Shortcuts

Brierley Holdings Limited

Type: NZ Limited Company (Ltd)
9429039098078
NZBN
510366
Company Number
Registered
Company Status
Current address
Level 4, Bdo Centre
4 Graham Street
Auckland 1010
New Zealand
Registered & physical & service address used since 19 Jul 2018

Brierley Holdings Limited was started on 21 Jun 1991 and issued an NZ business number of 9429039098078. This registered LTD company has been managed by 23 directors: Philip Ralph Burdon - an active director whose contract began on 20 Jun 2002,
Cynthia Cheng - an active director whose contract began on 01 Jun 2021,
Kah Meng Ho - an inactive director whose contract began on 01 Aug 2014 and was terminated on 01 Jun 2021,
Francis Brent Leigh - an inactive director whose contract began on 01 Oct 2001 and was terminated on 30 Jun 2018,
Premod Paul Thomas - an inactive director whose contract began on 27 Jul 2011 and was terminated on 01 Aug 2014.
As stated in our database (updated on 04 Apr 2024), this company filed 1 address: Level 4, Bdo Centre, 4 Graham Street, Auckland, 1010 (category: registered, physical).
Up until 19 Jul 2018, Brierley Holdings Limited had been using 144 St Johns Road, Saint Johns, Auckland as their physical address.
BizDb identified other names used by this company: from 11 Oct 1999 to 27 Jul 2000 they were called Treasurysub1 Limited, from 21 Jun 1991 to 11 Oct 1999 they were called Hatchet Investments Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Bil Nz Treasury Limited (an entity) located at 4 Graham Street, Auckland postcode 1010.

Addresses

Previous addresses

Address: 144 St Johns Road, Saint Johns, Auckland, 1072 New Zealand

Physical address used from 05 Jul 2013 to 19 Jul 2018

Address: 144 St Johns Road, Saint Johns, Auckland, 1072 New Zealand

Registered address used from 09 Jul 2012 to 19 Jul 2018

Address: Level 5, 70 Shortland Street, Auckland New Zealand

Physical address used from 01 Dec 2005 to 05 Jul 2013

Address: Level 5, 70 Shortland Street, Auckland New Zealand

Registered address used from 01 Dec 2005 to 09 Jul 2012

Address: Level 20, A.s.b. Centre, 135 Albert St, Auckland

Registered & physical address used from 08 Oct 2003 to 01 Dec 2005

Address: Level 26, N.z.i House, 151 Queen St, Auckland

Physical address used from 01 Oct 2001 to 08 Oct 2003

Address: Level 12, 117 Customhouse Quay, Wellington

Registered address used from 01 Oct 2001 to 08 Oct 2003

Address: Level 12, 117 Customhouse Quay, Wellington

Physical address used from 01 Oct 2001 to 01 Oct 2001

Address: Level 12 Colonial Building, 117 Customhouse Quay, Wellington

Physical & registered address used from 01 Jul 2001 to 01 Oct 2001

Address: Level 28, Majestic Centre, 100 Willis Street, Wellington

Physical & registered address used from 13 Nov 2000 to 01 Jul 2001

Address: Level 26, Majestic Centre, 100 Willis Street, Wellington

Physical address used from 01 Oct 1998 to 13 Nov 2000

Address: Level 26, Majrstic Centre, 100 Willis Street, Wellington

Registered address used from 01 Oct 1998 to 13 Nov 2000

Address: Level 6, 22-24 Victoria Street, Wellington

Physical address used from 12 Jan 1998 to 01 Oct 1998

Address: Level 6, Cml Building, 22-24 Victoria Street, Wellington

Registered address used from 12 Jan 1998 to 01 Oct 1998

Address: Level 9, Cml Building, 22-24 Victoria Street, Wellington

Registered address used from 01 Mar 1996 to 12 Jan 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Financial report filing month: June

Annual return last filed: 20 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Bil Nz Treasury Limited
Shareholder NZBN: 9429039343253
4 Graham Street
Auckland
1010
New Zealand

Ultimate Holding Company

15 Apr 2021
Effective Date
Guoline Capital Assets Limited
Name
Company
Type
54333
Ultimate Holding Company Number
JE
Country of origin
144 St Johns Road
Saint Johns
Auckland 1072
New Zealand
Address
Directors

Philip Ralph Burdon - Director

Appointment date: 20 Jun 2002

Address: 50 Carlton Mill Road, Christchurch 8001, 8014 New Zealand

Address used since 20 Jun 2002


Cynthia Cheng - Director

Appointment date: 01 Jun 2021

Address: 88 Castle Peak Road, Kwu Tung, Sheung Shui, N.t., Hong Kong SAR China

Address used since 14 Oct 2022

Address: Riva, 1 Ying Ho Road, Kam Tin, New Territories, Hong Kong SAR China

Address used since 01 Jun 2021


Kah Meng Ho - Director (Inactive)

