Shortcuts

Brix Homes Limited

Type: NZ Limited Company (Ltd)
9429041043943
NZBN
4870739
Company Number
Registered
Company Status
E301120
Industry classification code
Building, House Construction
Industry classification description
Current address
Level 26, Hsbc Tower, 188 Quay Street,
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 04 Jun 2021

Brix Homes Limited, a registered company, was started on 23 Dec 2013. 9429041043943 is the New Zealand Business Number it was issued. "Building, house construction" (business classification E301120) is how the company has been classified. This company has been managed by 4 directors: David Johnson Reid - an active director whose contract started on 01 Apr 2021,
Carole Elizabeth Aburn - an inactive director whose contract started on 01 Apr 2021 and was terminated on 29 Sep 2022,
Cameron Paul Mccarthy - an inactive director whose contract started on 23 Dec 2013 and was terminated on 21 May 2021,
Carole Elizabeth Aburn - an inactive director whose contract started on 23 Dec 2013 and was terminated on 05 Jan 2015.
Last updated on 05 Apr 2024, the BizDb data contains detailed information about 1 address: Level 26, Hsbc Tower, 188 Quay Street,, Auckland Central, Auckland, 1010 (types include: registered, physical).
Brix Homes Limited had been using 120 Albert Street, Auckland Central, Auckland as their registered address up until 04 Jun 2021.
A total of 100 shares are allocated to 5 shareholders (5 groups). The first group is comprised of 20 shares (20 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 20 shares (20 per cent). Finally the 3rd share allotment (20 shares 20 per cent) made up of 1 entity.

Addresses

Principal place of activity

Suite 101, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address: 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 06 Apr 2021 to 04 Jun 2021

Address: 50 Brynley Street, Hornby, Christchurch, 8042 New Zealand

Registered & physical address used from 09 Sep 2015 to 06 Apr 2021

Address: 402 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 23 Dec 2013 to 09 Sep 2015

Contact info
64 204 227653
Phone
caab@s5s.nz
Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 19 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Entity (NZ Limited Company) S5 Consulting Group Limited
Shareholder NZBN: 9429046691798
Level One
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 20
Entity (NZ Limited Company) Reid Builders (2014) Limited
Shareholder NZBN: 9429041397299
Kerikeri
Kerikeri
0230
New Zealand
Shares Allocation #3 Number of Shares: 20
Entity (NZ Limited Company) Caabs5 Consulting Limited
Shareholder NZBN: 9429030005891
47 Hereford St
Christchurch
8013
New Zealand
Shares Allocation #4 Number of Shares: 20
Individual Mccarthy, Cameron Paul Hornby
Christchurch
8042
New Zealand
Shares Allocation #5 Number of Shares: 20
Individual Sadgrove, Tony New Lynn
Auckland
0600
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Dirt Developments Limited
Shareholder NZBN: 9429030301993
Company Number: 4363918
Albany
Auckland
0632
New Zealand
Entity Dirt Developments Limited
Shareholder NZBN: 9429030301993
Company Number: 4363918
Albany
Auckland
0632
New Zealand

Ultimate Holding Company

22 Dec 2013
Effective Date
Dirt Developments Limited
Name
Ltd
Type
4363918
Ultimate Holding Company Number
NZ
Country of origin
16 Piermark Drive
Albany
Auckland 0632
New Zealand
Address
Directors

David Johnson Reid - Director

Appointment date: 01 Apr 2021

Address: Kerikeri, Northland, 0239 New Zealand

Address used since 01 Nov 2023

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 01 Apr 2021


Carole Elizabeth Aburn - Director (Inactive)

Appointment date: 01 Apr 2021

Termination date: 29 Sep 2022

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 18 Apr 2022

Address: Parnell, Auckland, 1052 New Zealand

Address used since 27 Jun 2021

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 01 Apr 2021


Cameron Paul Mccarthy - Director (Inactive)

Appointment date: 23 Dec 2013

Termination date: 21 May 2021

Address: Hornby, Christchurch, 8042 New Zealand

Address used since 23 Dec 2013


Carole Elizabeth Aburn - Director (Inactive)

Appointment date: 23 Dec 2013

Termination date: 05 Jan 2015

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 20 Oct 2014

Nearby companies
Similar companies

Baylis Exclusive Homes Limited
Level 3, Clock Tower Centre

Clearwater Developments Limited
Level 3, Cpit Building

Deans & Lee Builders Limited
Unit F, Level 3, Clock Tower Building 1

Hammond Building Contractors Limited
103 Blankney Street

Keane Building Limited
Level 3, Clock Tower Building

Thorcon Limited
63c Amyes Road