Shortcuts

Brg Limited

Type: NZ Limited Company (Ltd)
9429039899156
NZBN
256479
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
N729110
Industry classification code
Business Administrative Service
Industry classification description
Current address
31 Ranui Road
Remuera
Auckland 1050
New Zealand
Invoice address used since 03 Sep 2019
31 Ranui Road
Remuera
Auckland 1050
New Zealand
Registered & physical & service address used since 11 Sep 2019
31 Ranui Road
Remuera
Auckland 1050
New Zealand
Postal address used since 07 Sep 2022

Brg Limited was started on 12 Oct 1984 and issued a business number of 9429039899156. The registered LTD company has been managed by 7 directors: Christopher Roy Roberts - an active director whose contract started on 27 Sep 1991,
Adrienne Valmai Roberts - an active director whose contract started on 22 Aug 2016,
Brooke Archbold - an inactive director whose contract started on 27 Sep 1991 and was terminated on 22 Aug 2016,
Donald Barry Whyte - an inactive director whose contract started on 16 Sep 1993 and was terminated on 21 Feb 2000,
Kevin Charles Johnson - an inactive director whose contract started on 27 Sep 1991 and was terminated on 22 Jan 1999.
As stated in our information (last updated on 20 Mar 2024), the company uses 1 address: 31 Ranui Road, Remuera, Auckland, 1050 (category: postal, physical).
Up until 11 Sep 2019, Brg Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address.
BizDb identified former names used by the company: from 01 Apr 1993 to 02 May 2007 they were named Boyd Reynolds Group Limited, from 22 May 1985 to 01 Apr 1993 they were named Boyd Visuals Limited and from 12 Oct 1984 to 22 May 1985 they were named Boyd Visuals.(1984) Limited.
A total of 400000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 400000 shares are held by 1 entity, namely:
Roberts, Christopher Roy (an individual) located at Remuera, Auckland postcode 1050. Brg Limited was classified as "Business administrative service" (business classification N729110).

Addresses

Principal place of activity

31 Ranui Road, Remuera, Auckland, 1050 New Zealand


Previous addresses

Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 16 Jul 2014 to 11 Sep 2019

Address #2: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 09 Oct 2013 to 16 Jul 2014

Address #3: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand

Registered & physical address used from 07 Oct 2009 to 09 Oct 2013

Address #4: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Physical & registered address used from 07 Oct 2008 to 07 Oct 2009

Address #5: 17 Greenpark Road, Penrose, Auckland

Physical & registered address used from 19 May 2004 to 07 Oct 2008

Address #6: 40 Cawley Street, Ellerslie, Auckland

Physical & registered address used from 29 Sep 2003 to 19 May 2004

Address #7: 4 Cawley Street, Ellerslie, Auckland

Physical & registered address used from 25 Jun 1997 to 29 Sep 2003

Contact info
64 21 659914
Phone
croberts222@outlook.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 400000

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 400000
Individual Roberts, Christopher Roy Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Archbold, Brooke Bucklands Beach
Auckland
2012
New Zealand
Directors

Christopher Roy Roberts - Director

Appointment date: 27 Sep 1991

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 Sep 1991


Adrienne Valmai Roberts - Director

Appointment date: 22 Aug 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 22 Aug 2016


Brooke Archbold - Director (Inactive)

Appointment date: 27 Sep 1991

Termination date: 22 Aug 2016

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 03 Oct 2011


Donald Barry Whyte - Director (Inactive)

Appointment date: 16 Sep 1993

Termination date: 21 Feb 2000

Address: Pakuranga, Auckland,

Address used since 16 Sep 1993


Kevin Charles Johnson - Director (Inactive)

Appointment date: 27 Sep 1991

Termination date: 22 Jan 1999

Address: Howick, Auckland,

Address used since 27 Sep 1991


Colin David Leach - Director (Inactive)

Appointment date: 07 Sep 1992

Termination date: 18 Jan 1999

Address: Remuera, Auckland,

Address used since 07 Sep 1992


Raymond Clive Jimmieson - Director (Inactive)

Appointment date: 16 Sep 1993

Termination date: 30 Mar 1997

Address: Ryde, New South Wales 2112,

Address used since 16 Sep 1993

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street

Similar companies

Ascent Limited
Level 29, 188 Quay Street

At Trustee Services Limited
Level 4, 40-42 Eden Crescent

Calpernia Rentals Limited
Level 2, 19 Gt South Rd, Newmarket

Dive Zone Licensing Limited
Level 29, 188 Quay Street

Dole New Zealand Limited
Level 8, 120 Albert Street

General Equity Services Limited
Level 4, 17 Albert Street