Brick Lane Nz Limited (issued an NZ business identifier of 9429039032737) was launched on 24 Dec 1991. 14 addresess are in use by the company: 23 Jones Street, Dunedin Central, Dunedin, 9016 (type: registered, service). 9 Grassington Lane, Wigram, Christchurch had been their registered address, up to 11 Aug 2021. Brick Lane Nz Limited used other aliases, namely: Powell Mcconnell Limited from 24 Dec 1991 to 20 Feb 2002. 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 998 shares (99.8% of shares), namely:
Powell, Paula Jean (an individual) located at Mornington, Dunedin postcode 9011. When considering the second group, a total of 1 shareholder holds 0.1% of all shares (exactly 1 share); it includes
Powell, Paula Jean (an individual) - located at Mornington, Dunedin. "Business administrative service" (ANZSIC N729110) is the category the Australian Bureau of Statistics issued to Brick Lane Nz Limited. Our database was updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
12 Mcleish Lane, Spreydon, Christchurch, 8024 | Other (Address For Share Register) | 29 Jul 2014 |
9 Grassington Lane, Wigram, Christchurch, 8025 | Other (Address For Share Register) | 23 Aug 2017 |
22 Brunel Street, Mornington, Dunedin, 9011 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 03 Aug 2021 |
22 Brunel Street, Mornington, Dunedin, 9011 | Physical & registered & service | 11 Aug 2021 |
Name and Address | Role | Period |
---|---|---|
Paula Jean Powell
Dunedin Central, Dunedin, 9016
Address used since 01 Aug 2023
Mornington, Dunedin, 9011
Address used since 03 Aug 2021 |
Director | 03 Aug 2021 - current |
Geoffrey John Powell
Spreydon, Christchurch, 8024
Address used since 29 Jul 2014
Wigram, Christchurch, 8025
Address used since 23 Aug 2017 |
Director | 24 Dec 1991 - 01 Aug 2023 |
Pauline Elizabeth Powell
Spreydon, Christchurch, 8024
Address used since 29 Jul 2014
Wigram, Christchurch, 8025
Address used since 23 Aug 2017 |
Director | 01 Sep 1995 - 01 Aug 2023 |
Dynes Mcconnell
Pencarrow, Hamilton,
Address used since 24 Dec 1991 |
Director | 24 Dec 1991 - 01 Sep 1995 |
Type | Used since | |
---|---|---|
22 Brunel Street, Mornington, Dunedin, 9011 | Physical & registered & service | 11 Aug 2021 |
23 Jones Street, Dunedin Central, Dunedin, 9016 | Postal | 11 Oct 2022 |
22 Brunel Street, Mornington, Dunedin, 9011 | Office & delivery | 11 Oct 2022 |
23 Jones Street, Dunedin Central, Dunedin, 9016 | Records & shareregister | 09 Aug 2023 |
23 Jones Street, Dunedin Central, Dunedin, 9016 | Registered & service | 17 Aug 2023 |
22 Brunel Street , Mornington , Dunedin , 9011 |
Previous address | Type | Period |
---|---|---|
9 Grassington Lane, Wigram, Christchurch, 8025 | Registered & physical | 31 Aug 2017 - 11 Aug 2021 |
12 Mcleish Lane, Spreydon, Christchurch, 8024 | Physical & registered | 06 Aug 2014 - 31 Aug 2017 |
33a Operiana St, Ngongotaha | Registered & physical | 24 Feb 2009 - 06 Aug 2014 |
Ararwa Park Function Center, 274 Fenton St, Rotorua | Physical | 03 May 2007 - 24 Feb 2009 |
Arawa Park Function Center, 274 Fenton St, Rotorua | Registered | 03 May 2007 - 24 Feb 2009 |
1161 Arawa St, Rotorua | Physical & registered | 05 Apr 2004 - 03 May 2007 |
273 Point View Drive, R D 1,, Papatoetoe | Registered | 07 Jul 2003 - 05 Apr 2004 |
Beattie Rickman, 5th Level Beattie Rickman Centre, Cnr Bryce & Anglesea Streets, Hamilton | Physical | 10 May 2000 - 10 May 2000 |
G J & P E Powell, 273 Point View Drive, Howick, Auckland | Physical | 10 May 2000 - 05 Apr 2004 |
11th Floor, Peat Marwick Tower, 85 Alexandra Street, Hamilton | Registered | 21 May 1997 - 07 Jul 2003 |
Third Floor, Beattie Rickman Centre, Corner Bryce & Anglesea Str, Hamilton | Registered | 08 Sep 1995 - 21 May 1997 |
Shareholder Name | Address | Period |
---|---|---|
Powell, Paula Jean Individual |
Mornington Dunedin 9011 |
03 Aug 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Powell, Paula Jean Individual |
Mornington Dunedin 9011 |
03 Aug 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Powell, Geoffrey John Individual |
Wigram Christchurch 8025 |
24 Dec 1991 - 03 Aug 2021 |
Powell, Pauline Elizabeth Individual |
Wigram Christchurch 8025 |
24 Dec 1991 - 03 Aug 2021 |
Powell, Pauline Elizabeth Individual |
Wigram Christchurch 8025 |
24 Dec 1991 - 03 Aug 2021 |
Powell, Geoffrey John Individual |
Wigram Christchurch 8025 |
24 Dec 1991 - 03 Aug 2021 |
Powell, Christopher John Individual |
Sumner Christchurch 8081 |
24 Dec 1991 - 03 Aug 2021 |
L.l.pro Limited 6 Grassington Lane |
|
N & H Services Limited 1 Grassington Lane |
|
Pb (2010) Limited 61 Somerville Crescent |
|
Dragon Property 2016 Limited 61 Somerville Crescent |
|
Pb Projects Limited 61 Somerville Crescent |
|
Renee&y Memory Limited 35 Broken Run |
Cummings Limited 58 Valiant Street |
Frictionless9 Limited 53 Treffers Road |
Gutter Solutionz Services Limited 38 Birmingham Drive |
Ar Trustees (bjjd) Limited Unit 1b, 55 Epsom Road |
Ar Trustees (rwb) Limited Unit 1b, 55 Epsom Road |
Ar Trustees (ssl) Limited Unit 1b, 55 Epsom Road |