Brilliant Software Limited (issued an NZ business identifier of 9429036951246) was incorporated on 30 Mar 2001. 1 address is currently in use by the company: 117 St Georges Bay Road, Parnell, Auckland, 1052 (type: registered, physical). 11 Hector Street, Ponsonby, Auckland had been their registered address, until 03 Oct 2018. Brilliant Software Limited used other names, namely: Cadabra Holdings Limited from 08 Nov 2006 to 10 Mar 2014, Cadabra Limited (21 Jul 2005 to 08 Nov 2006) and Beachhead Limited (02 Apr 2003 - 21 Jul 2005). 46331116 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group consists of 2 entities and holds 37064892 shares (80 per cent of shares), namely:
Nigel Burton (an individual) located at Parnell, Auckland,
Graeme Frost (an individual) located at Ponsonby, Auckland postcode 1011. As far as the second group is concerned, a total of 1 shareholder holds 0 per cent of all shares (1 share); it includes
Graeme Frost (an individual) - located at Ponsonby, Auckland. The 3rd group of shareholders, share allotment (9266223 shares, 20%) belongs to 1 entity, namely:
Andrew Frost, located at Parnell, Auckland (an individual). "Computer programming service" (business classification M700020) is the category the ABS issued Brilliant Software Limited. The Businesscheck information was last updated on 27 Nov 2021.
Current address | Type | Used since |
---|---|---|
117 St Georges Bay Road, Parnell, Auckland, 1052 | Registered & physical | 03 Oct 2018 |
Name and Address | Role | Period |
---|---|---|
Graeme Andrew Grant Frost
Herne Bay, Auckland, 1011
Address used since 07 Oct 2020
Parnell, Auckland, 1052
Address used since 24 Sep 2018
Ponsonby, Auckland, 1011
Address used since 03 Apr 2015 |
Director | 01 Jul 2003 - current |
Kaye Maree Sycamore
Covent Garden, London Wc2e 9pa, United Kingdom,
Address used since 03 Oct 2006 |
Director | 30 Mar 2001 - 15 Dec 2007 |
117 St Georges Bay Road , Parnell , Auckland , 1052 |
Previous address | Type | Period |
---|---|---|
11 Hector Street, Ponsonby, Auckland, 1011 | Registered & physical | 14 Apr 2015 - 03 Oct 2018 |
612/83 Halsey Street, Auckland, 1010 | Registered & physical | 09 Apr 2013 - 14 Apr 2015 |
2g/39 Mackelvie Street, Grey Lynn, Auckland, 1021 | Registered | 19 Apr 2010 - 09 Apr 2013 |
2g/39 Mackelvie Street, Grey Lynn, Auckland 1021 | Physical | 19 Apr 2010 - 09 Apr 2013 |
130 Arney Road, Remuera, Auckland | Registered & physical | 26 Feb 2007 - 19 Apr 2010 |
3/11 Awarua Cres, Orakei, Auckland | Physical & registered | 01 Mar 2006 - 26 Feb 2007 |
47b Poplar Lane, Matangi, Rd4, Hamilton | Registered & physical | 04 Apr 2003 - 01 Mar 2006 |
24b Ayr Street, Parnell, Auckland | Physical & registered | 30 Mar 2001 - 04 Apr 2003 |
Shareholder Name | Address | Period |
---|---|---|
Nigel Geoffrey Ledgard Burton Individual |
Parnell Auckland |
03 Oct 2006 - current |
Graeme Andrew Grant Frost Individual |
Ponsonby Auckland 1011 |
03 Oct 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Graeme Andrew Grant Frost Individual |
Ponsonby Auckland 1011 |
03 Oct 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Andrew Robertson Frost Individual |
Parnell Auckland 1052 |
12 Apr 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Kaye Maree Sycamore Individual |
Matangi Rd4, Hamilton |
26 May 2005 - 26 May 2005 |
Graeme Andrew Grant Frost Individual |
Matangi Hamilton, Rd4 |
04 Mar 2004 - 27 Jun 2010 |
Neil Andrew Russ Individual |
Northcote Auckland |
03 Oct 2006 - 24 Mar 2012 |
Travis Megan Worthington Individual |
Waipu Northland |
12 Apr 2010 - 10 Mar 2014 |
Kaye Maree Sycamore Individual |
Matangi Rd4, Hamilton |
30 Mar 2001 - 26 May 2005 |
Graeme Andrew Grant Frost Individual |
Matangi Hamilton, Rd4 |
26 May 2005 - 26 May 2005 |
Kaye Maree Sycamore Individual |
Newark Lane Ripley, Gu23 6dj, Surrey, United Kingdom |
03 Oct 2006 - 10 Mar 2014 |
Stephen Joesph Worthington Individual |
Waipu Northland |
12 Apr 2010 - 10 Mar 2014 |
Nigel Geoffrey Ledgard Burton Individual |
Parnell Auckland |
26 May 2005 - 26 May 2005 |
Pixel Fusion Limited 117 St Georges Bay Road |
|
Paddington Parnell Limited 117 St Georges Bay Road |
|
Rockwood Consultancy Limited Level 3 Textile Center |
|
Eden Fund Nominees No.1 Limited 117 St Georges Bay Road |
|
Eden Fund Nominees No.2 Limited 117 St Georges Bay Road |
|
Icehouse Ventures Nominees Limited The Textile Centre |
Vidapp Limited 125 St Georges Bay Road |
Portela Limited Unit 501, 6 Heather Street |
S & Liberty Management Limited 320 Parnell Road |
Digital Runway Limited Level 2, 24 Augustus Terrace |
Tawharanui Limited Level 2, Claymore House |
Proactis Limited Australis Nathan Building |