Appointment date: 01 Aug 2014

Termination date: 01 Jun 2021

Address: #03-10, Singapore, 669559 Singapore

Address used since 01 Aug 2014


Francis Brent Leigh - Director (Inactive)

Appointment date: 01 Oct 2001

Termination date: 30 Jun 2018

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 29 Jun 2012


Premod Paul Thomas - Director (Inactive)

Appointment date: 27 Jul 2011

Termination date: 01 Aug 2014

Address: Singapore, 297744 Singapore

Address used since 27 Jul 2011


Andrew Chew Kwang Ming - Director (Inactive)

Appointment date: 01 Sep 2009

Termination date: 01 Jul 2011

Address: Singapore, 416827 Singapore

Address used since 20 Jul 2010


Richard Lim Kia Hee - Director (Inactive)

Appointment date: 03 Apr 2008

Termination date: 01 Sep 2009

Address: Singapore 589473,

Address used since 01 Jul 2009


Linda Hoon Siew Kin - Director (Inactive)

Appointment date: 30 Nov 2006

Termination date: 03 Apr 2008

Address: Singapore 276506,

Address used since 30 Nov 2006


Philip James Gunn - Director (Inactive)

Appointment date: 15 Sep 2004

Termination date: 30 Nov 2006

Address: Singapore 286970,

Address used since 18 May 2005


Siang Chye Roch Low - Director (Inactive)

Appointment date: 01 Mar 2002

Termination date: 15 Sep 2004

Address: Singapore 559979,

Address used since 01 Mar 2002


Peter Alexander Nicholas - Director (Inactive)

Appointment date: 21 Dec 2000

Termination date: 30 Jun 2002

Address: Herne Bay, Auckland,

Address used since 21 Dec 2000


Andrew George Shepherd - Director (Inactive)

Appointment date: 21 Dec 2000

Termination date: 31 Mar 2002

Address: Singapore 269887,

Address used since 20 Feb 2002


Hamish Paul Sisson - Director (Inactive)

Appointment date: 21 Dec 2000

Termination date: 31 Dec 2001

Address: Hataitai, Wellington,

Address used since 21 Dec 2000


Arun Amarsi - Director (Inactive)

Appointment date: 30 Nov 1999

Termination date: 12 Nov 2001

Address: Singapore 259955,

Address used since 30 Nov 1999


Mark Bradbury Horton - Director (Inactive)

Appointment date: 20 Jul 1994

Termination date: 28 Mar 2001

Address: #17-04 The Colonnade, Singapore 249587,

Address used since 20 Jul 1994


John Morris Green - Director (Inactive)

Appointment date: 21 Dec 2000

Termination date: 28 Mar 2001

Address: #24-06 Leonie Condotel, Singapore 239192,

Address used since 21 Dec 2000


John Anthony Payne - Director (Inactive)

Appointment date: 30 Jun 1998

Termination date: 21 Dec 2000

Address: Khandallah, Wellington,

Address used since 30 Jun 1998


Murray Robert Weston - Director (Inactive)

Appointment date: 30 Jun 1998

Termination date: 21 Dec 2000

Address: Thorndon, Wellington,

Address used since 30 Jun 1998


Herman Charles Rockefeller - Director (Inactive)

Appointment date: 30 Jun 1998

Termination date: 11 Apr 2000

Address: Ngaio, Wellington,

Address used since 30 Jun 1998


Gerald Charles Gibbard - Director (Inactive)

Appointment date: 17 Aug 1992

Termination date: 30 Jun 1998

Address: Hataitai, Wellington,

Address used since 17 Aug 1992


Paul David Collins - Director (Inactive)

Appointment date: 17 Aug 1992

Termination date: 30 Jun 1998

Address: Barclays House, 36 Customhouse Quay, Wellington,

Address used since 17 Aug 1992


Bryan Somervell Patrick Marra - Director (Inactive)

Appointment date: 17 Aug 1992

Termination date: 06 Dec 1996

Address: Wellington,

Address used since 17 Aug 1992


Robert Harry Matthew - Director (Inactive)

Appointment date: 17 Aug 1992

Termination date: 20 Jul 1994

Address: Khandallah, Wellington,

Address used since 17 Aug 1992

Nearby companies

Mindworks Limited
St Johns Road

School To Skills Foundation
129 St Johns Road

Nice Buy Limited
129a St Johns Road

Nomad Consulting Services Limited
123 St Johns Road

Staples Vaughan Limited
3 Truman Street

Te Reikura Charitable Trust
1 / 130 St Johns Rd