Briggs & Stratton New Zealand Limited, a registered company, was incorporated on 24 Jun 1988. 9429039456182 is the NZBN it was issued. "Lawn mower wholesaling" (business classification F341130) is how the company is classified. This company has been run by 13 directors: Dean Harriott - an active director whose contract began on 30 Jan 2017,
Kristina Ann C. - an active director whose contract began on 30 Jun 2022,
George Harold G. - an active director whose contract began on 17 Feb 2023,
Mark S. - an inactive director whose contract began on 03 Feb 2017 and was terminated on 08 Jun 2022,
Harold R. - an inactive director whose contract began on 08 Feb 2017 and was terminated on 25 Feb 2022.
Last updated on 11 Apr 2024, our data contains detailed information about 4 addresses the company registered, namely: Level 2, 41 Bath Street, Parnell, Auckland, 1052 (registered address),
Level 2, 41 Bath Street, Parnell, Auckland, 1052 (physical address),
Level 2, 41 Bath Street, Parnell, Auckland, 1052 (service address),
P O Box 65 155, Mairangi Bay, Auckland, 0754 (postal address) among others.
Briggs & Stratton New Zealand Limited had been using 54 Apollo Drive, Albany, North Shore City as their registered address until 19 Aug 2020.
A single entity owns all company shares (exactly 250000 shares) - Bucephalus Buyer, Llc - located at 1052, 251 Little Falls Drive, Wilmington, New Castle County.
Other active addresses
Address #4: Level 2, 41 Bath Street, Parnell, Auckland, 1052 New Zealand
Registered & physical & service address used from 19 Aug 2020
Principal place of activity
54 Apollo Drive, Rosedale, Rosedale, North Shore City, 0632 New Zealand
Previous addresses
Address #1: 54 Apollo Drive, Albany, North Shore City New Zealand
Registered & physical address used from 09 Apr 2008 to 19 Aug 2020
Address #2: Unit 2, 8 Constellation Drive, Mairangi Bay, Auckland
Physical & registered address used from 01 Jul 1997 to 09 Apr 2008
Basic Financial info
Total number of Shares: 250000
Annual return filing month: April
Financial report filing month: December
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 250000 | |||
Other (Other) | Bucephalus Buyer, Llc |
251 Little Falls Drive Wilmington, New Castle County DE 19808 United States |
22 Sep 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Briggs & Stration Corporation |
Milwaukee Wisconsin, Usa United States |
24 Jun 1988 - 22 Sep 2020 |
Ultimate Holding Company
Dean Harriott - Director
Appointment date: 30 Jan 2017
ASIC Name: Briggs & Stratton Australia Pty. Limited
Address: Leura, Nsw, 2780 Australia
Address used since 21 Aug 2020
Address: Kemps Creek, Nsw, 2178 Australia
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 30 Jan 2017
Kristina Ann C. - Director
Appointment date: 30 Jun 2022
George Harold G. - Director
Appointment date: 17 Feb 2023
Mark S. - Director (Inactive)
Appointment date: 03 Feb 2017
Termination date: 08 Jun 2022
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 03 Feb 2017
Harold R. - Director (Inactive)
Appointment date: 08 Feb 2017
Termination date: 25 Feb 2022
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 08 Feb 2017
Edward John Wajda - Director (Inactive)
Appointment date: 16 Sep 2008
Termination date: 01 Feb 2017
Address: Rosedale, North Shore City, 0632 New Zealand
Address used since 18 Mar 2010
David James Rodgers - Director (Inactive)
Appointment date: 28 Jun 2010
Termination date: 01 Feb 2017
Address: Rosedale, North Shore City, 0632 New Zealand
Address used since 28 Jun 2010
Thomas Howard Rugg - Director (Inactive)
Appointment date: 08 Nov 2010
Termination date: 01 Feb 2017
Address: Rosedale, North Shore City, 0632 New Zealand
Address used since 08 Nov 2010
James Eldor Brenn - Director (Inactive)
Appointment date: 08 Jun 2000
Termination date: 30 Jun 2010
Address: Rosedale, North Shore City, 0632 New Zealand
Address used since 18 Mar 2010
Michael David Schoen - Director (Inactive)
Appointment date: 30 Jun 2001
Termination date: 18 Mar 2010
Address: Rosedale, North Shore City, 0632 New Zealand
Address used since 18 Mar 2010
Michael Denis Hamilton - Director (Inactive)
Appointment date: 15 Jul 1991
Termination date: 01 Jul 2004
Address: Elm Grove, Wisc 53122, Usa,
Address used since 15 Jul 1991
Hugo Anton Keltz - Director (Inactive)
Appointment date: 18 Sep 1991
Termination date: 30 Jun 2001
Address: Apt 1013, Milwaukee, Wisc 53202 U S A,
Address used since 18 Sep 1991
Robert Hugh Eldridge - Director (Inactive)
Appointment date: 15 Jul 1991
Termination date: 31 Oct 1999
Address: Elm Grove Wisc 53122, Usa,
Address used since 15 Jul 1991
Kun Investment Limited
21 Spencer Road Albany
Nbr Investments Limited
35 Apollo Drive
Navico Group Apac Limited
42 Apollo Drive
Music-ways Limited
4/75 Apollo Drive
Auckland Orthopaedic Surgeons Limited
119 Apollo Drive
Fusion Creative Limited
13c 33-35 Apollo Dr
Ag Equipment Specialists Limited
Parnell Hse
Agplus Limited
53-61 Whitaker Street
Solo (nz) Limited
1026 Victoria Street
Tts Trading Limited
C/- Rutherfords Accountants