Shortcuts

Brazier Scaffolding Limited

Type: NZ Limited Company (Ltd)
9429040255491
NZBN
157129
Company Number
Registered
Company Status
Current address
173 Spey Street
Invercargill
Invercargill 9810
New Zealand
Physical & registered & service address used since 16 Sep 2019

Brazier Scaffolding Limited was started on 26 Mar 1973 and issued an NZ business identifier of 9429040255491. The registered LTD company has been managed by 6 directors: Colin Joseph Brazier - an active director whose contract started on 20 Aug 1990,
Glen Francis Brazier - an active director whose contract started on 14 Dec 2007,
John Arthur Harrington - an inactive director whose contract started on 01 Aug 2008 and was terminated on 01 Apr 2021,
Shane Joseph Brazier - an inactive director whose contract started on 14 Dec 1995 and was terminated on 26 Mar 2010,
John Arthur Harrington - an inactive director whose contract started on 30 May 2005 and was terminated on 01 Aug 2008.
According to our data (last updated on 10 Apr 2024), this company uses 1 address: 173 Spey Street, Invercargill, Invercargill, 9810 (category: physical, registered).
Up to 16 Sep 2019, Brazier Scaffolding Limited had been using 173 Spey Street, Invercargill, Invercargill as their registered address.
A total of 24000 shares are allotted to 5 groups (6 shareholders in total). As far as the first group is concerned, 1600 shares are held by 1 entity, namely:
Mcdonald, Philip Bruce (an individual) located at 407 Trents Road, Prebbleton, Christchurch postcode 7604.
Another group consists of 2 shareholders, holds 47.5% shares (exactly 11400 shares) and includes
Brazier, Colin Joseph - located at 9 Mincher Road, Kelvin Heights, Queenstown,
Harrington, John Arthur - located at 25 Cotter Avenue, Arrowtown.
The third share allocation (8400 shares, 35%) belongs to 1 entity, namely:
Gbi Capital Limited, located at Invercargill (an entity).

Addresses

Previous addresses

Address: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Registered & physical address used from 02 Oct 2013 to 16 Sep 2019

Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 25 Mar 2011 to 02 Oct 2013

Address: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand

Physical & registered address used from 21 Sep 2010 to 25 Mar 2011

Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand

Registered & physical address used from 21 Sep 2009 to 21 Sep 2010

Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill

Registered & physical address used from 21 Sep 2007 to 21 Sep 2009

Address: Whk Cook Adam, 181 Spey Street, Invercargill

Registered & physical address used from 20 Sep 2006 to 21 Sep 2007

Address: Cook Adam & Co, 181 Spey Street, Invercargill

Registered & physical address used from 19 Feb 2002 to 20 Sep 2006

Address: Messrs Harrington & Partners, Chartered Accountants, 65 Don Street, Invercargill

Registered address used from 16 Mar 1995 to 19 Feb 2002

Address: Forrest Burns & Ashby, Chartered Accountants, 143 Spey Street, Invercargill

Physical address used from 17 Feb 1992 to 19 Feb 2002

Address: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 24000

Annual return filing month: September

Annual return last filed: 07 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1600
Individual Mcdonald, Philip Bruce 407 Trents Road
Prebbleton, Christchurch
7604
New Zealand
Shares Allocation #2 Number of Shares: 11400
Individual Brazier, Colin Joseph 9 Mincher Road
Kelvin Heights, Queenstown
9300
New Zealand
Individual Harrington, John Arthur 25 Cotter Avenue
Arrowtown
9302
New Zealand
Shares Allocation #4 Number of Shares: 8400
Entity (NZ Limited Company) Gbi Capital Limited
Shareholder NZBN: 9429042083429
Invercargill
9810
New Zealand
Shares Allocation #5 Number of Shares: 700
Individual Brazier, Colin Joseph Kelvin Heights
Queenstown
9300
New Zealand
Shares Allocation #6 Number of Shares: 300
Individual Brazier, Anne Elizabeth Kelvin Heights
Queenstown
9300
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brazier, Glen Francis 115 Layard Street, Wiindsor
Invercargill
9810
New Zealand
Individual Brazier, Shane Joseph 103 George Street
Winsor Invercargill
9810
New Zealand
Individual Brazier, Shane Joseph 407 Trents Road
Prebbleton, Christchurch
7604
New Zealand
Individual Brazier, Shane Joseph 103 George Street
Windsor Invercargill
9810
New Zealand
Individual Brazier, Glen Francis 115 Layard Street, Wiindsor
Invercargill
9810
New Zealand
Individual Brazier, Shane Joseph 103 George Street
Winsor Invercargill
9810
New Zealand
Individual Harrington, John Arthur Arrowtown
Individual Brazier, Machelle Ann 13 Mincher Road
Kelvin Heights, Queenstown
9300
New Zealand
Directors

Colin Joseph Brazier - Director

Appointment date: 20 Aug 1990

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 06 Jul 2023

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 20 Aug 1990


Glen Francis Brazier - Director

Appointment date: 14 Dec 2007

Address: Windsor, Invercargill, 9810 New Zealand

Address used since 28 Jul 2014


John Arthur Harrington - Director (Inactive)

Appointment date: 01 Aug 2008

Termination date: 01 Apr 2021

Address: Arrowtown, Arrowtown, 9302 New Zealand

Address used since 25 Sep 2015


Shane Joseph Brazier - Director (Inactive)

Appointment date: 14 Dec 1995

Termination date: 26 Mar 2010

Address: Windsor, Invercargill, 9810 New Zealand

Address used since 14 Sep 2009


John Arthur Harrington - Director (Inactive)

Appointment date: 30 May 2005

Termination date: 01 Aug 2008

Address: Arrowtown,

Address used since 30 May 2005


John Arthur Harrington - Director (Inactive)

Appointment date: 20 Aug 1990

Termination date: 15 Dec 1995

Address: Invercargill,

Address used since 20 Aug 1990

Nearby companies