Shortcuts

Briggs & Briggs Limited

Type: NZ Limited Company (Ltd)
9429038479106
NZBN
677299
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
52 Major Hornbrook Road
Mount Pleasant
Christchurch 8081
New Zealand
Registered & physical & service address used since 21 Oct 2015
Po Box 41096
Ferrymead
Christchurch 8247
New Zealand
Postal address used since 04 Oct 2019

Briggs & Briggs Limited, a registered company, was incorporated on 09 May 1995. 9429038479106 is the number it was issued. "Rental of residential property" (business classification L671160) is how the company was categorised. This company has been run by 5 directors: Phyllis Beverley Briggs - an active director whose contract began on 09 May 1995,
Garry Norman Briggs - an inactive director whose contract began on 09 May 1995 and was terminated on 13 Oct 2015,
Shaugn David Briggs - an inactive director whose contract began on 13 Jan 1998 and was terminated on 01 May 1999,
Maria Dallas Gray - an inactive director whose contract began on 09 May 1995 and was terminated on 13 May 1998,
Robert Edwin Briggs - an inactive director whose contract began on 09 May 1995 and was terminated on 13 May 1998.
Last updated on 19 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 41096, Ferrymead, Christchurch, 8247 (type: postal, physical).
Briggs & Briggs Limited had been using 5 Abbotts Place, Avonhead, Christchurch as their physical address up to 21 Oct 2015.
One entity owns all company shares (exactly 1000 shares) - Briggs, Phyllis Beverley - located at 8247, Christchurch.

Addresses

Principal place of activity

52 Major Hornbrook Road, Mount Pleasant, Christchurch, 8081 New Zealand


Previous addresses

Address #1: 5 Abbotts Place, Avonhead, Christchurch, 8042 New Zealand

Physical & registered address used from 20 Oct 2014 to 21 Oct 2015

Address #2: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand

Registered & physical address used from 29 Feb 2012 to 20 Oct 2014

Address #3: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand

Registered & physical address used from 16 Mar 2011 to 29 Feb 2012

Address #4: 299 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 01 Mar 2011 to 16 Mar 2011

Address #5: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand

Registered & physical address used from 16 Sep 2008 to 01 Mar 2011

Address #6: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch

Physical & registered address used from 24 Sep 2005 to 16 Sep 2008

Address #7: Hsw Limited, Level 1 35 Mandeville Street, Riccarton, Christchurch

Registered address used from 12 Oct 2004 to 24 Sep 2005

Address #8: Hsw Limited, Level 1, 35 Mandeville Street, Riccarton, Christchurch

Physical address used from 12 Oct 2004 to 24 Sep 2005

Address #9: Kendons Scott Macdonald, 119 Blenheim Road, Christchurch

Physical & registered address used from 12 Feb 2002 to 12 Oct 2004

Address #10: 38 Cowlishaw St, Avonside, Christchurch

Registered & physical address used from 12 Sep 2001 to 12 Feb 2002

Address #11: 160 Pine Avenue, Christchurch

Physical & registered address used from 12 Sep 2001 to 12 Sep 2001

Address #12: David J Dishington, Level 2, Scales House, 254 Montreal Street, Christchurch

Registered address used from 31 May 1998 to 12 Sep 2001

Address #13: David J Dishington, Ibis House, 1st Floor, 183 Hereford Street, Christchurch

Physical address used from 31 May 1998 to 12 Sep 2001

Address #14: David J Dishington, Ibis House, 1st Floor, 183 Hereford Street, Christchurch

Registered address used from 03 Apr 1998 to 31 May 1998

Address #15: Lundy & Associates Ltd, Ibis House, 1st Floor, 183 Hereford Street, Christchurch

Registered address used from 16 Dec 1997 to 03 Apr 1998

Address #16: Lundy & Associates Ltd, Ibis House, 1st Floor, 183 Hereford Street, Christchurch

Physical address used from 09 May 1995 to 31 May 1998

Contact info
64 27459 6387
Phone
phyllisbriggs@gmail.com
04 Oct 2019 nzbn-reserved-invoice-email-address-purpose
phyllisbriggs@gmail.com
08 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 22 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Briggs, Phyllis Beverley Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Briggs, Garry Norman Christchurch

New Zealand
Directors

Phyllis Beverley Briggs - Director

Appointment date: 09 May 1995

Address: Mt Pleasant, Christchurch, 8081 New Zealand

Address used since 13 Oct 2015


Garry Norman Briggs - Director (Inactive)

Appointment date: 09 May 1995

Termination date: 13 Oct 2015

Address: Christchurch, 8081 New Zealand

Address used since 01 Oct 2003


Shaugn David Briggs - Director (Inactive)

Appointment date: 13 Jan 1998

Termination date: 01 May 1999

Address: Christchurch,

Address used since 13 Jan 1998


Maria Dallas Gray - Director (Inactive)

Appointment date: 09 May 1995

Termination date: 13 May 1998

Address: South Brighton, Christchurch,

Address used since 09 May 1995


Robert Edwin Briggs - Director (Inactive)

Appointment date: 09 May 1995

Termination date: 13 May 1998

Address: South Brighton, Christchurch,

Address used since 09 May 1995

Nearby companies

She Succeeds Limited
52 Major Hornbrook Road

Kp International Limited
52 Major Hornbrook Road

P & G Briggs Limited
52 Major Hornbrook Road

Multiples Nz Incorporated
44 Major Hornbrook Road

Anatori Investments Limited
55 Major Hornbrook Road

Tjm Consulting Limited
40 Major Hornbrook Road

Similar companies

Bat Group Limited
17 Michael Avenue

Granger & Co. Limited
85 St Andrews Hill

Hanmer Harrogate Limited
2 Toledo Place

High 5 Limited
139b Major Hornbrook Road

P & G Briggs Limited
52 Major Hornbrook Road

Park Lane Property Investments Limited
107 Mt Pleasant Rd