Shortcuts

Brickworks Building Products (nz) Pty Ltd

Type: Overseas Asic Company (Asic)
9429038148668
NZBN
844703
Company Number
Registered
Company Status
076976880
Australian Company Number
Current address
Level 14, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 18 Feb 2022

Brickworks Building Products (Nz) Pty Ltd, a registered company, was incorporated on 19 Feb 1997. 9429038148668 is the business number it was issued. This company has been supervised by 20 directors: Lindsay Richard Partridge - an active director whose contract started on 17 May 2002,
Mark Robert Callagher - an active director whose contract started on 08 Feb 2019,
Grant Sholto Douglas - an active director whose contract started on 29 Aug 2022,
Mark Andrew Ellenor - an active director whose contract started on 12 Sep 2023,
David Thomas Fitzharris - an active director whose contract started on 16 Dec 2023.
Updated on 24 Apr 2024, BizDb's database contains detailed information about 1 address: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 (types include: registered.
Brickworks Building Products (Nz) Pty Ltd had been using Level 7, 53 Fort Street, Auckland Central, Auckland as their registered address until 18 Feb 2022.
Former names for the company, as we managed to find at BizDb, included: from 03 Mar 1997 to 11 Dec 2008 they were named Eureka Tiles (Nz) Pty Ltd, from 19 Feb 1997 to 03 Mar 1997 they were named Dalintor Pty Limited.

Addresses

Previous addresses

Address: Level 7, 53 Fort Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 13 Mar 2015 to 18 Feb 2022

Address: 956 Great South Raod, Penrose, Auckland New Zealand

Registered address used from 08 Mar 2010 to 13 Mar 2015

Address: 956 Great South Raod, Penrose, Auckland

Registered address used from 11 Apr 2000 to 08 Mar 2010

Financial Data

Basic Financial info

Annual return filing month: March

Financial report filing month: July

Annual return last filed: 17 Mar 2024

Country of origin: AU

Directors

Lindsay Richard Partridge - Director

Appointment date: 17 May 2002

Address: 23 Shelley St King St Wharf, Sydney, 2000 Australia

Address used since 18 Jan 2005


Mark Robert Callagher - Director

Appointment date: 08 Feb 2019

Address: Killara, Nsw, 2071 Australia

Address used since 13 Feb 2019

Address: Wahroonga, Nsw, 2076 Australia

Address used since 13 Feb 2019

Address: Wahroonga, Nsw, 2076 Australia

Address used since 13 Feb 2019


Grant Sholto Douglas - Director

Appointment date: 29 Aug 2022

Address: Glenhaven, Nsw, 2156 Australia

Address used since 05 Sep 2022

Address: Beaumont Hills, Nsw, 2155 Australia

Address used since 05 Sep 2022


Mark Andrew Ellenor - Director

Appointment date: 12 Sep 2023

Address: Roseville, Nsw, 2069 Australia

Address used since 19 Sep 2023


David Thomas Fitzharris - Director

Appointment date: 16 Dec 2023

Address: Cranebrook, Nsw, 2749 Australia

Address used since 18 Dec 2023


Nicholas Self - Person Authorised for Service

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 08 Mar 2010


Nicholas Self - Person Authorised For Service

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 08 Mar 2010

Address: Level 7, 53 Fort Street, Auckland, New Zealand

Address used since 08 Mar 2010


Robert Canvin Bakewell - Director (Inactive)

Appointment date: 17 Jun 2016

Termination date: 29 Aug 2022

Address: Seaforth, Nsw, 2092 Australia

Address used since 21 Jun 2016


Grant Sholto Douglas - Director (Inactive)

Appointment date: 15 Dec 2016

Termination date: 08 Feb 2019

Address: Beaumont Hills, Nsw, 2155 Australia

Address used since 16 Dec 2016


Alexander James Payne - Director (Inactive)

Appointment date: 31 May 2005

Termination date: 16 Sep 2016

Address: Windsor Downs, Nsw 2756, Australia

Address used since 31 May 2005


Michael John Millner - Director (Inactive)

Appointment date: 17 May 2002

Termination date: 31 May 2005

Address: Browns Creek Road, Blayney Nsw 2799,

Address used since 17 May 2002


Timothy Vincent Fairfax - Director (Inactive)

Appointment date: 17 May 2002

Termination date: 31 May 2005

Address: Hamilton Qld 4007,

Address used since 17 May 2002


Robert James Webster - Director (Inactive)

Appointment date: 17 May 2002

Termination date: 31 May 2005

Address: Cremorne, Nsw 2090,

Address used since 17 May 2002


Robert Dobson Millner - Director (Inactive)

Appointment date: 17 May 2002

Termination date: 31 May 2005

Address: George Russell Drive, Woodstock Nsw 2793,

Address used since 17 May 2002


Alan John Bentley - Director (Inactive)

Appointment date: 17 May 2002

Termination date: 31 May 2005

Address: Soldiers Point, Nsw 2317,

Address used since 17 May 2002


Trevor Graham Dixon - Director (Inactive)

Appointment date: 19 Feb 1997

Termination date: 17 May 2002

Address: Ballarat North, Australia,

Address used since 19 Feb 1997


Tibor Grandja - Director (Inactive)

Appointment date: 19 Feb 1999

Termination date: 17 May 2002

Address: Ballarat, Victoria, Australia,

Address used since 19 Feb 1999


Alex Varley - Director (Inactive)

Appointment date: 07 Sep 1999

Termination date: 17 May 2002

Address: Sydney, N S W, Australia,

Address used since 07 Sep 1999


Ian Jay Landsdown - Director (Inactive)

Appointment date: 19 Feb 1997

Termination date: 07 Sep 1999

Address: Cammeray N S W, Australia,

Address used since 19 Feb 1997


Geoffrey Fraser Berry - Director (Inactive)

Appointment date: 19 Feb 1997

Termination date: 19 Jul 1997

Address: Cromer N S W, Australia,

Address used since 19 Feb 1997

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street