Brulyn Properties Limited (issued an NZ business number of 9429038737008) was started on 03 Feb 1994. 5 addresess are in use by the company: 22A Renfrew Avenue, Sandringham, Auckland, 1041 (type: postal, office). 10A Haig Avenue, Mount Roskill, Auckland had been their physical address, until 04 Nov 2019. Brulyn Properties Limited used other names, namely: Brubill Properties Limited from 12 Jul 1994 to 26 May 2016, Northland Shelf Company No 26 Limited (03 Feb 1994 to 12 Jul 1994). 1000 shares are allotted to 9 shareholders who belong to 6 shareholder groups. The first group is composed of 1 entity and holds 995 shares (99.5 per cent of shares), namely:
Trigg, Anthony Bruce (a director) located at Sandringham, Auckland postcode 1041. In the second group, a total of 1 shareholder holds 0.1 per cent of all shares (1 share); it includes
Trigg, Evlyn Verna (an individual) - located at Villa 33 The Anchorage, Whangarei. The next group of shareholders, share allocation (1 share, 0.1%) belongs to 2 entities, namely:
Trigg, Darrell James, located at Ruakaka, Ruakaka (an individual),
Darrell Trigg, located at Ruakaka, Ruakaka (a director). Businesscheck's information was last updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
22a Renfrew Avenue, Sandringham, Auckland, 1041 | Registered | 15 Nov 2018 |
22a Renfrew Avenue, Sandringham, Auckland, 1041 | Physical & service | 04 Nov 2019 |
22a Renfrew Avenue, Sandringham, Auckland, 1041 | Postal & office & delivery | 10 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Anthony Bruce Trigg
Sandringham, Auckland, 1041
Address used since 29 Nov 2018
Mount Roskill, Auckland, 1041
Address used since 18 May 2017 |
Director | 18 May 2017 - current |
Darrell James Trigg
One Tree Point, Whangarei, 0118
Address used since 05 Jan 2022
Ruakaka, Ruakaka, 0116
Address used since 18 May 2017
Whangarei, 0171
Address used since 18 May 2017 |
Director | 18 May 2017 - 30 Apr 2022 |
Evlyn Verna Trigg
Whangarei, Whangarei, 0112
Address used since 01 Apr 2008 |
Director | 01 Apr 1997 - 11 Aug 2020 |
Garry John Trigg
Kamo, Whangarei, 0112
Address used since 18 May 2017 |
Director | 18 May 2017 - 11 Aug 2020 |
Stephen Daniel Trigg
Rolleston, Rolleston, 7614
Address used since 01 Jan 2019
Rolleston, Rolleston, 7614
Address used since 18 May 2017 |
Director | 18 May 2017 - 31 Mar 2020 |
Bruce Rodney Trigg
Whangarei, 0112
Address used since 27 Aug 2007 |
Director | 12 Jul 1994 - 24 Oct 2013 |
Alfred William Herrick
Whangarei,
Address used since 12 Jul 1994 |
Director | 12 Jul 1994 - 01 Apr 1997 |
Graeme Russell Kerr
Whangarei,
Address used since 03 Feb 1994 |
Director | 03 Feb 1994 - 12 Jul 1994 |
David John Espiner
Whangarei,
Address used since 03 Feb 1994 |
Director | 03 Feb 1994 - 12 Jul 1994 |
10a Haig Avenue , Mount Roskill , Auckland , 1041 |
Previous address | Type | Period |
---|---|---|
10a Haig Avenue, Mount Roskill, Auckland, 1041 | Physical | 15 Dec 2014 - 04 Nov 2019 |
10a Haig Avenue, Mount Roskill, Auckland, 1041 | Registered | 15 Dec 2014 - 15 Nov 2018 |
C/-spire Chartered Accountants Limited, Level 1, 35 Robert Street, Whangarei | Registered & physical | 03 Sep 2007 - 15 Dec 2014 |
C/- Grant Thornton Whangarei Limited, Level 1, 35 Robert Street, Whangarei | Registered & physical | 16 Apr 2004 - 03 Sep 2007 |
Grant Thornton Business Centre, 1 James Street, Whangarei | Physical | 10 Jul 1998 - 10 Jul 1998 |
Grant Thornton Business Centre, 1 James Street, Whangarei | Registered | 10 Jul 1998 - 16 Apr 2004 |
Same As The Registered Office | Physical | 10 Jul 1998 - 16 Apr 2004 |
Same As Registered Office Address | Physical | 10 Jul 1998 - 10 Jul 1998 |
Chambers Nicholls Centre, 1 James Street, Whangarei | Registered | 05 May 1994 - 10 Jul 1998 |
Shareholder Name | Address | Period |
---|---|---|
Trigg, Anthony Bruce Director |
Sandringham Auckland 1041 |
09 Jun 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Trigg, Evlyn Verna Individual |
Villa 33 The Anchorage Whangarei 0118 |
16 Sep 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Trigg, Darrell James Individual |
Ruakaka Ruakaka 0116 |
09 Jun 2017 - current |
Darrell James Trigg Director |
Ruakaka Ruakaka 0116 |
09 Jun 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Trigg, Garry John Individual |
Kamo Whangarei 0112 |
09 Jun 2017 - current |
Garry John Trigg Director |
Kamo Whangarei 0112 |
09 Jun 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Trigg, Anthony Bruce Director |
Mount Roskill Auckland 1041 |
09 Jun 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Trigg, Stephen Daniel Individual |
Picton Picton 7220 |
09 Jun 2017 - current |
Stephen Daniel Trigg Director |
Rolleston Rolleston 7614 |
09 Jun 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Trigg, Evelyn Verna Individual |
Ruakaka Whangarei 0118 |
03 Feb 1994 - 16 Sep 2021 |
Tw Trustees Limited Shareholder NZBN: 9429035160908 Company Number: 1560608 Entity |
123-125 Bank Street Whangarei Null 0140 |
15 Apr 2014 - 05 Dec 2019 |
Trigg, Bruce Rodney Individual |
Whangarei |
03 Feb 1994 - 02 Apr 2014 |
Trigg, Evelyn Verna Individual |
Ruakaka Whangarei 0118 |
03 Feb 1994 - 16 Sep 2021 |
Trigg, Evelyn Verna Individual |
Ruakaka Whangarei 0118 |
03 Feb 1994 - 16 Sep 2021 |
Trigg, Evelyn Verna Individual |
Whangarei |
03 Feb 1994 - 16 Sep 2021 |
Trigg, Evelyn Verna Individual |
Ruakaka Whangarei 0118 |
03 Feb 1994 - 16 Sep 2021 |
Tw Trustees Limited Shareholder NZBN: 9429035160908 Company Number: 1560608 Entity |
123-125 Bank Street Whangarei Null 0140 |
15 Apr 2014 - 05 Dec 2019 |
Jian Cheng International Company Limited 4a Haig Avenue |
|
Melrose Trustee Company Limited 4 Haig Avenue |
|
Count It Property Limited 9a Haig Avenue |
|
Decisive Property Holdings Limited 9a Haig Avenue |
|
Roca Trustee Limited 9a Haig Avenue |
|
Aim New Zealand Group Limited 1/895 Dominion Rd, Mt Roskill |