Brides By Britt Limited, a registered company, was registered on 14 May 1999. 9429037584269 is the New Zealand Business Number it was issued. "Personal health and fitness trainer" (business classification S953950) is how the company was classified. This company has been run by 5 directors: Brittany Ariana Kithulagoda - an active director whose contract began on 28 Nov 2018,
Brittany Ariana Morgan - an active director whose contract began on 28 Nov 2018,
Christopher Wight Debrotherton Morgan - an inactive director whose contract began on 24 Sep 2001 and was terminated on 29 Nov 2018,
John Richard Palairet - an inactive director whose contract began on 14 May 1999 and was terminated on 24 Sep 2001,
David William Pearson - an inactive director whose contract began on 14 May 1999 and was terminated on 24 Sep 2001.
Last updated on 16 Apr 2024, BizDb's data contains detailed information about 1 address: 44B Stewart Road, Mount Albert, Auckland, 1025 (types include: postal, office).
Brides By Britt Limited had been using 43 Carlyle Street, Napier South, Napier as their registered address up to 13 Apr 2017.
Other names used by the company, as we found at BizDb, included: from 27 Nov 2018 to 28 Nov 2018 they were called Britt By Brides Limited, from 14 May 1999 to 27 Nov 2018 they were called Infinity Holdings Limited.
A total of 1200 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 1199 shares (99.92%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 1 share (0.08%).
Principal place of activity
9 Sainsbury Road, Mount Albert, Auckland, 1025 New Zealand
Previous addresses
Address #1: 43 Carlyle Street, Napier South, Napier, 4110 New Zealand
Registered & physical address used from 10 Nov 2011 to 13 Apr 2017
Address #2: Cnr Eastbourne & Market Streets, Hastings New Zealand
Physical & registered address used from 31 Jan 2007 to 10 Nov 2011
Address #3: C/o Palairet Pearson, 86 Station Street, Napier
Registered address used from 12 Apr 2000 to 31 Jan 2007
Address #4: C/o Palairet Pearson, 86 Station Street, Napier
Physical address used from 14 May 1999 to 31 Jan 2007
Basic Financial info
Total number of Shares: 1200
Annual return filing month: April
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1199 | |||
Individual | Morgan, Christopher Wight Debrotherton |
Havelock North Havelock North 4130 New Zealand |
18 Dec 2018 - |
Individual | Kithulagoda, Brittany Ariana |
Mount Albert Auckland 1025 New Zealand |
11 Feb 2022 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Kithulagoda, Brittany Ariana |
Mount Albert Auckland 1025 New Zealand |
11 Feb 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Morgan, Brittany Ariana |
New Lynn Auckland 0600 New Zealand |
18 Dec 2018 - 11 Feb 2022 |
Individual | Palairet, John Richard |
Napier |
14 May 1999 - 18 Dec 2018 |
Individual | Pearson, David William |
Napier |
14 May 1999 - 18 Dec 2018 |
Director | Morgan, Brittany Ariana |
New Lynn Auckland 0600 New Zealand |
18 Dec 2018 - 11 Feb 2022 |
Brittany Ariana Kithulagoda - Director
Appointment date: 28 Nov 2018
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 09 Sep 2022
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 01 Oct 2021
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 28 Nov 2018
Brittany Ariana Morgan - Director
Appointment date: 28 Nov 2018
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 28 Nov 2018
Christopher Wight Debrotherton Morgan - Director (Inactive)
Appointment date: 24 Sep 2001
Termination date: 29 Nov 2018
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 17 Jun 2011
John Richard Palairet - Director (Inactive)
Appointment date: 14 May 1999
Termination date: 24 Sep 2001
Address: Napier,
Address used since 14 May 1999
David William Pearson - Director (Inactive)
Appointment date: 14 May 1999
Termination date: 24 Sep 2001
Address: Napier,
Address used since 14 May 1999
Continuous Fascia And Spouting Limited
1 Puketapu Road
Vetro Wholesalers Limited
1 Puketapu Road
Protecto Waterproofing Solutions (2011) Limited
1 Puketapu Road
Positive Solutions 2011 Limited
1 Puketapu Road
Vetro Online Limited
1 Puketapu Road
Cave Farming Limited
1 Puketapu Road
Ace Conditioning Limited
29 Carnegie Road
Bootifix Limited
37a Bedford Road
Get It Sorted (hb) Limited
148 Taradale Road
Hawkes Bay Itf Limited
25 Sutherland Street
Onsite Physiotherapy Services Limited
51 Jervois Road
Patu Aotearoa Limited
21 Howard Road