General information

Brilliant Software Limited

Type: NZ Limited Company (Ltd)
9429036951246
New Zealand Business Number
1128263
Company Number
Registered
Company Status
M700020 - Computer Programming Service
Industry classification codes with description

Brilliant Software Limited (issued an NZ business identifier of 9429036951246) was incorporated on 30 Mar 2001. 1 address is currently in use by the company: 117 St Georges Bay Road, Parnell, Auckland, 1052 (type: registered, physical). 11 Hector Street, Ponsonby, Auckland had been their registered address, until 03 Oct 2018. Brilliant Software Limited used other names, namely: Cadabra Holdings Limited from 08 Nov 2006 to 10 Mar 2014, Cadabra Limited (21 Jul 2005 to 08 Nov 2006) and Beachhead Limited (02 Apr 2003 - 21 Jul 2005). 46331116 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group consists of 2 entities and holds 37064892 shares (80 per cent of shares), namely:
Nigel Burton (an individual) located at Parnell, Auckland,
Graeme Frost (an individual) located at Ponsonby, Auckland postcode 1011. As far as the second group is concerned, a total of 1 shareholder holds 0 per cent of all shares (1 share); it includes
Graeme Frost (an individual) - located at Ponsonby, Auckland. The 3rd group of shareholders, share allotment (9266223 shares, 20%) belongs to 1 entity, namely:
Andrew Frost, located at Parnell, Auckland (an individual). "Computer programming service" (business classification M700020) is the category the ABS issued Brilliant Software Limited. The Businesscheck information was last updated on 27 Nov 2021.

Current address Type Used since
117 St Georges Bay Road, Parnell, Auckland, 1052 Registered & physical 03 Oct 2018
Contact info
64 9 8894410
Phone (Phone)
64 9 9742412
Phone (Phone)
graeme@brilliantsoftware.co.nz
Email
www.brilliantsoftware.co.nz
Website
Directors
Name and Address Role Period
Graeme Andrew Grant Frost
Herne Bay, Auckland, 1011
Address used since 07 Oct 2020
Parnell, Auckland, 1052
Address used since 24 Sep 2018
Ponsonby, Auckland, 1011
Address used since 03 Apr 2015
Director 01 Jul 2003 - current
Kaye Maree Sycamore
Covent Garden, London Wc2e 9pa, United Kingdom,
Address used since 03 Oct 2006
Director 30 Mar 2001 - 15 Dec 2007
Addresses
Principal place of activity
117 St Georges Bay Road , Parnell , Auckland , 1052
Previous address Type Period
11 Hector Street, Ponsonby, Auckland, 1011 Registered & physical 14 Apr 2015 - 03 Oct 2018
612/83 Halsey Street, Auckland, 1010 Registered & physical 09 Apr 2013 - 14 Apr 2015
2g/39 Mackelvie Street, Grey Lynn, Auckland, 1021 Registered 19 Apr 2010 - 09 Apr 2013
2g/39 Mackelvie Street, Grey Lynn, Auckland 1021 Physical 19 Apr 2010 - 09 Apr 2013
130 Arney Road, Remuera, Auckland Registered & physical 26 Feb 2007 - 19 Apr 2010
3/11 Awarua Cres, Orakei, Auckland Physical & registered 01 Mar 2006 - 26 Feb 2007
47b Poplar Lane, Matangi, Rd4, Hamilton Registered & physical 04 Apr 2003 - 01 Mar 2006
24b Ayr Street, Parnell, Auckland Physical & registered 30 Mar 2001 - 04 Apr 2003
Financial Data
Financial info
46331116
Total number of Shares
March
Annual return filing month
12 Apr 2021
Annual return last filed
Shares Allocation #1 Number of Shares: 37064892
Shareholder Name Address Period
Nigel Geoffrey Ledgard Burton
Individual
Parnell
Auckland
03 Oct 2006 - current
Graeme Andrew Grant Frost
Individual
Ponsonby
Auckland
1011
03 Oct 2006 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Graeme Andrew Grant Frost
Individual
Ponsonby
Auckland
1011
03 Oct 2006 - current
Shares Allocation #3 Number of Shares: 9266223
Shareholder Name Address Period
Andrew Robertson Frost
Individual
Parnell
Auckland
1052
12 Apr 2010 - current

Historic shareholders

Shareholder Name Address Period
Kaye Maree Sycamore
Individual
Matangi
Rd4, Hamilton
26 May 2005 - 26 May 2005
Graeme Andrew Grant Frost
Individual
Matangi
Hamilton, Rd4
04 Mar 2004 - 27 Jun 2010
Neil Andrew Russ
Individual
Northcote
Auckland
03 Oct 2006 - 24 Mar 2012
Travis Megan Worthington
Individual
Waipu
Northland
12 Apr 2010 - 10 Mar 2014
Kaye Maree Sycamore
Individual
Matangi
Rd4, Hamilton
30 Mar 2001 - 26 May 2005
Graeme Andrew Grant Frost
Individual
Matangi
Hamilton, Rd4
26 May 2005 - 26 May 2005
Kaye Maree Sycamore
Individual
Newark Lane
Ripley, Gu23 6dj, Surrey, United Kingdom
03 Oct 2006 - 10 Mar 2014
Stephen Joesph Worthington
Individual
Waipu
Northland
12 Apr 2010 - 10 Mar 2014
Nigel Geoffrey Ledgard Burton
Individual
Parnell
Auckland
26 May 2005 - 26 May 2005
Location
Companies nearby
Pixel Fusion Limited
117 St Georges Bay Road
Paddington Parnell Limited
117 St Georges Bay Road
Rockwood Consultancy Limited
Level 3 Textile Center
Eden Fund Nominees No.1 Limited
117 St Georges Bay Road
Eden Fund Nominees No.2 Limited
117 St Georges Bay Road
Icehouse Ventures Nominees Limited
The Textile Centre
Similar companies
Vidapp Limited
125 St Georges Bay Road
Portela Limited
Unit 501, 6 Heather Street
S & Liberty Management Limited
320 Parnell Road
Digital Runway Limited
Level 2, 24 Augustus Terrace
Tawharanui Limited
Level 2, Claymore House
Proactis Limited
Australis Nathan Building