Briarwood Limited (issued a business number of 9429038767333) was incorporated on 16 Nov 1993. 2 addresses are currently in use by the company: Level 1, 161 Manukau Road, Epsom, Auckland, 1023 (type: registered, physical). Level 2, 161 Manukau Road, Epsom, Auckland had been their physical address, until 12 Jul 2021. Briarwood Limited used other names, namely: Country Style Leather Goods Limited from 16 Nov 1993 to 04 May 2004. 100000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 30000 shares (30% of shares), namely:
Jayne Trustees Limited (an entity) located at Westmere, Auckland postcode 1022. As far as the second group is concerned, a total of 1 shareholder holds 70% of all shares (exactly 70000 shares); it includes
Italian Wasp Limited (an entity) - located at Epsom, Auckland. The Businesscheck data was updated on 28 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 161 Manukau Road, Epsom, Auckland, 1023 | Registered & physical & service | 12 Jul 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Angeline Jane Marshall
Grey Lynn, Auckland, 1021
Address used since 15 Oct 2014 |
Director | 16 Nov 1993 - current |
|
Catherine Jayne Thomson
Westmere, Auckland, 1022
Address used since 04 Oct 2022 |
Director | 04 Oct 2022 - current |
|
Bruce Arnold Burton
Orakei, Auckland, 1071
Address used since 12 Oct 2011 |
Director | 16 Nov 1993 - 02 Apr 2013 |
| Previous address | Type | Period |
|---|---|---|
| Level 2, 161 Manukau Road, Epsom, Auckland, 1023 | Physical & registered | 20 Oct 2010 - 12 Jul 2021 |
| Mcelroy Dutt & Thomson, Level 2, 161 Manukau Road, Epsom, Auckland | Physical | 29 Oct 2003 - 20 Oct 2010 |
| Mcelroy Dutt & Thomson, 2a Kipling Avenue, Epsom, Auckland | Physical & registered | 01 May 1999 - 01 May 1999 |
| Mcelroy Dutt & Thompson, Level 2, 161 Manukau Road, Epsom, Auckland | Registered | 01 May 1999 - 20 Oct 2010 |
| Mcelroy Duff & Thomson, Level 2, 161 Manukau Road, Epsom, Auckland | Physical | 01 May 1999 - 29 Oct 2003 |
| 35 Olive Road, Penrose, Auckland | Registered | 18 Sep 1998 - 01 May 1999 |
| At Registered Office | Physical | 18 Sep 1998 - 01 May 1999 |
| 35 Olice Road, Penrose, Auckland | Physical | 30 Jun 1997 - 18 Sep 1998 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jayne Trustees Limited Shareholder NZBN: 9429046944399 Entity (NZ Limited Company) |
Westmere Auckland 1022 |
25 Oct 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Italian Wasp Limited Shareholder NZBN: 9429042279655 Entity (NZ Limited Company) |
Epsom Auckland 1023 |
13 May 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thomson, Catherine Jayne Individual |
Westmere Auckland 1022 |
12 Oct 2022 - 25 Oct 2023 |
|
K.d. Trustees Limited Shareholder NZBN: 9429038047336 Company Number: 865947 Entity |
16 Nov 1993 - 13 May 2016 | |
|
Thomson, Jayne Catherine Individual |
Westmere Auckland 1022 |
23 Jul 2018 - 12 Oct 2022 |
|
Swney, Alex Gordon Individual |
8 Crummer Road Grey Lynn, Auckland 1021 |
16 Nov 1993 - 12 Nov 2014 |
|
Null - Burrich Holdings Limited Other |
16 Nov 1993 - 17 May 2013 | |
|
Marshall, Angeline Jane Individual |
8 Crummer Road Grey Lynn, Auckland 1021 |
21 Oct 2003 - 13 May 2016 |
|
K.d. Trustees Limited Shareholder NZBN: 9429038047336 Company Number: 865947 Entity |
16 Nov 1993 - 13 May 2016 | |
|
Burrich Holdings Limited Other |
16 Nov 1993 - 17 May 2013 |
![]() |
Business In The Community (2013) Limited Level 3, 255 Broadway |
![]() |
Penrose Panel And Roofing Limited Level 2, 161 Manukau Road |
![]() |
Exodus Trustees Limited Level 1, 10 Manukau Road |
![]() |
Marianas Capital Limited Level 2, 142 Broadway, Newmarket |
![]() |
Growingfund Investment Limited Level 1, 169 Manukau Road |
![]() |
K J M Holdings Limited Level 1, 145 Manukau Road |