Brimart Productions Limited was launched on 14 Sep 2015 and issued an NZBN of 9429041975633. This registered LTD company has been managed by 4 directors: Chris King - an active director whose contract started on 14 Sep 2015,
Miles Webster - an inactive director whose contract started on 14 Sep 2015 and was terminated on 28 Nov 2017,
Matt Andrew - an inactive director whose contract started on 21 Dec 2016 and was terminated on 21 Dec 2016,
Matt Andrew - an inactive director whose contract started on 14 Sep 2015 and was terminated on 21 Mar 2016.
As stated in BizDb's information (updated on 22 Mar 2024), this company filed 1 address: 24 Hollywood Avenue, Epsom, Auckland, 1023 (type: physical, registered).
Until 13 Dec 2018, Brimart Productions Limited had been using 40 Disraeli Street, Mount Eden, Auckland as their registered address.
BizDb found past names used by this company: from 28 Nov 2017 to 15 Aug 2018 they were called Peary Consulting Limited, from 16 Nov 2016 to 28 Nov 2017 they were called The Inflection Group Limited and from 10 Sep 2015 to 16 Nov 2016 they were called Inflection Point Limited.
A total of 30000 shares are issued to 1 group (1 sole shareholder). In the first group, 30000 shares are held by 1 entity, namely:
King, Chris (a director) located at Epsom, Auckland postcode 1023. Brimart Productions Limited has been categorised as "Investment company operation" (ANZSIC K624050).
Previous addresses
Address: 40 Disraeli Street, Mount Eden, Auckland, 1024 New Zealand
Registered & physical address used from 23 Aug 2018 to 13 Dec 2018
Address: 46 Peary Road, Mount Eden, Auckland, 1024 New Zealand
Physical & registered address used from 14 Sep 2015 to 23 Aug 2018
Basic Financial info
Total number of Shares: 30000
Annual return filing month: March
Annual return last filed: 23 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 30000 | |||
Director | King, Chris |
Epsom Auckland 1023 New Zealand |
24 Sep 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Webster, Miles |
Wai O Taiki Bay Auckland 1072 New Zealand |
14 Sep 2015 - 28 Nov 2017 |
Individual | King, Gillian |
Epsom Auckland 1023 New Zealand |
22 Jun 2020 - 24 Sep 2021 |
Director | King, Chris |
Epsom Auckland 1023 New Zealand |
14 Sep 2015 - 22 Jun 2020 |
Director | Miles Webster |
Wai O Taiki Bay Auckland 1072 New Zealand |
14 Sep 2015 - 28 Nov 2017 |
Director | Matt Andrew |
Epsom Auckland 1023 New Zealand |
14 Sep 2015 - 28 Nov 2017 |
Individual | Andrew, Matt |
Epsom Auckland 1023 New Zealand |
14 Sep 2015 - 28 Nov 2017 |
Chris King - Director
Appointment date: 14 Sep 2015
Address: Epsom, Auckland, 1023 New Zealand
Address used since 05 Dec 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 14 Sep 2015
Miles Webster - Director (Inactive)
Appointment date: 14 Sep 2015
Termination date: 28 Nov 2017
Address: Wai O Taiki Bay, Auckland, 1072 New Zealand
Address used since 14 Sep 2015
Matt Andrew - Director (Inactive)
Appointment date: 21 Dec 2016
Termination date: 21 Dec 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 21 Dec 2016
Matt Andrew - Director (Inactive)
Appointment date: 14 Sep 2015
Termination date: 21 Mar 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 14 Sep 2015
Krysnik Trust Limited
48 Peary Road
Krysnik Holdings Limited
48 Peary Road
Cumbria Trustee Limited
50b Peary Road
Envirozyme (2010) Limited
43b Peary Road
Harvest Master Limited
55 Peary Road
Verde Trustee Limited
Flat 2, 56 Peary Road
Antipodes E-commerce Company Limited
19a Kakariki Avenue
Hoko Investments Limited
907 Mt Eden Road
Marsh Investments Limited
33 Ellerton Road
Orakau Investments Limited
26 Landscape Road
Yellow Diamond Limited
77 Calgary Street
Younglin Family Trust Limited
48a Shackleton Road