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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Bil Nz Treasury Limited Shareholder NZBN: 9429039343253 |
4 Graham Street Auckland 1010 New Zealand |
21 Jun 1991 - |
Ultimate Holding Company
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
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