Briarwood Limited was started on 16 Nov 1993 and issued a New Zealand Business Number of 9429038767333. This registered LTD company has been supervised by 3 directors: Angeline Jane Marshall - an active director whose contract started on 16 Nov 1993,
Catherine Jayne Thomson - an active director whose contract started on 04 Oct 2022,
Bruce Arnold Burton - an inactive director whose contract started on 16 Nov 1993 and was terminated on 02 Apr 2013.
As stated in our data (updated on 22 Apr 2024), the company filed 1 address: Level 1, 161 Manukau Road, Epsom, Auckland, 1023 (types include: registered, physical).
Until 12 Jul 2021, Briarwood Limited had been using Level 2, 161 Manukau Road, Epsom, Auckland as their physical address.
BizDb identified more names used by the company: from 16 Nov 1993 to 04 May 2004 they were called Country Style Leather Goods Limited.
A total of 100000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 30000 shares are held by 1 entity, namely:
Jayne Trustees Limited (an entity) located at Westmere, Auckland postcode 1022.
Another group consists of 1 shareholder, holds 70% shares (exactly 70000 shares) and includes
Italian Wasp Limited - located at Epsom, Auckland.
Previous addresses
Address: Level 2, 161 Manukau Road, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 20 Oct 2010 to 12 Jul 2021
Address: Mcelroy Dutt & Thomson, Level 2, 161 Manukau Road, Epsom, Auckland New Zealand
Physical address used from 29 Oct 2003 to 20 Oct 2010
Address: Mcelroy Dutt & Thomson, 2a Kipling Avenue, Epsom, Auckland
Physical & registered address used from 01 May 1999 to 01 May 1999
Address: Mcelroy Dutt & Thompson, Level 2, 161 Manukau Road, Epsom, Auckland New Zealand
Registered address used from 01 May 1999 to 20 Oct 2010
Address: Mcelroy Duff & Thomson, Level 2, 161 Manukau Road, Epsom, Auckland
Physical address used from 01 May 1999 to 29 Oct 2003
Address: 35 Olive Road, Penrose, Auckland
Registered address used from 18 Sep 1998 to 01 May 1999
Address: At Registered Office
Physical address used from 18 Sep 1998 to 01 May 1999
Address: 35 Olice Road, Penrose, Auckland
Physical address used from 30 Jun 1997 to 18 Sep 1998
Basic Financial info
Total number of Shares: 100000
Annual return filing month: October
Annual return last filed: 26 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30000 | |||
Entity (NZ Limited Company) | Jayne Trustees Limited Shareholder NZBN: 9429046944399 |
Westmere Auckland 1022 New Zealand |
25 Oct 2023 - |
Shares Allocation #2 Number of Shares: 70000 | |||
Entity (NZ Limited Company) | Italian Wasp Limited Shareholder NZBN: 9429042279655 |
Epsom Auckland 1023 New Zealand |
13 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomson, Catherine Jayne |
Westmere Auckland 1022 New Zealand |
12 Oct 2022 - 25 Oct 2023 |
Entity | K.d. Trustees Limited Shareholder NZBN: 9429038047336 Company Number: 865947 |
16 Nov 1993 - 13 May 2016 | |
Individual | Thomson, Jayne Catherine |
Westmere Auckland 1022 New Zealand |
23 Jul 2018 - 12 Oct 2022 |
Individual | Swney, Alex Gordon |
8 Crummer Road Grey Lynn, Auckland 1021 New Zealand |
16 Nov 1993 - 12 Nov 2014 |
Other | Null - Burrich Holdings Limited | 16 Nov 1993 - 17 May 2013 | |
Individual | Marshall, Angeline Jane |
8 Crummer Road Grey Lynn, Auckland 1021 New Zealand |
21 Oct 2003 - 13 May 2016 |
Entity | K.d. Trustees Limited Shareholder NZBN: 9429038047336 Company Number: 865947 |
16 Nov 1993 - 13 May 2016 | |
Other | Burrich Holdings Limited | 16 Nov 1993 - 17 May 2013 |
Angeline Jane Marshall - Director
Appointment date: 16 Nov 1993
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 15 Oct 2014
Catherine Jayne Thomson - Director
Appointment date: 04 Oct 2022
Address: Westmere, Auckland, 1022 New Zealand
Address used since 04 Oct 2022
Bruce Arnold Burton - Director (Inactive)
Appointment date: 16 Nov 1993
Termination date: 02 Apr 2013
Address: Orakei, Auckland, 1071 New Zealand
Address used since 12 Oct 2011
Business In The Community (2013) Limited
Level 3, 255 Broadway
Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road
Exodus Trustees Limited
Level 1, 10 Manukau Road
Marianas Capital Limited
Level 2, 142 Broadway, Newmarket
Growingfund Investment Limited
Level 1, 169 Manukau Road
K J M Holdings Limited
Level 1, 145 Manukau Road