Shortcuts

Briken & Associates Limited

Type: NZ Limited Company (Ltd)
9429040928357
NZBN
13739
Company Number
Registered
Company Status
Current address
7 Crabapple Close
Milson
Palmerston North 4414
New Zealand
Registered & physical & service address used since 28 Mar 2017
7 Crabapple Close
Milson
Palmerston North 4414
New Zealand
Registered & service address used since 12 Apr 2023


Briken & Associates Limited, a registered company, was registered on 07 Jul 1961. 9429040928357 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Norma Joyce Tong - an active director whose contract began on 01 Sep 1991,
Andrea Raewyn Tong Buchanan - an active director whose contract began on 08 Apr 1993,
Brian Walter Tong - an inactive director whose contract began on 27 Aug 1999 and was terminated on 26 Jul 2021,
Brian W Tong - an inactive director whose contract began on 01 Sep 1991 and was terminated on 08 Apr 1993.
Updated on 07 Mar 2024, BizDb's data contains detailed information about 1 address: 7 Crabapple Close, Milson, Palmerston North, 4414 (type: registered, service).
Briken & Associates Limited had been using Unit 1, 1 Wiltshire Place, Milson, Palmerston North as their registered address until 28 Mar 2017.
Past names for the company, as we found at BizDb, included: from 16 Jun 1975 to 11 Mar 1993 they were called Briken Contractors Limited, from 07 Jul 1961 to 16 Jun 1975 they were called K.w. Tong Contractors Limited.
A total of 6000 shares are allocated to 3 shareholders (3 groups). The first group consists of 2000 shares (33.33 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 2000 shares (33.33 per cent). Lastly the next share allotment (2000 shares 33.33 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Unit 1, 1 Wiltshire Place, Milson, Palmerston North, 4414 New Zealand

Registered & physical address used from 05 Mar 2013 to 28 Mar 2017

Address #2: Unit 2, 506 Church Street, Palmerston North New Zealand

Registered & physical address used from 20 Jun 2005 to 05 Mar 2013

Address #3: John Forsythe, 162 Broadway Avenue, Palmerston North

Physical address used from 05 Jan 2001 to 20 Jun 2005

Address #4: Pricewaterhousecoopers, Civic Centre, The Square Box 648, Palmerston North

Registered address used from 05 Jan 2001 to 20 Jun 2005

Address #5: Pricewaterhousecoopers, 4th Civic Centre, The Square, Palmerston North

Physical address used from 05 Jan 2001 to 05 Jan 2001

Address #6: C/o Coopers & Lybrand, Civic Centre, The Square Box 648, Palmerston North

Registered address used from 19 Oct 1998 to 05 Jan 2001

Address #7: Pricewaterhousecoopers, Civic Centre, The Square, Palmerston North

Physical address used from 01 Jul 1997 to 05 Jan 2001

Address #8: C/o Coopers & Lybrand, Civic Centre, The Square Box 648, Palmerston North

Physical address used from 01 Jul 1997 to 01 Jul 1997

Financial Data

Basic Financial info

Total number of Shares: 6000

Annual return filing month: March

Annual return last filed: 30 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2000
Individual Tong, Norma Joyce Milson
Palmerston North
4414
New Zealand
Shares Allocation #2 Number of Shares: 2000
Individual Buchanan, Andrea Raewyn Tong Rd 7
Palmerston North

New Zealand
Shares Allocation #3 Number of Shares: 2000
Individual Tong, Brian Walter Milson
Palmerston North
4414
New Zealand
Directors

Norma Joyce Tong - Director

Appointment date: 01 Sep 1991

Address: Milson, Palmerston North, 4414 New Zealand

Address used since 08 Jun 2012


Andrea Raewyn Tong Buchanan - Director

Appointment date: 08 Apr 1993

Address: Rd 7, Palmerston North, 4477 New Zealand

Address used since 01 Jan 2004


Brian Walter Tong - Director (Inactive)

Appointment date: 27 Aug 1999

Termination date: 26 Jul 2021

Address: Milson, Palmerston North, 4414 New Zealand

Address used since 08 Jun 2012


Brian W Tong - Director (Inactive)

Appointment date: 01 Sep 1991

Termination date: 08 Apr 1993

Address: Ashhurst,

Address used since 01 Sep 1991

Nearby companies