General information

Brick Trustees Limited

Type: NZ Limited Company (Ltd)
9429032796308
New Zealand Business Number
2119032
Company Number
Registered
Company Status
L671230 - Investment - Commercial Property
Industry classification codes with description

Brick Trustees Limited (issued an NZBN of 9429032796308) was registered on 18 Apr 2008. 3 addresses are currently in use by the company: 2A, 1 Pilgrim Place, Sydenham, Christchurch, 8011 (type: service, registered). Flat 2, 130 Office Road, St Albans, Christchurch had been their registered address, up to 20 May 2021. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
O'neil, Andrew James (a director) located at Sydenham, Christchurch postcode 8011. "Investment - commercial property" (business classification L671230) is the category the Australian Bureau of Statistics issued to Brick Trustees Limited. Businesscheck's information was updated on 11 Mar 2024.

Current address Type Used since
Flat 2, 130 Office Road, St Albans, Christchurch, 8014 Physical & service 11 Mar 2019
Unit 2a, 1 Pilgrim Place, Sydenham, Christchurch, 8011 Registered 20 May 2021
2a, 1 Pilgrim Place, Sydenham, Christchurch, 8011 Service 30 May 2023
Directors
Name and Address Role Period
Andrew O'neil
Sydenham, Christchurch, 8011
Address used since 01 Mar 2023
Sydenham, Christchurch, 8011
Address used since 12 May 2021
Merivale, Christchurch, 8014
Address used since 01 Mar 2019
Strowan, Christchurch, 8052
Address used since 03 Sep 2012
Director 03 Sep 2012 - current
Andrew James O'neil
Sydenham, Christchurch, 8011
Address used since 01 Mar 2023
Director 03 Sep 2012 - current
James O'neil
Strowan, Christchurch, 8052
Address used since 28 Feb 2017
Director 28 Feb 2017 - current
James Neville William O'neil
Sydenham, Christchurch, 8011
Address used since 19 May 2023
Director 28 Feb 2017 - current
Glen Allan Stapley
Merivale, Christchurch, 8014
Address used since 04 Feb 2011
Director 04 Feb 2011 - 03 Sep 2012
Andrew Ian Bedford
Christchurch, 8014
Address used since 27 Nov 2008
Director 27 Nov 2008 - 04 Feb 2011
Andrew James O'neil
Christchurch,
Address used since 18 Apr 2008
Director 18 Apr 2008 - 27 Nov 2008
Addresses
Previous address Type Period
Flat 2, 130 Office Road, St Albans, Christchurch, 8014 Registered 11 Mar 2019 - 20 May 2021
60 Lismore Street, Waltham, Christchurch, 8011 Registered & physical 25 Nov 2015 - 11 Mar 2019
Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 Registered & physical 05 Feb 2014 - 25 Nov 2015
Duns Limited, 28b Moorhouse Avenue, Christchurch, 8011 Registered & physical 08 Mar 2012 - 05 Feb 2014
Duns Limited, Level 16, Pricewaterhousecoopers Centre, 119 Armagh Street, Christchurch Physical & registered 18 Apr 2008 - 08 Mar 2012
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
01 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
O'neil, Andrew James
Director
Sydenham
Christchurch
8011
23 May 2023 - current

Historic shareholders

Shareholder Name Address Period
Bedford, Andrew Ian
Individual
Christchurch
27 Nov 2008 - 01 Apr 2011
O'neil, Andrew
Individual
Sydenham
Christchurch
8011
11 Sep 2012 - 23 May 2023
O'neil, Andrew James
Individual
Christchurch
18 Apr 2008 - 27 Jun 2010
Octagon Trustees Limited
Shareholder NZBN: 9429035181156
Company Number: 1556528
Entity
01 Apr 2011 - 11 Sep 2012
Octagon Trustees Limited
Shareholder NZBN: 9429035181156
Company Number: 1556528
Entity
01 Apr 2011 - 11 Sep 2012
Location
Companies nearby
Saxon Appliances Limited
383 Wilsons Road
Eco Metals 2009 Limited
363 Wilsons Road North
Stat Recruitment Pty Limited
1/48 Lismore Street
Stat Scrubs Limited
1/48 Lismore St
Stat Recruitment Limited
Unit 1/48 Lismore Street
Applause Homes Limited
Unit 1,48 Lismore Street
Similar companies
Wilsons Road Limited
342 Wilsons Road North
Awatea Legacy Holdings Limited
12a Opawa Road
Yates And Nelson Property Investments Limited
37 Shakespeare Road
Clerry Investments Limited
Unit 11b, 31 Stevens Street
Ketis One Investments Limited
Unit 3, 6 Raycroft Street
Rs Holdings 2015 Limited
30 Hillview Road