Brilotte Holdings Limited

Type: NZ Limited Company (Ltd)
9429037575373
NZBN
961680
Company Number
Registered
Company Status
L671210
Industry classification code
Building, Non-residential - Renting Or Leasing
Industry classification description
Current address
202 Ponsonby Road
Ponsonby
Auckland 1011
New Zealand
Registered & physical & service address used since 05 Sep 2003
6 Admirals Court Dr
Greenhithe
Auckland 0632
New Zealand
Postal & office & delivery address used since 13 May 2020

Brilotte Holdings Limited, a registered company, was incorporated on 24 May 1999. 9429037575373 is the number it was issued. "Building, non-residential - renting or leasing" (ANZSIC L671210) is how the company is classified. The company has been supervised by 2 directors: Mark Anthony Easson - an active director whose contract started on 24 May 1999,
Christine Mary Mcclintock - an inactive director whose contract started on 17 Apr 2002 and was terminated on 13 Dec 2002.
Updated on 03 Apr 2024, our data contains detailed information about 1 address: 6 Admirals Court Dr, Greenhithe, Auckland, 0632 (type: postal, office).
Brilotte Holdings Limited had been using 97-101 Hobson Street, Auckland, New Zealand as their registered address until 05 Sep 2003.
A single entity controls all company shares (exactly 100 shares) - Easson, Mark Anthony - located at 0632, Greenhithe, Auckland.

Addresses

Principal place of activity

6 Admirals Court Dr, Greenhithe, Auckland, 0632 New Zealand


Previous addresses

Address #1: 97-101 Hobson Street, Auckland, New Zealand

Registered & physical address used from 21 Nov 2002 to 05 Sep 2003

Address #2: 140 Greenhithe Road, Greenhithe, Auckland

Registered address used from 28 Nov 2001 to 21 Nov 2002

Address #3: Wayne Anderson Ltd, 16 Burrows Ave, Parnell, Auckland

Physical address used from 28 Nov 2001 to 21 Nov 2002

Address #4: 140 Greenhithe Road, Greenhithe, Auckland

Physical address used from 28 Nov 2001 to 28 Nov 2001

Address #5: Unit F, 6/43 Omega Str, North Harbour, Industrial Estate, Auckland

Registered address used from 05 Oct 2001 to 28 Nov 2001

Address #6: 4/9 Milford Road, Milford, Auckland 9

Registered address used from 25 Oct 2000 to 05 Oct 2001

Address #7: 4/9 Milford Road, Milford, Auckland 9

Physical address used from 25 Oct 2000 to 25 Oct 2000

Address #8: Unit F, 6/43 Omega Str, Norht Harbour, Industrial Estate, Auckland

Physical address used from 25 Oct 2000 to 28 Nov 2001

Address #9: 4/9 Milford Road, Milford, Auckland 9

Registered address used from 12 Apr 2000 to 25 Oct 2000

Contact info
64 21 747401
22 Mar 2019 Phone
eassonmark@gmail.com
13 May 2020 nzbn-reserved-invoice-email-address-purpose
eassonmark@gmail.com
22 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 28 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Easson, Mark Anthony Greenhithe
Auckland
0632
New Zealand
Directors

Mark Anthony Easson - Director

Appointment date: 24 May 1999

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 15 Mar 2018

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 14 Mar 2016


Christine Mary Mcclintock - Director (Inactive)

Appointment date: 17 Apr 2002

Termination date: 13 Dec 2002

Address: Unsworth Heights, Auckland,

Address used since 17 Apr 2002

Nearby companies

Elevate Sign Installation Limited
202 Ponsonby Road

Jomic Limited
202 Ponsonby Road

Vintage 6 Limited
202 Ponsonby Road

Pennant & Triumph Limited
202 Ponsonby Road

Abel Tasman One Limited
202 Ponsonby Road

S & F Thorpe Limited
202 Ponsonby Road

Similar companies

East 88 Property Holdings Limited
C/-cleaver & Co Ltd

Hair Ecology Limited
63 Ponsonby Road

Juliemo Company Limited
Level 3, 16 College Hill

Paterson Custom Design Limited
Level 3, 16 College Hill

Poretti Holdings Limited
4/1 Franklin Rd

Sofi Holdings Limited
38 Ponsonby Road