Brick Trustees Limited, a registered company, was started on 18 Apr 2008. 9429032796308 is the business number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company has been classified. The company has been supervised by 7 directors: Andrew James O'neil - an active director whose contract began on 03 Sep 2012,
Andrew O'neil - an active director whose contract began on 03 Sep 2012,
James Neville William O'neil - an active director whose contract began on 28 Feb 2017,
James O'neil - an active director whose contract began on 28 Feb 2017,
Glen Allan Stapley - an inactive director whose contract began on 04 Feb 2011 and was terminated on 03 Sep 2012.
Updated on 20 Apr 2024, the BizDb data contains detailed information about 1 address: 2A, 1 Pilgrim Place, Sydenham, Christchurch, 8011 (category: service, registered).
Brick Trustees Limited had been using Flat 2, 130 Office Road, St Albans, Christchurch as their registered address until 20 May 2021.
A single entity controls all company shares (exactly 100 shares) - O'neil, Andrew James - located at 8011, Sydenham, Christchurch.
Previous addresses
Address #1: Flat 2, 130 Office Road, St Albans, Christchurch, 8014 New Zealand
Registered address used from 11 Mar 2019 to 20 May 2021
Address #2: 60 Lismore Street, Waltham, Christchurch, 8011 New Zealand
Registered & physical address used from 25 Nov 2015 to 11 Mar 2019
Address #3: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 05 Feb 2014 to 25 Nov 2015
Address #4: Duns Limited, 28b Moorhouse Avenue, Christchurch, 8011 New Zealand
Registered & physical address used from 08 Mar 2012 to 05 Feb 2014
Address #5: Duns Limited, Level 16, Pricewaterhousecoopers Centre, 119 Armagh Street, Christchurch New Zealand
Physical & registered address used from 18 Apr 2008 to 08 Mar 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | O'neil, Andrew James |
Sydenham Christchurch 8011 New Zealand |
23 May 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bedford, Andrew Ian |
Christchurch New Zealand |
27 Nov 2008 - 01 Apr 2011 |
Individual | O'neil, Andrew |
Sydenham Christchurch 8011 New Zealand |
11 Sep 2012 - 23 May 2023 |
Individual | O'neil, Andrew James |
Christchurch |
18 Apr 2008 - 27 Jun 2010 |
Entity | Octagon Trustees Limited Shareholder NZBN: 9429035181156 Company Number: 1556528 |
01 Apr 2011 - 11 Sep 2012 | |
Entity | Octagon Trustees Limited Shareholder NZBN: 9429035181156 Company Number: 1556528 |
01 Apr 2011 - 11 Sep 2012 |
Andrew James O'neil - Director
Appointment date: 03 Sep 2012
Address: Sydenham, Christchurch, 8011 New Zealand
Address used since 01 Mar 2023
Andrew O'neil - Director
Appointment date: 03 Sep 2012
Address: Sydenham, Christchurch, 8011 New Zealand
Address used since 01 Mar 2023
Address: Sydenham, Christchurch, 8011 New Zealand
Address used since 12 May 2021
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Mar 2019
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 03 Sep 2012
James Neville William O'neil - Director
Appointment date: 28 Feb 2017
Address: Sydenham, Christchurch, 8011 New Zealand
Address used since 19 May 2023
James O'neil - Director
Appointment date: 28 Feb 2017
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 28 Feb 2017
Glen Allan Stapley - Director (Inactive)
Appointment date: 04 Feb 2011
Termination date: 03 Sep 2012
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 04 Feb 2011
Andrew Ian Bedford - Director (Inactive)
Appointment date: 27 Nov 2008
Termination date: 04 Feb 2011
Address: Christchurch, 8014 New Zealand
Address used since 27 Nov 2008
Andrew James O'neil - Director (Inactive)
Appointment date: 18 Apr 2008
Termination date: 27 Nov 2008
Address: Christchurch,
Address used since 18 Apr 2008
Saxon Appliances Limited
383 Wilsons Road
Eco Metals 2009 Limited
363 Wilsons Road North
Stat Recruitment Pty Limited
1/48 Lismore Street
Stat Scrubs Limited
1/48 Lismore St
Stat Recruitment Limited
Unit 1/48 Lismore Street
Applause Homes Limited
Unit 1,48 Lismore Street
Awatea Legacy Holdings Limited
12a Opawa Road
Four Ave Developments Limited
6 Lancaster Street
Ogeejan Investments Limited
76 Thackeray Street
Three Parakeets Limited
6 Lancaster Street
Wilsons Road Limited
342 Wilsons Road North
Yates And Nelson Property Investments Limited
37 Shakespeare Road