General information

Brulyn Properties Limited

Type: NZ Limited Company (Ltd)
9429038737008
New Zealand Business Number
618211
Company Number
Registered
Company Status
062314699
GST Number

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
Contact info
64 22 0697227
Phone (Phone)
Atriggy@yahoo.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
atriggy@yahoo.co.nz
Email
No website
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
1000
Total number of Shares
March
Annual return filing month
03 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 995
Shareholder Name Address Period
Trigg, Anthony Bruce
Director
Sandringham
Auckland
1041
09 Jun 2017 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Trigg, Evlyn Verna
Individual
Villa 33 The Anchorage
Whangarei
0118
16 Sep 2021 - current
Shares Allocation #3 Number of Shares: 1
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
Shares Allocation #4 Number of Shares: 1
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
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Trigg, Anthony Bruce
Director
Mount Roskill
Auckland
1041
09 Jun 2017 - current
Shares Allocation #6 Number of Shares: 1
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

Historic shareholders

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
Location
Companies nearby