Biramo Holdings Limited (issued an NZ business identifier of 9429039439208) was incorporated on 08 Jun 1988. 6 addresess are currently in use by the company: 14640, Panmure, Auckland, 1741 (type: postal, postal). 1/380 Ellerslie Panmure Highway, Mount Wellington had been their registered address, until 31 Mar 2020. Biramo Holdings Limited used more aliases, namely: Bold Bungi Holdings No. 8 Limited from 08 Jun 1988 to 06 Sep 1990. 5000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 2500 shares (50% of shares), namely:
Rich, Allan Frederick (an individual) located at Gladesville, Sydney Nsw postcode 2111. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 2500 shares); it includes
Ch-Ng, Lily (an individual) - located at Mascot. "Book wholesaling" (ANZSIC F373510) is the classification the Australian Bureau of Statistics issued to Biramo Holdings Limited. Our information was updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
1/380 Ellerslie Panmure Highway, Mount Wellington, Auckland, 1060 | Office | 23 Mar 2020 |
1/380 Ellerslie Panmure Highway, Mt Wellington, Auckland, 1060 | Delivery | 23 Mar 2020 |
1/380 Ellerslie Panmure Highway, Mount Wellington, Auckland, 1060 | Physical & registered & service | 31 Mar 2020 |
1/380 Ellerslie Panmure Highway, Mount Wellington, Auckland, 1060 | Postal | 13 Mar 2022 |
Name and Address | Role | Period |
---|---|---|
Lily Ch-ng
Mascot, Sydney, 2020
Address used since 04 Mar 2019
Mt Wellington, Auckland, 1060
Address used since 12 Mar 2016
Sydney, 2001
Address used since 01 Jan 1970 |
Director | 31 Oct 1989 - current |
Allan Frederick Rich
8 Bourke Street, Mascot, 2020
Address used since 01 Jan 1970
5 King Street, Warners Bay, 2282
Address used since 01 Jan 1970
5 King Street, Warners Bay, 2282
Address used since 01 Jan 1970
Warners Bay, Newcastle, 2282
Address used since 02 Mar 2016
Gladesville, Sydney, 2111
Address used since 01 Mar 2019 |
Director | 31 Oct 1989 - current |
Type | Used since | |
---|---|---|
1/380 Ellerslie Panmure Highway, Mount Wellington, Auckland, 1060 | Postal | 13 Mar 2022 |
14640, Panmure, Auckland, 1741 | Postal | 08 Mar 2024 |
1/380 Ellerslie Panmure Highway , Mount Wellington , Auckland , 1060 |
Previous address | Type | Period |
---|---|---|
1/380 Ellerslie Panmure Highway, Mount Wellington | Registered | 12 Mar 2010 - 31 Mar 2020 |
100 Jellicoe Road, Panmure, Auckland | Registered | 29 May 2009 - 12 Mar 2010 |
69 Queens Road, Panmure, Auckland 1006 | Registered | 02 Apr 2001 - 29 May 2009 |
- | Physical | 02 Apr 2001 - 02 Apr 2001 |
1/380 Ellerslie Panmure Highway, Mt Wellington, Auckland | Physical | 02 Apr 2001 - 31 Mar 2020 |
15/10 Basin View Lane, Panmure, Auckland | Registered | 17 Jul 1998 - 02 Apr 2001 |
Shop 2, Westpark Village, West Harbour, Auckland | Registered | 17 Sep 1991 - 17 Jul 1998 |
Shareholder Name | Address | Period |
---|---|---|
Rich, Allan Frederick Individual |
Gladesville Sydney Nsw 2111 |
08 Jun 1988 - current |
Shareholder Name | Address | Period |
---|---|---|
Ch-ng, Lily Individual |
Mascot 2020 |
17 Mar 2004 - current |
Ian Grayson Painting Limited 39 Streamfields Way |
|
Andrew King Consulting Limited 39 Streamfields Way |
|
Pete Mitchell Investments Limited NZ Limited Company |
|
Blundell Concrete Limited 39 Streamfields Way |
|
Goldsack Builders Limited 39 Streamfields Way |
|
Island Resorts Limited 39 Streamfields Way |
Think Education Supplies (tes) Pty Limited Level 2 |
Fieldstep Limited 1 Papanui Road |
International Cultural & Publishing (nz) Limited 6 Villa Grove |
Baking Native Millionaires Limited 143 Main Street |
Book Systems International Limited Unit 3, 197 Montgomerie Road |
Creation Books Limited 30 Whites Road |