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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 400000 | |||
Individual | Roberts, Christopher Roy |
Remuera Auckland 1050 New Zealand |
12 Oct 1984 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Archbold, Brooke |
Bucklands Beach Auckland 2012 New Zealand |
28 May 2004 - 30 Sep 2016 |
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
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
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