Braziers Limited (issued an NZ business number of 9429038455599) was started on 06 Jul 1995. 2 addresses are currently in use by the company: 14 Karere Avenue, Christchurch, 8083 (type: registered, physical). Level 1, 100 Moorhouse Avenue, Christchurch had been their physical address, until 18 Nov 2022. Braziers Limited used other names, namely: Quality Property Management Limited from 03 Dec 2009 to 18 Apr 2019, Mr & Bl Investments Limited (01 Apr 2008 to 03 Dec 2009) and Ireland Property Management Limited (15 Aug 2006 - 01 Apr 2008). 10000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 3000 shares (30 per cent of shares), namely:
Ireland, Murray Robert (an individual) located at Merivale, Christchurch postcode 8014. In the second group, a total of 1 shareholder holds 70 per cent of all shares (exactly 7000 shares); it includes
Ireland, Bernice Leslie (an individual) - located at Merivale, Christchurch. Businesscheck's data was updated on 09 Mar 2024.
Current address | Type | Used since |
---|---|---|
14 Karere Avenue, Christchurch, 8083 | Registered & physical & service | 18 Nov 2022 |
Name and Address | Role | Period |
---|---|---|
Bernice Leslie Ireland
Merivale, Christchurch, 8014
Address used since 19 Mar 2019
Merivale, Christchurch, 8014
Address used since 29 Aug 2013 |
Director | 06 Jul 1995 - current |
Melissa Leslie Benge
Merivale, Christchurch, 8014
Address used since 24 Jul 2023 |
Director | 24 Jul 2023 - current |
Previous address | Type | Period |
---|---|---|
Level 1, 100 Moorhouse Avenue, Christchurch, 8011 | Physical & registered | 29 Apr 2020 - 18 Nov 2022 |
4 Leslie Hills Drive, Riccarton, Christchurch, 8440 | Registered & physical | 25 Jun 2013 - 29 Apr 2020 |
433 St Asaph Street, Phillipstown, Christchurch, 8011 | Registered & physical | 02 Mar 2012 - 25 Jun 2013 |
314 St Asaph Street, Christchurch Central, Christchurch, 8011 | Physical & registered | 08 Feb 2012 - 02 Mar 2012 |
7 Willowview Drive, Redwood, Christchurch, 8051 | Registered & physical | 15 Sep 2011 - 08 Feb 2012 |
John L Hibbard Limited, 70 Gloucester Street, Christchurch 8013 | Registered & physical | 10 Dec 2009 - 15 Sep 2011 |
Mark Meyer & Co, 85 Picton Avenue, Christchurch | Physical | 10 Apr 2000 - 10 Apr 2000 |
Mark Meyer & Co, 85 Picton Avenue, Christchurch | Registered | 10 Apr 2000 - 10 Dec 2009 |
Unit 12, St James Court, 77 Gloucester Street, Christchurch | Physical | 10 Apr 2000 - 10 Dec 2009 |
Mark Meyers & Co, 2nd Floor, 62 Riccarton Road, Christchurch | Physical | 10 Mar 1998 - 10 Apr 2000 |
Mark Meyer And Co, 2nd Floor,, 62 Riccarton Road, Christchurch | Registered | 10 Mar 1998 - 10 Apr 2000 |
Lundy & Associates Ltd, Ibis House, 1st Floor,, 183 Hereford Street, Christchurch | Registered & physical | 12 Mar 1997 - 10 Mar 1998 |
Shareholder Name | Address | Period |
---|---|---|
Ireland, Murray Robert Individual |
Merivale Christchurch 8014 |
31 Jul 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Ireland, Bernice Leslie Individual |
Merivale Christchurch 8014 |
06 Jul 1995 - current |
Chreos Limited 4 Leslie Hills Drive |
|
Wild Software Limited 4 Leslie Hills Drive |
|
Big Brand Outlet Limited 4 Leslie Hills Drive |
|
Dr Paula Hanley Limited 1st Floor, 10 Leslie Hills Drive |
|
Wwl Trustees Services 106 Limited 1st Floor, 10 Leslie Hills Drive |
|
Mornington Investments Limited 1st Floor, 10 Leslie Hills Drive |