Shortcuts

Broockhusen Limited

Type: NZ Limited Company (Ltd)
9429039217516
NZBN
471093
Company Number
Registered
Company Status
Current address
52 Scott Street
Blenheim
Blenheim 7201
New Zealand
Other address (Address For Share Register) used since 17 Mar 2016
45 Queen Street
Blenheim
Blenheim 7201
New Zealand
Other (Address For Share Register) & shareregister & records address (Address For Share Register) used since 23 Jun 2017
45 Queen Street
Blenheim
Blenheim 7201
New Zealand
Physical & registered & service address used since 03 Jul 2017

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 250
Individual Schwass, Terence Noel Picton
Picton
7220
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Schwass, Jillian Kay Picton
Picton
7220
New Zealand
Directors

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

Nearby companies

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