Brilotte Holdings Limited, a registered company, was incorporated on 24 May 1999. 9429037575373 is the number it was issued. "Building, non-residential - renting or leasing" (ANZSIC L671210) is how the company is classified. The company has been supervised by 2 directors: Mark Anthony Easson - an active director whose contract started on 24 May 1999,
Christine Mary Mcclintock - an inactive director whose contract started on 17 Apr 2002 and was terminated on 13 Dec 2002.
Updated on 03 Apr 2024, our data contains detailed information about 1 address: 6 Admirals Court Dr, Greenhithe, Auckland, 0632 (type: postal, office).
Brilotte Holdings Limited had been using 97-101 Hobson Street, Auckland, New Zealand as their registered address until 05 Sep 2003.
A single entity controls all company shares (exactly 100 shares) - Easson, Mark Anthony - located at 0632, Greenhithe, Auckland.
Principal place of activity
6 Admirals Court Dr, Greenhithe, Auckland, 0632 New Zealand
Previous addresses
Address #1: 97-101 Hobson Street, Auckland, New Zealand
Registered & physical address used from 21 Nov 2002 to 05 Sep 2003
Address #2: 140 Greenhithe Road, Greenhithe, Auckland
Registered address used from 28 Nov 2001 to 21 Nov 2002
Address #3: Wayne Anderson Ltd, 16 Burrows Ave, Parnell, Auckland
Physical address used from 28 Nov 2001 to 21 Nov 2002
Address #4: 140 Greenhithe Road, Greenhithe, Auckland
Physical address used from 28 Nov 2001 to 28 Nov 2001
Address #5: Unit F, 6/43 Omega Str, North Harbour, Industrial Estate, Auckland
Registered address used from 05 Oct 2001 to 28 Nov 2001
Address #6: 4/9 Milford Road, Milford, Auckland 9
Registered address used from 25 Oct 2000 to 05 Oct 2001
Address #7: 4/9 Milford Road, Milford, Auckland 9
Physical address used from 25 Oct 2000 to 25 Oct 2000
Address #8: Unit F, 6/43 Omega Str, Norht Harbour, Industrial Estate, Auckland
Physical address used from 25 Oct 2000 to 28 Nov 2001
Address #9: 4/9 Milford Road, Milford, Auckland 9
Registered address used from 12 Apr 2000 to 25 Oct 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 28 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Easson, Mark Anthony |
Greenhithe Auckland 0632 New Zealand |
16 Feb 2004 - |
Mark Anthony Easson - Director
Appointment date: 24 May 1999
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 15 Mar 2018
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 14 Mar 2016
Christine Mary Mcclintock - Director (Inactive)
Appointment date: 17 Apr 2002
Termination date: 13 Dec 2002
Address: Unsworth Heights, Auckland,
Address used since 17 Apr 2002
Elevate Sign Installation Limited
202 Ponsonby Road
Jomic Limited
202 Ponsonby Road
Vintage 6 Limited
202 Ponsonby Road
Pennant & Triumph Limited
202 Ponsonby Road
Abel Tasman One Limited
202 Ponsonby Road
S & F Thorpe Limited
202 Ponsonby Road
East 88 Property Holdings Limited
C/-cleaver & Co Ltd
Hair Ecology Limited
63 Ponsonby Road
Juliemo Company Limited
Level 3, 16 College Hill
Paterson Custom Design Limited
Level 3, 16 College Hill
Poretti Holdings Limited
4/1 Franklin Rd
Sofi Holdings Limited
38 Ponsonby Road