Shortcuts

Brillient Investment Publishing Limited

Type: NZ Limited Company (Ltd)
9429038630330
NZBN
642884
Company Number
Registered
Company Status
Current address
5/36 William Pickering Drive
Rosedale
Auckland 0632
New Zealand
Registered & physical & service address used since 06 Apr 2017

Brillient Investment Publishing Limited, a registered company, was incorporated on 20 Apr 1994. 9429038630330 is the NZBN it was issued. The company has been supervised by 3 directors: Graham John Rich - an active director whose contract began on 20 Apr 1994,
Deirdre Michelle Keown - an active director whose contract began on 17 Jan 2012,
Roger Paul Meikle - an inactive director whose contract began on 20 Apr 1994 and was terminated on 31 Oct 1997.
Last updated on 06 Apr 2024, BizDb's data contains detailed information about 1 address: 5/36 William Pickering Drive, Rosedale, Auckland, 0632 (type: registered, physical).
Brillient Investment Publishing Limited had been using 112 Bush Road, Rosedale, Auckland as their registered address until 06 Apr 2017.
Former names for this company, as we managed to find at BizDb, included: from 15 Nov 2004 to 29 Jun 2009 they were called Fiduciary Trading Limited, from 21 Jan 2000 to 15 Nov 2004 they were called Ecoms Trading Limited and from 17 Jul 1996 to 21 Jan 2000 they were called Adviserlink Limited.
A single entity controls all company shares (exactly 100 shares) - Fiduciary Holdings Limited - located at 0632, Rosedale, Auckland.

Addresses

Previous addresses

Address: 112 Bush Road, Rosedale, Auckland, 0632 New Zealand

Registered & physical address used from 13 Mar 2013 to 06 Apr 2017

Address: Unit 5 / 36 William Pickering Drive, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 07 Feb 2011 to 13 Mar 2013

Address: C/-grant Thornton (christchurch) Ltd, Level 9 Anthony Harper Building, 47 Cathedral Square, Christchurch New Zealand

Registered & physical address used from 06 Jul 2009 to 07 Feb 2011

Address: 31a Kotare Street, Christchurch

Physical address used from 29 Apr 2003 to 06 Jul 2009

Address: 31a Kotare Street, Christchurch

Registered address used from 10 Jun 2002 to 06 Jul 2009

Address: Level 2, Public Trust Building, 152 Oxford Terrace, Wellington

Physical address used from 01 Sep 2000 to 01 Sep 2000

Address: C/- Morningstar Research Ltd, Unit 2, Amuri Park, Cnr Bealey Ave &, Churchill St, Christchurch

Physical address used from 01 Sep 2000 to 29 Apr 2003

Address: Level 2,public Trust Building, 152-156 Oxford Terrace, Christchurch

Registered address used from 01 Sep 2000 to 10 Jun 2002

Address: Level 2, Public Trust Building, 152 Oxford Terrace, Wellington

Registered address used from 10 Nov 1997 to 01 Sep 2000

Address: Level 8, Barclays House, 36 Customhouse Quay, Wellington

Registered address used from 15 Jul 1996 to 10 Nov 1997

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 18 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Fiduciary Holdings Limited
Shareholder NZBN: 9429039576576
Rosedale
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Fiduciary Investments Limited
Shareholder NZBN: 9429039724946
Company Number: 308288
Entity Fiduciary Investments Limited
Shareholder NZBN: 9429039724946
Company Number: 308288

Ultimate Holding Company

11 Apr 2016
Effective Date
Fiduciary Holdings Limited
Name
Ltd
Type
354484
Ultimate Holding Company Number
NZ
Country of origin
5/36 William Pickering Drive
Rosedale
Auckland 0632
New Zealand
Address
Directors

Graham John Rich - Director

Appointment date: 20 Apr 1994

Address: Rosedale, Auckland, 0632 New Zealand

Address used since 08 Nov 2021

Address: Rd 4, Timaru, 7974 New Zealand

Address used since 31 Oct 2019

Address: Yaldhurst, Christchurch, 8042 New Zealand

Address used since 02 Sep 2013


Deirdre Michelle Keown - Director

Appointment date: 17 Jan 2012

Address: Rosedale, Auckland, 0632 New Zealand

Address used since 08 Nov 2021

Address: Yaldhurst, Christchurch, 8042 New Zealand

Address used since 02 Sep 2013

Address: Rd 4, Timaru, 7974 New Zealand

Address used since 31 Oct 2019


Roger Paul Meikle - Director (Inactive)

Appointment date: 20 Apr 1994

Termination date: 31 Oct 1997

Address: Ruby Bay, Nelson,

Address used since 20 Apr 1994

Nearby companies

Nesti Trustees Limited
5/36 William Pickering Drive

Dwellings Limited
5/36 William Pickering Drive

Precision Plumbing Auckland Limited
Unit 5, 36 William Pickering Drive

Precision Plumbing North Shore Limited
Unit 5, 36 William Pickering Drive

Utility Mapping Limited
5/36 William Pickering Drive

Nesti Chartered Accountants Limited
5/36 William Pickering Drive