Nigel Bryant Limited, a registered company, was incorporated on 28 Jan 1974. 9429040189284 is the number it was issued. The company has been managed by 3 directors: Nigel Bryant - an active director whose contract began on 22 Jul 1986,
Karen Marie Bryant - an active director whose contract began on 15 Aug 1996,
William Harry Bryant - an inactive director whose contract began on 22 Jul 1986 and was terminated on 15 Aug 1996.
Updated on 26 Apr 2022, the BizDb database contains detailed information about 1 address: 103 Beach Road, Richmond, Richmond, 7020 (type: registered, physical).
Nigel Bryant Limited had been using 29 Wallace Street, Motueka as their registered address up until 28 Sep 2021.
Past names for this company, as we managed to find at BizDb, included: from 28 Jan 1974 to 17 Jun 1996 they were named W H Bryant Limited.
A total of 3500 shares are allocated to 4 shareholders (3 groups). The first group consists of 1 share (0.03%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (0.03%). Finally we have the third share allotment (3498 shares 99.94%) made up of 2 entities.
Previous addresses
Address: 29 Wallace Street, Motueka, 7120 New Zealand
Registered address used from 13 Jul 2012 to 28 Sep 2021
Address: 29 Wallace Street, Motueka, 7120 New Zealand
Physical address used from 08 Jun 2012 to 28 Sep 2021
Address: 29 Wallace Street, Motueka, 7120 New Zealand
Registered address used from 08 Jun 2012 to 13 Jul 2012
Address: 74 Kaimanawa Street, Taupo, 3330 New Zealand
Physical & registered address used from 02 Dec 2010 to 08 Jun 2012
Address: The Blackburne Group Limited, 100 Horomatangi Street, Taupo 3330 New Zealand
Physical & registered address used from 21 Jan 2010 to 02 Dec 2010
Address: Blackburne Group Limited, 14 Ruapehu Street, Taupo 3330
Physical address used from 25 Jul 2009 to 21 Jan 2010
Address: Blackburne Group Limited, 14 Ruapehu Street, Taupo 3330
Registered address used from 20 Jul 2009 to 21 Jan 2010
Address: 14 Ruapehu Street, Taupo
Registered address used from 28 Apr 2008 to 20 Jul 2009
Address: 14 Ruapehu Street, Taupo
Physical address used from 28 Apr 2008 to 25 Jul 2009
Address: Whk West Yates, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson 7010
Physical address used from 14 Apr 2008 to 28 Apr 2008
Address: West Yates, 72 Trafalgar Street, Nelson
Physical address used from 30 Jun 1997 to 14 Apr 2008
Address: 270 Queen Street, Richmond
Registered address used from 25 Jul 1996 to 28 Apr 2008
Basic Financial info
Total number of Shares: 3500
Annual return filing month: July
Annual return last filed: 06 Jul 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Karen Marie Bryant |
R D 1 Wakefield 7095 New Zealand |
28 Jan 1974 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Nigel Bryant |
R D 1 Wakefield 7095 New Zealand |
28 Jan 1974 - |
Shares Allocation #3 Number of Shares: 3498 | |||
Director | Karen Marie Bryant |
R D 1 Wakefield 7095 New Zealand |
21 Jun 2012 - |
Director | Nigel Bryant |
R D 1 Wakefield 7095 New Zealand |
21 Jun 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Bryant Business Trust | 15 Sep 2008 - 21 Jun 2012 | |
Other | Null - Bryant Business Trust | 15 Sep 2008 - 21 Jun 2012 |
Nigel Bryant - Director
Appointment date: 22 Jul 1986
Address: Rd 1, Wakefield, 7095 New Zealand
Address used since 10 Jul 2015
Karen Marie Bryant - Director
Appointment date: 15 Aug 1996
Address: Rd 1, Wakefield, 7095 New Zealand
Address used since 10 Jul 2015
William Harry Bryant - Director (Inactive)
Appointment date: 22 Jul 1986
Termination date: 15 Aug 1996
Address: Monaco,
Address used since 22 Jul 1986
Blackenbrook Wines Limited
29 Wallace Street
Tasman Gowland Surveyors Limited
29 Wallace Street
Kaiteriteri Kayaks Limited
29 Wallace Street
Plant Barn Propagators Limited
29 Wallace Street
The Pink Cider Press Co Limited
29 Wallace Street
Ocean View Holiday Park Limited
29 Wallace Street