Brogan Builders Limited, a registered company, was started on 14 Oct 1982. 9429032065251 is the New Zealand Business Number it was issued. "Building, house construction" (ANZSIC E301120) is how the company is classified. This company has been managed by 3 directors: Grant John Eager - an active director whose contract began on 02 Jul 1990,
Kelvin Edward James - an inactive director whose contract began on 02 Jul 1990 and was terminated on 11 Jul 2014,
Derry Molyneux Brogan - an inactive director whose contract began on 02 Jul 1990 and was terminated on 24 Nov 1995.
Updated on 16 Apr 2024, our data contains detailed information about 3 addresses the company registered, namely: 285 Gorge Road, Maungaturoto, Maungaturoto, 0520 (office address),
285 Gorge Road, Maungaturoto, 0520 (physical address),
285 Gorge Road, Maungaturoto, 0520 (registered address),
285 Gorge Road, Maungaturoto, 0520 (service address) among others.
Brogan Builders Limited had been using 18B Doctors Hill Road, Maungaturoto as their registered address up until 23 Jul 2021.
A single entity owns all company shares (exactly 5000 shares) - Eager, Grant John - located at 0520, Rd 2, Maungaturoto.
Principal place of activity
285 Gorge Road, Maungaturoto, Maungaturoto, 0520 New Zealand
Previous addresses
Address #1: 18b Doctors Hill Road, Maungaturoto, 0520 New Zealand
Registered & physical address used from 11 Jul 2018 to 23 Jul 2021
Address #2: 285 Gorge Road, Maungaturoto, 0547 New Zealand
Physical address used from 25 Feb 2015 to 11 Jul 2018
Address #3: C/-g Eager, 86/1 Hurndall St, Maungaturoto, 0520 New Zealand
Physical address used from 11 Jul 2013 to 25 Feb 2015
Address #4: C/-g Eager, 108 Griffin Rd, Maungaturoto New Zealand
Physical address used from 05 Jul 2006 to 11 Jul 2013
Address #5: 108 Griffin Road, Maungaturoto New Zealand
Registered address used from 25 Jul 2001 to 11 Jul 2018
Address #6: C/o K E James, Gorge Rd, Maungaturoto
Registered address used from 25 Jul 2001 to 25 Jul 2001
Address #7: C/o K E James, Gorge Rd, Maungaturoto
Physical address used from 01 Jul 1997 to 05 Jul 2006
Basic Financial info
Total number of Shares: 5000
Annual return filing month: July
Annual return last filed: 11 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Individual | Eager, Grant John |
Rd 2 Maungaturoto 0587 New Zealand |
14 Oct 1982 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | James, Kelvin Edward |
Manugaturoto |
14 Oct 1982 - 16 Jul 2014 |
Grant John Eager - Director
Appointment date: 02 Jul 1990
Address: Maungaturoto, 0587 New Zealand
Address used since 15 Jul 2021
Address: Maungaturoto, 0520 New Zealand
Address used since 03 Jul 2018
Address: Rd 1, Maungaturoto, 0583 New Zealand
Address used since 24 Jun 2010
Kelvin Edward James - Director (Inactive)
Appointment date: 02 Jul 1990
Termination date: 11 Jul 2014
Address: Maungaturoto, Maungaturoto, 0520 New Zealand
Address used since 24 Jun 2010
Derry Molyneux Brogan - Director (Inactive)
Appointment date: 02 Jul 1990
Termination date: 24 Nov 1995
Address: Rd Paparoa,
Address used since 02 Jul 1990
Advanced Pest Control & Property Care Limited
82 Hurndall Street East
Mothers Helpers
11 Bickerstaffe Road
Maungaturoto Centennial Community Centre Incorporated
44 View Road
Kaipara Education Trust
34 Bickerstaffe Road
Maungaturoto Memorial Rsa Incorporated
115 Hurndall Street East
Paparoa District Trust Board
Po Box 4 Maungaturoto
A.c City Builders Limited
123 Hurndall Street East
B K Building Limited
C/-stephen M Jaques
D K Marshall Building Limited
5 View Street
Mangawhai Building Contractors Limited
123 Hurndall Street
P And G Properties Limited
474 Bickerstaffe Road
Upright Construction Limited
123 Hurndall Street East