Brittco Management Limited, a registered company, was registered on 17 Feb 1989. 9429039365705 is the NZ business number it was issued. This company has been supervised by 4 directors: Timothy Simon Corcoran - an active director whose contract began on 31 Aug 1994,
Kirsteen Ann Britten - an active director whose contract began on 03 Oct 1995,
John Kenton Britten - an inactive director whose contract began on 26 Nov 1990 and was terminated on 05 Sep 1995,
Russell Arthur Boddington - an inactive director whose contract began on 02 Nov 1990 and was terminated on 31 Aug 1994.
Last updated on 21 May 2025, the BizDb data contains detailed information about 1 address: 46 Coleridge Street, Sydenham, Christchurch, 8023 (category: service, registered).
Brittco Management Limited had been using 46 Coleridge Street, Sydenham, Christchurch 8023 as their service address until 30 May 2024.
A total of 20000 shares are allocated to 2 shareholders (2 groups). The first group includes 19999 shares (100 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (0.01 per cent).
Principal place of activity
Unit 1, 4 Broadbent Street, Riccarton, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 46 Coleridge Street, Sydenham, Christchurch 8023, 8011 New Zealand
Service address used from 15 May 2024 to 30 May 2024
Address #2: 50b Matai Street West, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 09 May 2012 to 15 Jun 2016
Address #3: 35 Fairview Street, Somerfield, Christchurch, 8024 New Zealand
Registered & physical address used from 28 Jul 2011 to 09 May 2012
Address #4: Ground Floor West, 103 Worcester Street, Christchurch New Zealand
Registered address used from 15 May 2002 to 28 Jul 2011
Address #5: 1st Floor, The Livingstons Building, 119 Worcester Street, Christchurch
Registered address used from 22 May 2001 to 15 May 2002
Address #6: Ground Floor West, 103 Worcester Street, Christchurch New Zealand
Physical address used from 16 May 2001 to 16 May 2001
Address #7: 1st Floor, The Livingstones Building, 119 Worcester Street, Christchurch
Physical address used from 16 May 2001 to 16 May 2001
Address #8: -
Physical address used from 14 Jun 1996 to 16 May 2001
Address #9: Kendons Canterbury, 221 Gloucester Street, Christchurch
Registered address used from 20 Oct 1995 to 22 May 2001
Basic Financial info
Total number of Shares: 20000
Annual return filing month: May
Annual return last filed: 08 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 19999 | |||
| Individual | Britten, John Kenton (estate Of) |
Christchurch |
17 Feb 1989 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Britten, Kirsteen Ann |
Mount Pleasant Christchurch 8081 New Zealand |
17 Feb 1989 - |
Timothy Simon Corcoran - Director
Appointment date: 31 Aug 1994
Address: Sydenham, Christchurch 8023, 8041 New Zealand
Address used since 07 May 2024
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 01 Apr 2018
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 16 Jun 2010
Kirsteen Ann Britten - Director
Appointment date: 03 Oct 1995
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 17 Jun 2014
John Kenton Britten - Director (Inactive)
Appointment date: 26 Nov 1990
Termination date: 05 Sep 1995
Address: Christchurch,
Address used since 26 Nov 1990
Russell Arthur Boddington - Director (Inactive)
Appointment date: 02 Nov 1990
Termination date: 31 Aug 1994
Address: Christchurch,
Address used since 02 Nov 1990
Prattley Enterprises Limited
Unit 1, 4 Broadbent Street
Britten Motorcycle Company Limited
Unit 1, 4 Broadbent Street
Brittco Holdings Limited
Unit 1, 4 Broadbent Street
Windlass Holdings Limited
Unit 1, 4 Broadbent Street
Fleet Holdings Limited
Unit 1, 4 Broadbent Street
Gennaker Limited
Unit 1, 4 Broadbent Street