General information

Brick Lane NZ Limited

Type: NZ Limited Company (Ltd)
9429039032737
New Zealand Business Number
530803
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
N729110 - Business Administrative Service E301130 - House Construction, Alteration, Renovation Or General Repair
Industry classification codes with description

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
Contact info
64 21 447816
Phone (Phone)
64 27 4737132
Phone (Phone)
geoff@bricklanenz.co.nz
Email
admin@bricklane.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
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
Addresses
Other active addresses
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
Principal place of activity
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
Financial Data
Financial info
1000
Total number of Shares
July
Annual return filing month
09 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 998
Shareholder Name Address Period
Powell, Paula Jean
Individual
Mornington
Dunedin
9011
03 Aug 2021 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Powell, Paula Jean
Individual
Mornington
Dunedin
9011
03 Aug 2021 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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