Shortcuts

Brick Lane Nz Limited

Type: NZ Limited Company (Ltd)
9429039032737
NZBN
530803
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
N729110
Industry classification code
Business Administrative Service
Industry classification description
E301130
Industry classification code
House Construction, Alteration, Renovation Or General Repair
Industry classification description
Current address
12 Mcleish Lane
Spreydon
Christchurch 8024
New Zealand
Other address (Address For Share Register) used since 29 Jul 2014
9 Grassington Lane
Wigram
Christchurch 8025
New Zealand
Other address (Address For Share Register) used since 23 Aug 2017
22 Brunel Street
Mornington
Dunedin 9011
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 03 Aug 2021

Brick Lane Nz Limited, a registered company, was started on 24 Dec 1991. 9429039032737 is the NZ business identifier it was issued. "Business administrative service" (business classification N729110) is how the company has been categorised. The company has been managed by 4 directors: Paula Jean Powell - an active director whose contract began on 03 Aug 2021,
Geoffrey John Powell - an inactive director whose contract began on 24 Dec 1991 and was terminated on 01 Aug 2023,
Pauline Elizabeth Powell - an inactive director whose contract began on 01 Sep 1995 and was terminated on 01 Aug 2023,
Dynes Mcconnell - an inactive director whose contract began on 24 Dec 1991 and was terminated on 01 Sep 1995.
Last updated on 22 Mar 2024, the BizDb database contains detailed information about 8 addresses this company uses, namely: 23 Jones Street, Dunedin Central, Dunedin, 9016 (registered address),
23 Jones Street, Dunedin Central, Dunedin, 9016 (service address),
23 Jones Street, Dunedin Central, Dunedin, 9016 (records address),
23 Jones Street, Dunedin Central, Dunedin, 9016 (shareregister address) among others.
Brick Lane Nz Limited had been using 9 Grassington Lane, Wigram, Christchurch as their registered address up until 11 Aug 2021.
Previous aliases used by this company, as we found at BizDb, included: from 24 Dec 1991 to 20 Feb 2002 they were named Powell Mcconnell Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 998 shares (99.8 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (0.1 per cent).

Addresses

Other active addresses

Address #4: 22 Brunel Street, Mornington, Dunedin, 9011 New Zealand

Physical & registered & service address used from 11 Aug 2021

Address #5: 23 Jones Street, Dunedin Central, Dunedin, 9016 New Zealand

Postal address used from 11 Oct 2022

Address #6: 22 Brunel Street, Mornington, Dunedin, 9011 New Zealand

Office & delivery address used from 11 Oct 2022

Address #7: 23 Jones Street, Dunedin Central, Dunedin, 9016 New Zealand

Records & shareregister address used from 09 Aug 2023

Address #8: 23 Jones Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered & service address used from 17 Aug 2023

Principal place of activity

22 Brunel Street, Mornington, Dunedin, 9011 New Zealand


Previous addresses

Address #1: 9 Grassington Lane, Wigram, Christchurch, 8025 New Zealand

Registered & physical address used from 31 Aug 2017 to 11 Aug 2021

Address #2: 12 Mcleish Lane, Spreydon, Christchurch, 8024 New Zealand

Physical & registered address used from 06 Aug 2014 to 31 Aug 2017

Address #3: 33a Operiana St, Ngongotaha New Zealand

Registered & physical address used from 24 Feb 2009 to 06 Aug 2014

Address #4: Ararwa Park Function Center, 274 Fenton St, Rotorua

Physical address used from 03 May 2007 to 24 Feb 2009

Address #5: Arawa Park Function Center, 274 Fenton St, Rotorua

Registered address used from 03 May 2007 to 24 Feb 2009

Address #6: 1161 Arawa St, Rotorua

Physical & registered address used from 05 Apr 2004 to 03 May 2007

Address #7: 273 Point View Drive, R D 1,, Papatoetoe

Registered address used from 07 Jul 2003 to 05 Apr 2004

Address #8: Beattie Rickman, 5th Level Beattie Rickman Centre, Cnr Bryce & Anglesea Streets, Hamilton

Physical address used from 10 May 2000 to 10 May 2000

Address #9: G J & P E Powell, 273 Point View Drive, Howick, Auckland

Physical address used from 10 May 2000 to 05 Apr 2004

Address #10: 11th Floor, Peat Marwick Tower, 85 Alexandra Street, Hamilton

Registered address used from 21 May 1997 to 07 Jul 2003

Address #11: Third Floor, Beattie Rickman Centre, Corner Bryce & Anglesea Str, Hamilton

Registered address used from 08 Sep 1995 to 21 May 1997

Contact info
64 21 447816
Phone
64 27 4737132
11 Oct 2022 Phone
geoff@bricklanenz.co.nz
Email
admin@bricklane.nz
11 Oct 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 09 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 998
Individual Powell, Paula Jean Mornington
Dunedin
9011
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Powell, Paula Jean Mornington
Dunedin
9011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Powell, Geoffrey John Wigram
Christchurch
8025
New Zealand
Individual Powell, Pauline Elizabeth Wigram
Christchurch
8025
New Zealand
Individual Powell, Pauline Elizabeth Wigram
Christchurch
8025
New Zealand
Individual Powell, Geoffrey John Wigram
Christchurch
8025
New Zealand
Individual Powell, Christopher John Sumner
Christchurch
8081
New Zealand
Directors

Paula Jean Powell - Director

Appointment date: 03 Aug 2021

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used since 01 Aug 2023

Address: Mornington, Dunedin, 9011 New Zealand

Address used since 03 Aug 2021


Geoffrey John Powell - Director (Inactive)

Appointment date: 24 Dec 1991

Termination date: 01 Aug 2023

Address: Spreydon, Christchurch, 8024 New Zealand

Address used since 29 Jul 2014

Address: Wigram, Christchurch, 8025 New Zealand

Address used since 23 Aug 2017


Pauline Elizabeth Powell - Director (Inactive)

Appointment date: 01 Sep 1995

Termination date: 01 Aug 2023

Address: Spreydon, Christchurch, 8024 New Zealand

Address used since 29 Jul 2014

Address: Wigram, Christchurch, 8025 New Zealand

Address used since 23 Aug 2017


Dynes Mcconnell - Director (Inactive)

Appointment date: 24 Dec 1991

Termination date: 01 Sep 1995

Address: Pencarrow, Hamilton,

Address used since 24 Dec 1991

Nearby companies

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

A.r. Lovett Trustees No. 2 Limited
81 Treffers Road

Cummings Limited
58 Valiant Street

Frictionless9 Limited
53 Treffers Road

Mahara Unlimited Limited
5 Fountainhead Lane

Market My Biz Limited
23 Longspur Avenue

Ti Enterprises Limited
35 Broken Run