Brg Limited (issued a New Zealand Business Number of 9429039899156) was registered on 12 Oct 1984. 4 addresses are in use by the company: 31 Ranui Road, Remuera, Auckland, 1050 (type: postal, physical). Level 29, 188 Quay Street, Auckland Central, Auckland had been their registered address, up until 11 Sep 2019. Brg Limited used other names, namely: Boyd Reynolds Group Limited from 01 Apr 1993 to 02 May 2007, Boyd Visuals Limited (22 May 1985 to 01 Apr 1993) and Boyd Visuals.(1984) Limited (12 Oct 1984 - 22 May 1985). 400000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 400000 shares (100% of shares), namely:
Roberts, Christopher Roy (an individual) located at Remuera, Auckland postcode 1050. "Business administrative service" (business classification N729110) is the category the Australian Bureau of Statistics issued to Brg Limited. The Businesscheck data was updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
31 Ranui Road, Remuera, Auckland, 1050 | Invoice | 03 Sep 2019 |
31 Ranui Road, Remuera, Auckland, 1050 | Registered & physical & service | 11 Sep 2019 |
31 Ranui Road, Remuera, Auckland, 1050 | Postal | 07 Sep 2022 |
Name and Address | Role | Period |
---|---|---|
Christopher Roy Roberts
Remuera, Auckland, 1050
Address used since 27 Sep 1991 |
Director | 27 Sep 1991 - current |
Adrienne Valmai Roberts
Remuera, Auckland, 1050
Address used since 22 Aug 2016 |
Director | 22 Aug 2016 - current |
Brooke Archbold
Bucklands Beach, Auckland, 2012
Address used since 03 Oct 2011 |
Director | 27 Sep 1991 - 22 Aug 2016 |
Donald Barry Whyte
Pakuranga, Auckland,
Address used since 16 Sep 1993 |
Director | 16 Sep 1993 - 21 Feb 2000 |
Kevin Charles Johnson
Howick, Auckland,
Address used since 27 Sep 1991 |
Director | 27 Sep 1991 - 22 Jan 1999 |
Colin David Leach
Remuera, Auckland,
Address used since 07 Sep 1992 |
Director | 07 Sep 1992 - 18 Jan 1999 |
Raymond Clive Jimmieson
Ryde, New South Wales 2112,
Address used since 16 Sep 1993 |
Director | 16 Sep 1993 - 30 Mar 1997 |
31 Ranui Road , Remuera , Auckland , 1050 |
Previous address | Type | Period |
---|---|---|
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 | Registered & physical | 16 Jul 2014 - 11 Sep 2019 |
Level 6, 51 Shortland Street, Auckland, 1010 | Registered & physical | 09 Oct 2013 - 16 Jul 2014 |
Whk, Level 6, 51-53 Shortland Street, Auckland 1010 | Registered & physical | 07 Oct 2009 - 09 Oct 2013 |
Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland | Physical & registered | 07 Oct 2008 - 07 Oct 2009 |
17 Greenpark Road, Penrose, Auckland | Physical & registered | 19 May 2004 - 07 Oct 2008 |
40 Cawley Street, Ellerslie, Auckland | Physical & registered | 29 Sep 2003 - 19 May 2004 |
4 Cawley Street, Ellerslie, Auckland | Physical & registered | 25 Jun 1997 - 29 Sep 2003 |
Shareholder Name | Address | Period |
---|---|---|
Roberts, Christopher Roy Individual |
Remuera Auckland 1050 |
12 Oct 1984 - current |
Shareholder Name | Address | Period |
---|---|---|
Archbold, Brooke Individual |
Bucklands Beach Auckland 2012 |
28 May 2004 - 30 Sep 2016 |
Bucklands Beach Investments Limited Level 6, 59 High Street |
|
Maui Finance Limited Level 10, 34 Shortland Street |
|
Rosenthal Trustee Company Limited Level 14, 34 Shortland Street |
|
Lzy Trustee Company Limited Level 1, 2 Princes Street |
|
New Zealand Academic And Learning Institute Limited Level 29, 188 Quay Street |
|
Rennie Cox Trustees No.7 Limited Level 15, 126 Vincent Street |
Vivid Property Services NZ Limited Level 29, 188 Quay Street |
Nzlc Office Limited Level 10, 34 Shortland Street |
Your Local Collective Limited Level 2, 100 Mayoral Drive |
Ylc Limited Level 2, 100 Mayoral Drive |
Forest Administration Limited Level 9, 191 Queen Street |
Mantelli Ventures Limited Level 1, 57 Symonds Street |