Shortcuts

Brialey Enterprises Limited

Type: NZ Limited Company (Ltd)
9429040566788
NZBN
83170
Company Number
Registered
Company Status
K624040
Industry classification code
Investment - Financial Assets
Industry classification description
Current address
12 Tahora Avenue
Remuera
Auckland 1050
New Zealand
Physical & service & registered address used since 20 Sep 2006
12 Tahora Avenue
Remuera
Auckland 1050
New Zealand
Office address used since 07 Oct 2019
Po Box 17371
Greenlane
Auckland 1546
New Zealand
Postal address used since 19 Oct 2020

Brialey Enterprises Limited, a registered company, was registered on 23 Dec 1971. 9429040566788 is the NZBN it was issued. "Investment - financial assets" (business classification K624040) is how the company was categorised. This company has been run by 6 directors: Mark Andrew Cowling - an active director whose contract began on 10 Oct 1990,
Jillian Colleen Cowling - an active director whose contract began on 01 Apr 2000,
Thomas Alan Mairs - an inactive director whose contract began on 10 Oct 1990 and was terminated on 01 Apr 2000,
Robert James Phillips - an inactive director whose contract began on 10 Oct 1990 and was terminated on 01 Apr 2000,
Richard Charles Tatham Shores - an inactive director whose contract began on 10 Oct 1990 and was terminated on 01 Apr 2000.
Last updated on 18 Mar 2024, BizDb's database contains detailed information about 1 address: 12 Tahora Avenue, Remuera, Auckland, 1050 (category: delivery, postal).
Brialey Enterprises Limited had been using 8A Kesteven Avenue, St Heliers, Auckland 1005, New Zealand as their physical address up to 20 Sep 2006.
A total of 1020 shares are allocated to 2 shareholders (2 groups). The first group includes 510 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 510 shares (50%).

Addresses

Other active addresses

Address #4: 12 Tahora Avenue, Remuera, Auckland, 1050 New Zealand

Delivery address used from 19 Oct 2023

Principal place of activity

12 Tahora Avenue, Remuera, Auckland, 1050 New Zealand


Previous addresses

Address #1: 8a Kesteven Avenue, St Heliers, Auckland 1005, New Zealand

Physical & registered address used from 10 May 2005 to 20 Sep 2006

Address #2: Po Box 17371, Greenlane, Auckland 1103

Physical address used from 25 Sep 2002 to 10 May 2005

Address #3: C/- 8a Kesteven Avenue, St Heliers, Auckland

Registered address used from 10 Apr 2000 to 10 May 2005

Address #4: C/- 8a Kesteven Avenue, St Heliers, Auckland

Physical address used from 10 Apr 2000 to 10 Apr 2000

Address #5: 12 Tahora Avenue, Remuera, Auckland 1005

Physical address used from 10 Apr 2000 to 25 Sep 2002

Address #6: C/- Weber Middleton, Chartered Accountants, Homestead Road

Registered address used from 31 Aug 1992 to 10 Apr 2000

Contact info
64 29 2007850
02 Oct 2018 Phone
markcowling@outlook.co.nz
07 Oct 2019 nzbn-reserved-invoice-email-address-purpose
markcowling@outlook.co.nz
02 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1020

Annual return filing month: October

Annual return last filed: 19 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 510
Individual Cowling, Mark Andrew Remuera
Auckand
Shares Allocation #2 Number of Shares: 510
Individual Cowling, Jillian Colleen Remuera
Auckland
Directors

Mark Andrew Cowling - Director

Appointment date: 10 Oct 1990

Address: Remuera, Auckland, 1050 New Zealand

Address used since 15 Sep 2009


Jillian Colleen Cowling - Director

Appointment date: 01 Apr 2000

Address: Remuera, Auckland, 1050 New Zealand

Address used since 15 Sep 2009


Thomas Alan Mairs - Director (Inactive)

Appointment date: 10 Oct 1990

Termination date: 01 Apr 2000

Address: St Johns, Auckland,

Address used since 10 Oct 1990


Robert James Phillips - Director (Inactive)

Appointment date: 10 Oct 1990

Termination date: 01 Apr 2000

Address: Kohimarama, Auckland,

Address used since 10 Oct 1990


Richard Charles Tatham Shores - Director (Inactive)

Appointment date: 10 Oct 1990

Termination date: 01 Apr 2000

Address: St Heliers, Auckland,

Address used since 10 Oct 1990


Wayne Michael Weber - Director (Inactive)

Appointment date: 07 Oct 1992

Termination date: 08 Sep 1993

Address: Kaikohe,

Address used since 07 Oct 1992

Nearby companies

Taramar Holdings Limited
12 Tahora Avenue

Hopewell Limited
F1/519 Remuera Road

Premium Brands (nz) Limited
Flat 1a, 519 Remuera Road

Kingshaven Limited
1a, 519 Remuera Road

Man Investments Limited
2a / 519 Remuera Road

Arp Capital Limited
1a, 519 Remuera Road

Similar companies

All At Sea (investment Club) Limited
25 Upland Road

Arp Capital Limited
1a, 519 Remuera Road

Eljay Nz Limited
25 Upland Road

Hokonui Trustees Limited
11 Entrican Avenue

Hopewell Limited
F1/519 Remuera Road

Kingshaven Limited
1a, 519 Remuera Road