Brittain Properties Limited was registered on 29 Apr 1937 and issued an NZBN of 9429040744629. The registered LTD company has been supervised by 6 directors: Timothy Michael John Brittain - an active director whose contract started on 20 Feb 1992,
Christopher Nicholas William Brittain - an active director whose contract started on 20 Feb 1992,
Mark Gordon Burgess - an inactive director whose contract started on 20 Feb 1992 and was terminated on 29 Jun 1995,
Jack Francis Carter - an inactive director whose contract started on 20 Feb 1992 and was terminated on 29 Jun 1995,
Mark John Kirby - an inactive director whose contract started on 20 Feb 1992 and was terminated on 29 Jun 1995.
According to BizDb's information (last updated on 22 Mar 2024), the company registered 1 address: First Floor, 22 Heather Street, Parnell, Auckland, 1052 (types include: postal, office).
Until 01 Mar 1999, Brittain Properties Limited had been using 76-80 Parnell Rd, Auckland 1 as their registered address.
BizDb identified other names for the company: from 29 Apr 1937 to 04 Jul 1995 they were called Brittain Wynyard & Co Limited, from 29 Apr 1937 to 04 Jul 1995 they were called Brittain Wynyard & Co Limited.
A total of 469048 shares are allocated to 2 groups (4 shareholders in total). When considering the first group, 386321 shares are held by 2 entities, namely:
Brittain, Christopher and Susanna (an individual) located at Remuera, Auckland postcode 1052,
C B Inheritance Trustee Limited (an entity) located at 188 Quay Street, Auckland postcode 1010.
Then there is a group that consists of 2 shareholders, holds 17.64% shares (exactly 82727 shares) and includes
Brittain, Timothy Michael John - located at Paewhenua West Road, Rd2, Otorohanga,
Bailey Ingham Trustees Limited - located at Otorohanga. Brittain Properties Limited has been categorised as "Building, non-residential - renting or leasing" (business classification L671210).
Principal place of activity
First Floor, 22 Heather Street, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: 76-80 Parnell Rd, Auckland 1
Registered address used from 01 Mar 1999 to 01 Mar 1999
Address #2: 76-80 Parnell Road, Parnell, Auckland
Physical address used from 27 Feb 1999 to 27 Feb 1999
Basic Financial info
Total number of Shares: 469048
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 386321 | |||
Individual | Brittain, Christopher And Susanna |
Remuera Auckland 1052 New Zealand |
29 Apr 1937 - |
Entity (NZ Limited Company) | C B Inheritance Trustee Limited Shareholder NZBN: 9429049180046 |
188 Quay Street Auckland 1010 New Zealand |
26 Mar 2021 - |
Shares Allocation #2 Number of Shares: 82727 | |||
Director | Brittain, Timothy Michael John |
Paewhenua West Road Rd2, Otorohanga New Zealand |
17 Sep 2015 - |
Entity (NZ Limited Company) | Bailey Ingham Trustees Limited Shareholder NZBN: 9429038320804 |
Otorohanga 3900 New Zealand |
17 Sep 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brittain, Julie And Christopher And Timothy |
Remuera Auckland 1052 New Zealand |
29 Apr 1937 - 17 Sep 2015 |
Entity | Christopher Brittain Trustee Company Limited Shareholder NZBN: 9429046166098 Company Number: 6298587 |
31 Aug 2019 - 26 Mar 2021 | |
Individual | Mayne, Laurie |
Remuera Auckland |
29 Apr 1937 - 11 May 2015 |
Entity | Christopher Brittain Trustee Company Limited Shareholder NZBN: 9429046166098 Company Number: 6298587 |
Auckland 1010 New Zealand |
31 Aug 2019 - 26 Mar 2021 |
Individual | Stuchbery, Belinda Jane |
Rd 2 Kumeu 0892 New Zealand |
17 Sep 2015 - 13 Nov 2015 |
Individual | Laurie Mayne |
Remuera Auckland |
29 Apr 1937 - 11 May 2015 |
Individual | Julie And Christopher And Timothy Brittain |
Remuera Auckland 1052 New Zealand |
29 Apr 1937 - 17 Sep 2015 |
Timothy Michael John Brittain - Director
Appointment date: 20 Feb 1992
Address: Paewhenua West Road, Rd2, Otorohanga, 3900 New Zealand
Address used since 02 Feb 2016
Christopher Nicholas William Brittain - Director
Appointment date: 20 Feb 1992
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Feb 1992
Mark Gordon Burgess - Director (Inactive)
Appointment date: 20 Feb 1992
Termination date: 29 Jun 1995
Address: Remuera, Auckland,
Address used since 20 Feb 1992
Jack Francis Carter - Director (Inactive)
Appointment date: 20 Feb 1992
Termination date: 29 Jun 1995
Address: Takapuna, Auckland,
Address used since 20 Feb 1992
Mark John Kirby - Director (Inactive)
Appointment date: 20 Feb 1992
Termination date: 29 Jun 1995
Address: Ellerslie, Auckland,
Address used since 20 Feb 1992
John Allan Bate - Director (Inactive)
Appointment date: 20 Feb 1992
Termination date: 31 Jan 1994
Address: Christchurch,
Address used since 20 Feb 1992
Hotondo Homes New Zealand Limited
Ground Floor, 92 Parnell Road
Technology Infrastructure Limited
First Floor, 77 Parnell Road
Commercial Communications Council Incorporated
Level4,
Rmb Trading Limited
Suite 3, 27 Bath Street
Pinnacle Commercial Estates Limited
Suite 3, 27 Bath Street
Uniled Limited
Suite 3, 27 Bath Street
Apollo Eclipse Limited
Business Success Group Limited
Btg Holdings Limited
Business Success Group Limited
Endeavour Mje Limited
92 Parnell Road
Industry Edge Limited
41 Dockside Lane
Ljn Limited
Offices Of Hayes Knight
Park One Limited
18 Ruskin Street