Shortcuts

Bricor Properties Limited

Type: NZ Limited Company (Ltd)
9429038281761
NZBN
816767
Company Number
Registered
Company Status
Current address
24 The Terrace
Timaru
Timaru 7910
New Zealand
Physical & registered & service address used since 10 Jun 2016

Bricor Properties Limited was launched on 29 Jul 1996 and issued an NZBN of 9429038281761. This registered LTD company has been managed by 6 directors: Barry Joseph Brien - an active director whose contract began on 29 Jul 1996,
Paul Francis Brien - an active director whose contract began on 16 Feb 2004,
David Michael Brien - an inactive director whose contract began on 29 Jul 1996 and was terminated on 27 Jul 2004,
Christopher John Brien - an inactive director whose contract began on 29 Jul 1996 and was terminated on 27 Jul 2004,
Peter William Brien - an inactive director whose contract began on 29 Jul 1996 and was terminated on 27 Jul 2004.
According to BizDb's information (updated on 22 Apr 2024), the company registered 1 address: 24 The Terrace, Timaru, Timaru, 7910 (type: physical, registered).
Until 10 Jun 2016, Bricor Properties Limited had been using 43 York Street, Seaview, Timaru as their physical address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Brien, Paul Francis (an individual) located at Greenlane, Auckland postcode 1051.
Another group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Brien, Barry Joseph - located at Linwood, Christchurch.

Addresses

Previous addresses

Address: 43 York Street, Seaview, Timaru, 7910 New Zealand

Physical & registered address used from 31 Jul 2015 to 10 Jun 2016

Address: 338 Stafford St, Timaru New Zealand

Registered & physical address used from 12 Jun 2000 to 31 Jul 2015

Address: C/-mcfarlane Hornsey Simpson, Chartered Accountants, Cnr Stafford & Sefton Streets, Timaru

Physical address used from 12 Jun 2000 to 12 Jun 2000

Address: C/-mcfarlane Hornsey Simpson, Chartered Accountants, Corner Stafford & Sefton Streets, Timaru

Registered address used from 12 Jun 2000 to 12 Jun 2000

Address: C/-mcfarlane Hornsey Mattews, Chartered, Accountants, Corner Stafford & Stafford, Streets, Timaru

Registered address used from 11 Apr 2000 to 12 Jun 2000

Address: C/-mcfarlane Hornsey Mattews, Chartered, Accountants, Corner Stafford & Stafford, Streets, Timaru

Registered address used from 21 Dec 1999 to 11 Apr 2000

Address: C/-mcfarlane Hornsey Mattews, Chartered, Accountants, Corner Stafford & Stafford, Streets, Timaru

Physical address used from 29 Jul 1996 to 12 Jun 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 09 Aug 2018

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Brien, Paul Francis Greenlane
Auckland
1051
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Brien, Barry Joseph Linwood
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brien, David Michael Timaru
Individual Brien, Kevin John Fairlie
Individual Brien, Christopher John Fairlie
Individual Brien, Peter William Fairlie
Directors

Barry Joseph Brien - Director

Appointment date: 29 Jul 1996

Address: Linwood, Christchurch, 8011 New Zealand

Address used since 16 Jul 2013


Paul Francis Brien - Director

Appointment date: 16 Feb 2004

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 23 Jul 2015


David Michael Brien - Director (Inactive)

Appointment date: 29 Jul 1996

Termination date: 27 Jul 2004

Address: Timaru,

Address used since 29 Jul 1996


Christopher John Brien - Director (Inactive)

Appointment date: 29 Jul 1996

Termination date: 27 Jul 2004

Address: Fairlie,

Address used since 29 Jul 1996


Peter William Brien - Director (Inactive)

Appointment date: 29 Jul 1996

Termination date: 27 Jul 2004

Address: Fairlie,

Address used since 29 Jul 1996


Kevin John Brien - Director (Inactive)

Appointment date: 29 Jul 1996

Termination date: 27 Jul 2004

Address: Fairlie,

Address used since 29 Jul 1996

Nearby companies