Brittco Holdings Limited, a registered company, was incorporated on 20 Jul 1987. 9429039600189 is the NZBN it was issued. The company has been managed by 4 directors: Timothy Simon Corcoran - an active director whose contract started on 31 Aug 1994,
Kirsteen Ann Britten - an active director whose contract started on 03 Oct 1995,
John Kenton Britten - an inactive director whose contract started on 02 Nov 1990 and was terminated on 05 Sep 1995,
Russell Arthur Boddington - an inactive director whose contract started on 02 Nov 1990 and was terminated on 31 Aug 1994.
Updated on 23 Mar 2024, BizDb's data contains detailed information about 1 address: C/- 46 Coleridge Street, Sydenham, Christchurch, 8023 (types include: registered, service).
Brittco Holdings Limited had been using 50B Matai Street, Riccarton, Christchurch as their registered address up until 06 Oct 2016.
A total of 22000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 19800 shares (90%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 2200 shares (10%).
Previous addresses
Address #1: 50b Matai Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 07 Dec 2012 to 06 Oct 2016
Address #2: 35 Fairview Street, Somerfield, Christchurch, 8024 New Zealand
Registered & physical address used from 09 Nov 2011 to 07 Dec 2012
Address #3: Ground Floor West, 103 Worcester Street, Christchurch New Zealand
Registered address used from 20 Nov 2001 to 09 Nov 2011
Address #4: 1st Floor, 119 Worcester Street, Christchurch
Registered address used from 20 Nov 2001 to 20 Nov 2001
Address #5: 1st Floor, The Livingstones Building, 119 Worcester Street, Christchurch
Registered address used from 08 Jan 1998 to 20 Nov 2001
Address #6: 1st Floor, The Livingstons Building, 119 Worcester Street, Christchurch
Registered address used from 16 Dec 1996 to 08 Jan 1998
Address #7: Kendons/canterbury, 4th Floor, Securities House, 221 Gloucester Str, , Christchurch
Registered address used from 20 Oct 1995 to 16 Dec 1996
Address #8: 69 Worcester Street, Christchurch
Registered address used from 06 Dec 1993 to 20 Oct 1995
Address #9: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address #10: Ground Floor West, 103 Worcester Street, Christchurch New Zealand
Physical address used from 20 Feb 1992 to 09 Nov 2011
Basic Financial info
Total number of Shares: 22000
Annual return filing month: November
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 19800 | |||
Individual | Britten, Estate John Kenton |
Riccarton Christchurch 8041 New Zealand |
20 Jul 1987 - |
Shares Allocation #2 Number of Shares: 2200 | |||
Individual | Britten, Margaret Ruvae |
Burnside Christchurch 8053 New Zealand |
20 Jul 1987 - |
Timothy Simon Corcoran - Director
Appointment date: 31 Aug 1994
Address: Sydenham, Christchurch 8023, 8041 New Zealand
Address used since 01 Nov 2023
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 07 Nov 2018
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 22 Oct 2009
Kirsteen Ann Britten - Director
Appointment date: 03 Oct 1995
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 09 Dec 2014
John Kenton Britten - Director (Inactive)
Appointment date: 02 Nov 1990
Termination date: 05 Sep 1995
Address: Christchurch,
Address used since 02 Nov 1990
Russell Arthur Boddington - Director (Inactive)
Appointment date: 02 Nov 1990
Termination date: 31 Aug 1994
Address: 10 Ayr Street, 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 Management 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