Shortcuts

Briarwood Limited

Type: NZ Limited Company (Ltd)
9429038767333
NZBN
611540
Company Number
Registered
Company Status
Current address
Level 1, 161 Manukau Road
Epsom
Auckland 1023
New Zealand
Registered & physical & service address used since 12 Jul 2021

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 30000
Entity (NZ Limited Company) Jayne Trustees Limited
Shareholder NZBN: 9429046944399
Westmere
Auckland
1022
New Zealand
Shares Allocation #2 Number of Shares: 70000
Entity (NZ Limited Company) Italian Wasp Limited
Shareholder NZBN: 9429042279655
Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thomson, Catherine Jayne Westmere
Auckland
1022
New Zealand
Entity K.d. Trustees Limited
Shareholder NZBN: 9429038047336
Company Number: 865947
Individual Thomson, Jayne Catherine Westmere
Auckland
1022
New Zealand
Individual Swney, Alex Gordon 8 Crummer Road
Grey Lynn, Auckland
1021
New Zealand
Other Null - Burrich Holdings Limited
Individual Marshall, Angeline Jane 8 Crummer Road
Grey Lynn, Auckland
1021
New Zealand
Entity K.d. Trustees Limited
Shareholder NZBN: 9429038047336
Company Number: 865947
Other Burrich Holdings Limited
Directors

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

Nearby companies

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