Broockhusen Limited, a registered company, was registered on 05 Jun 1990. 9429039217516 is the NZ business number it was issued. This company has been managed by 4 directors: Jillian Kay Schwass - an active director whose contract started on 05 Jun 1990,
Terence Noel Schwass - an active director whose contract started on 05 Jun 1990,
Kevin Charles Yealands - an inactive director whose contract started on 01 Feb 1995 and was terminated on 12 Mar 1998,
Stephen Yealands - an inactive director whose contract started on 01 Feb 1995 and was terminated on 12 Mar 1998.
Updated on 23 Apr 2024, BizDb's database contains detailed information about 3 addresses the company registered, specifically: 45 Queen Street, Blenheim, Blenheim, 7201 (physical address),
45 Queen Street, Blenheim, Blenheim, 7201 (registered address),
45 Queen Street, Blenheim, Blenheim, 7201 (service address),
45 Queen Street, Blenheim, Blenheim, 7201 (other address) among others.
Broockhusen Limited had been using 52 Scott Street, Blenheim, Blenheim as their physical address until 03 Jul 2017.
More names for the company, as we identified at BizDb, included: from 13 Mar 1998 to 15 Sep 1999 they were called Marvellous Mussels Limited, from 05 Dec 1994 to 13 Mar 1998 they were called Port Mussel Company Limited and from 05 Jun 1990 to 05 Dec 1994 they were called Regular Developments Limited.
A total of 500 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 250 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 250 shares (50 per cent).
Previous addresses
Address #1: 52 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Physical & registered address used from 29 Mar 2016 to 03 Jul 2017
Address #2: 52 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Physical & registered address used from 09 Apr 2015 to 29 Mar 2016
Address #3: Tva Limited, Chartered Accountants, 52 Scott Street, Blenheim, 7201 New Zealand
Registered & physical address used from 11 Mar 2013 to 09 Apr 2015
Address #4: 52 Scott Street, Blenheim New Zealand
Physical & registered address used from 23 Mar 2004 to 11 Mar 2013
Address #5: 65 Seymour Street, Blenheim
Physical address used from 05 May 2000 to 23 Mar 2004
Address #6: Chaytors Road, Spring Creek, Blenheim
Physical address used from 05 May 2000 to 05 May 2000
Address #7: Chaytors Road, Spring Creek, Blenheim
Registered address used from 05 May 2000 to 23 Mar 2004
Address #8: 48a New Renwick Rd, Blenheim
Registered address used from 26 Jan 1993 to 05 May 2000
Basic Financial info
Total number of Shares: 500
Annual return filing month: March
Annual return last filed: 27 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Schwass, Terence Noel |
Picton Picton 7220 New Zealand |
05 Jun 1990 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Schwass, Jillian Kay |
Picton Picton 7220 New Zealand |
05 Jun 1990 - |
Jillian Kay Schwass - Director
Appointment date: 05 Jun 1990
Address: Picton, Picton, 7220 New Zealand
Address used since 01 Mar 2013
Terence Noel Schwass - Director
Appointment date: 05 Jun 1990
Address: Picton, Picton, 7220 New Zealand
Address used since 01 Mar 2013
Kevin Charles Yealands - Director (Inactive)
Appointment date: 01 Feb 1995
Termination date: 12 Mar 1998
Address: Grovetown, Blenheim,
Address used since 01 Feb 1995
Stephen Yealands - Director (Inactive)
Appointment date: 01 Feb 1995
Termination date: 12 Mar 1998
Address: Grovetown, Blenheim,
Address used since 01 Feb 1995
Ariki New Zealand Limited
45 Queen Street
Willowlea Vineyard Limited
45 Queen Street
Medway Hills Limited
45 Queen Street
Wither Hill Limited
45 Queen Street
Pescini Trustee Limited
45 Queen Street
Hilary Weaver Trustees Limited
45 Queen Street