Shortcuts

Brick & Stone South Island Limited

Type: NZ Limited Company (Ltd)
9429038764899
NZBN
611835
Company Number
Registered
Company Status
Current address
66 High Street
Leeston 7632
New Zealand
Physical & registered address used since 30 Jan 2012

Brick & Stone South Island Limited, a registered company, was registered on 22 Dec 1993. 9429038764899 is the NZ business number it was issued. The company has been run by 3 directors: Neil Blackburn - an active director whose contract began on 20 Jan 2012,
Eileen Wendy Rose Blackburn - an inactive director whose contract began on 22 Dec 1993 and was terminated on 21 Aug 2014,
Evelyn Catherine Walker - an inactive director whose contract began on 22 Dec 1993 and was terminated on 01 Dec 1998.
Last updated on 24 May 2022, the BizDb database contains detailed information about 1 address: 66 High Street, Leeston, 7632 (category: physical, registered).
Brick & Stone South Island Limited had been using 139 Blenheim Road, Riccarton, Christchurch as their registered address up to 30 Jan 2012.
Former names for the company, as we found at BizDb, included: from 20 Jan 2012 to 16 Aug 2012 they were called South Island Brick Solutions Limited, from 22 Dec 1993 to 20 Jan 2012 they were called Vaughan Park Investments Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address: 139 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 20 Sep 2010 to 30 Jan 2012

Address: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand

Registered & physical address used from 19 May 2009 to 20 Sep 2010

Address: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch

Registered & physical address used from 06 Dec 2004 to 19 May 2009

Address: Markhams Mri Christchurch Limited, Level Two, 190 Armagh Street, Christchurch

Registered & physical address used from 07 Jul 2003 to 06 Dec 2004

Address: C/- Nobilo & Co, 37 Schnapper Rock Road, Albany

Registered address used from 08 Jun 2000 to 07 Jul 2003

Address: C/- Nobilo & Co, 37 Schnapper Rock Road, Albany

Physical address used from 08 Jun 2000 to 08 Jun 2000

Address: Level 10, Barclays House, 70 Shortland Street, Auckland

Registered & physical address used from 24 May 1999 to 08 Jun 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 10 Sep 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Eileen Wendy Rose Blackburn Rolleston
7675
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Neil Blackburn Rolleston
7675
New Zealand
Directors

Neil Blackburn - Director

Appointment date: 20 Jan 2012

Address: Rolleston, 7675 New Zealand

Address used since 04 Sep 2017

Address: Rolleston, 7675 New Zealand

Address used since 14 Sep 2018

Address: Templeton, Rolleston, 7678 New Zealand

Address used since 20 Jan 2012


Eileen Wendy Rose Blackburn - Director (Inactive)

Appointment date: 22 Dec 1993

Termination date: 21 Aug 2014

Address: Templeton, Rolleston, 7678 New Zealand

Address used since 20 Jan 2012


Evelyn Catherine Walker - Director (Inactive)

Appointment date: 22 Dec 1993

Termination date: 01 Dec 1998

Address: Browns Bay, Auckland,

Address used since 22 Dec 1993

Nearby companies