Brixton Products Pty Ltd, a registered company, was registered on 04 Apr 2017. 9429046054326 is the business number it was issued. The company has been supervised by 11 directors: David S. - an active director whose contract started on 04 Apr 2017,
Mark Nelmes - an active director whose contract started on 04 Apr 2017,
Michael C. - an active director whose contract started on 04 Apr 2017,
Jason Y. - an active director whose contract started on 04 Apr 2017,
Hunter Waihape - an active person authorised for service whose contract started on 04 Apr 2017.
Last updated on 07 Mar 2024, the BizDb database contains detailed information about 2 addresses this company registered, specifically: 75 Boston Road, Grafton, Auckland, 1023 (registered address),
Level 4, 20 Kent Street, Newmarket, Auckland, 1149 (service address).
Brixton Products Pty Ltd had been using Level 5, 393 Khyber Pass Road, Newmarket, Auckland as their registered address up until 09 Apr 2021.
Previous addresses
Address #1: Level 5, 393 Khyber Pass Road, Newmarket, Auckland, 1023 New Zealand
Registered address used from 08 Mar 2018 to 09 Apr 2021
Address #2: Level 4, 20 Kent Street, Newmarket, Auckland, 1149 New Zealand
Registered address used from 04 Apr 2017 to 08 Mar 2018
Basic Financial info
Annual return filing month: May
Financial report filing month: June
Annual return last filed: 29 May 2023
Country of origin: AU
David S. - Director
Appointment date: 04 Apr 2017
Address: 92054, United States, United States
Address used since 04 Apr 2017
Mark Nelmes - Director
Appointment date: 04 Apr 2017
Address: Kotara Nsw 2289, Australia
Address used since 04 Apr 2017
Michael C. - Director
Appointment date: 04 Apr 2017
Address: California , 90068, United States, United States
Address used since 04 Apr 2017
Jason Y. - Director
Appointment date: 04 Apr 2017
Address: 92009, United States, United States
Address used since 04 Apr 2017
Hunter Waihape - Person Authorised for Service
Appointment date: 04 Apr 2017
Address: Grafton, Auckland, 1023 New Zealand
Address used since 04 Apr 2017
Hunter Waihape - Person Authorised For Service
Appointment date: 04 Apr 2017
Address: Grafton, Auckland, 1023 New Zealand
Address used since 04 Apr 2017
Allan Gilligan - Person Authorised For Service
Appointment date: 04 Apr 2017
Address: Level 4, 20 Kent Street, Newmarket, Auckland, 1023 New Zealand
Address used since 04 Apr 2017
Address: Level 4, 20 Kent Street, Newmarket, Auckland, 1023 New Zealand
Address used since 04 Apr 2017
Brian R. - Director
Appointment date: 16 May 2019
Address: Carlsbad, United States
Address used since 06 Jun 2019
Jason Y. - Director (Inactive)
Appointment date: 04 Apr 2017
Termination date: 16 May 2019
Address: California, United States, 92009 United States
Address used since 04 Apr 2017
Michael C. - Director (Inactive)
Appointment date: 04 Apr 2017
Termination date: 16 May 2019
Address: California , 90068, United States, United States
Address used since 04 Apr 2017
David S. - Director (Inactive)
Appointment date: 04 Apr 2017
Termination date: 16 May 2019
Address: California, United States, 92054 United States
Address used since 04 Apr 2017
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway