Briax Industries Limited, a registered company, was registered on 23 Nov 1978. 9429040808840 is the New Zealand Business Number it was issued. The company has been supervised by 2 directors: Brian Malcolm Keith Ax - an active director whose contract began on 23 Nov 1978,
Robyn Christine Ax - an active director whose contract began on 23 Nov 1978.
Updated on 15 May 2025, the BizDb database contains detailed information about 1 address: 209 Victoria Avenue, Hokowhitu, Palmerston North, 4410 (category: registered, physical).
Briax Industries Limited had been using Level 8, Fmg House, 55 The Square, Palmerston North as their registered address until 24 Jul 2019.
A total of 25912 shares are allocated to 4 shareholders (4 groups). The first group includes 3887 shares (15%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 15547 shares (60%). Lastly the next share allocation (2591 shares 10%) made up of 1 entity.
Previous addresses
Address: Level 8, Fmg House, 55 The Square, Palmerston North, 4440 New Zealand
Registered & physical address used from 03 Aug 2011 to 24 Jul 2019
Address: 46 Taonui Street, Palmerston North, Palmerston North, 4410 New Zealand
Physical & registered address used from 30 Jul 2010 to 03 Aug 2011
Address: C/-doyle & Associates (pn) Limited, 12 Victoria Avenue, Palmerston North New Zealand
Registered & physical address used from 30 Mar 2009 to 30 Jul 2010
Address: Matthew Doyle & Associates Ltd, 12 Victoria Avenue, Palmerston North
Physical & registered address used from 01 Aug 2008 to 30 Mar 2009
Address: 12 Victoria Avenue, Palmerston North
Registered & physical address used from 03 Aug 2007 to 01 Aug 2008
Address: Offices Of Ian G Donald, 12 Victoria Avenue, Palmerston North
Physical address used from 30 Apr 1996 to 03 Aug 2007
Address: Level 2, Nzi House,, 25 The Square,, Palmerston North
Registered address used from 26 Apr 1996 to 03 Aug 2007
Address: Ian G Donald, Chartered Accountant, Level 2, Nzi House, 25 The Sq, Palmerston North
Physical address used from 19 Jan 1995 to 30 Apr 1996
Address: 4th Floor, Farmers Mutual House, 68 The Square, Palmerston North
Registered address used from 08 Jul 1993 to 26 Apr 1996
Basic Financial info
Total number of Shares: 25912
Annual return filing month: July
Annual return last filed: 30 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 3887 | |||
| Individual | Ax, Regan Christopher |
Palmerston North |
23 Nov 1978 - |
| Shares Allocation #2 Number of Shares: 15547 | |||
| Individual | Ax, Brian Malcolm Keith |
Palmerston North New Zealand |
23 Nov 1978 - |
| Shares Allocation #3 Number of Shares: 2591 | |||
| Individual | Ax, Brian Malcolm Keith |
Palmerston North |
23 Nov 1978 - |
| Shares Allocation #4 Number of Shares: 3887 | |||
| Individual | Ax, Clark Alexander Winston |
Palmerston North |
23 Nov 1978 - |
Brian Malcolm Keith Ax - Director
Appointment date: 23 Nov 1978
Address: Palmerston North, Palmerston North, 4410 New Zealand
Address used since 02 Jun 2016
Robyn Christine Ax - Director
Appointment date: 23 Nov 1978
Address: Palmerston North, Palmerston North, 4410 New Zealand
Address used since 02 Jun 2016
French Pear Gifts Limited
Level 8, Fmg House
The New Hongsheng Limited
8 Fitzherbert Avenue
The Free Store Charitable Trust
14 Fitzherbert Avenue
Speech Communication Association Of New Zealand Incorporated
Room 111, Square Edge Creative Centre
Manawatu Lesbian & Gay Rights Association Incorporated
Square Edge
The Palmerston North Folk Club Incorporated
Square Edge