Shortcuts

Brilliant Stone Limited

Type: NZ Limited Company (Ltd)
9429041362938
NZBN
5422421
Company Number
Registered
Company Status
E322220
Industry classification code
Stonework On Construction Projects
Industry classification description
Current address
5 Byron Avenue
Takapuna
Auckland 0622
New Zealand
Physical address used since 14 Apr 2021
Unit C2, 63 Apollo Drive
Rosedale
Auckland 0632
New Zealand
Registered & service address used since 10 May 2023

Brilliant Stone Limited, a registered company, was registered on 12 Aug 2014. 9429041362938 is the business number it was issued. "Stonework on construction projects" (ANZSIC E322220) is how the company has been classified. This company has been managed by 6 directors: Xu Xin - an active director whose contract started on 01 Jul 2018,
Wei Liu - an active director whose contract started on 14 Jul 2020,
Yu Xia Xu - an inactive director whose contract started on 12 Aug 2014 and was terminated on 22 Oct 2018,
Chunlan Han - an inactive director whose contract started on 02 Dec 2014 and was terminated on 01 Jul 2018,
Jun Jia Xie - an inactive director whose contract started on 30 Oct 2014 and was terminated on 02 Dec 2014.
Updated on 23 Mar 2024, the BizDb data contains detailed information about 3 addresses the company uses, specifically: 296 Coatesville-Riverhead Highway, Rd 3, Albany, 0793 (office address),
Unit C2, 63 Apollo Drive, Rosedale, Auckland, 0632 (registered address),
Unit C2, 63 Apollo Drive, Rosedale, Auckland, 0632 (service address),
5 Byron Avenue, Takapuna, Auckland, 0622 (physical address) among others.
Brilliant Stone Limited had been using 5 Byron Avenue, Takapuna, Auckland as their registered address up to 10 May 2023.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Principal place of activity

296 Coatesville-riverhead Highway, Rd 3, Albany, 0793 New Zealand


Previous addresses

Address #1: 5 Byron Avenue, Takapuna, Auckland, 0622 New Zealand

Registered & service address used from 14 Apr 2021 to 10 May 2023

Address #2: 100 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand

Physical & registered address used from 06 Jan 2020 to 14 Apr 2021

Address #3: 91 Fred Taylor Drive, Westgate, Auckland, 0814 New Zealand

Physical & registered address used from 19 Jun 2019 to 06 Jan 2020

Address #4: 14 Oak View Terrace, Schnapper Rock, Auckland, 0632 New Zealand

Physical & registered address used from 06 Apr 2017 to 19 Jun 2019

Address #5: 296 Coatesville-riverhead Hwy, Coatesville, Auckland, 0793 New Zealand

Physical & registered address used from 12 Aug 2014 to 06 Apr 2017

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Liu, Wei Castor Bay
Auckland
0620
New Zealand
Shares Allocation #2 Number of Shares: 50
Entity (NZ Limited Company) Golden Coast International Group Limited
Shareholder NZBN: 9429033442839
Rosedale
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ang Capital Investments Limited
Shareholder NZBN: 9429041127230
Company Number: 5021360
Individual Xu, Yu Xia Castor Bay
Auckland
0620
New Zealand
Individual Jiang, Yuming Fairview Heights
Auckland
0632
New Zealand
Individual Xu, Yu Xia Castor Bay
Auckland
0620
New Zealand
Entity Ang Capital Investments Limited
Shareholder NZBN: 9429041127230
Company Number: 5021360
Individual Die, Meng Coatesville
Auckland
0793
New Zealand
Individual Li, Ang Takapuna
Auckland
0622
New Zealand
Director Meng Die Coatesville
Auckland
0793
New Zealand
Director Ang Li Takapuna
Auckland
0622
New Zealand
Directors

Xu Xin - Director

Appointment date: 01 Jul 2018

Address: Auckland, 0632 New Zealand

Address used since 01 Jul 2018


Wei Liu - Director

Appointment date: 14 Jul 2020

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 14 Jul 2020


Yu Xia Xu - Director (Inactive)

Appointment date: 12 Aug 2014

Termination date: 22 Oct 2018

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 05 Apr 2016


Chunlan Han - Director (Inactive)

Appointment date: 02 Dec 2014

Termination date: 01 Jul 2018

Address: Schnapper Rock, Auckland, 0632 New Zealand

Address used since 19 Aug 2016


Jun Jia Xie - Director (Inactive)

Appointment date: 30 Oct 2014

Termination date: 02 Dec 2014

Address: Rd 3, Albany, 0793 New Zealand

Address used since 30 Oct 2014


Meng Die - Director (Inactive)

Appointment date: 12 Aug 2014

Termination date: 30 Oct 2014

Address: Coatesville, Auckland, 0793 New Zealand

Address used since 12 Aug 2014

Nearby companies

Lsh Limited
14 Oak View Terrace

Golden Coast International Group Limited
14 Oak View Terrace

Y&ocean International Trading Limited
58 Scarlet Oak Drive

Beauty Life Limited
58 Scarlet Oak Drive

Mohock Limited
76 Oakway Drive

Yu & Chen's Services Limited
23 Scarlet Oak Drive

Similar companies

Holland Stone And Tiling Limited
3/22 Evelyn Place

Marble And More Limited
35 Sainsbury Road

Pavemaster Limited
8 Vaughan Crescent

Stone Effects Limited
6/43 Omega Street

Stone House Creations Limited
627 Te Atatu Road

Wainwright & Hickey Limited
C/-hall & Parsons Ca Ltd