Shortcuts

Breakfast Club Limited

Type: NZ Limited Company (Ltd)
9429032345094
NZBN
2220139
Company Number
Removed
Company Status
Current address
4/32 Ireland St
Freemans Bay
Auckland
Shareregister & other (Address For Share Register) address used since 14 Apr 2009
38a Kiwi Esplanade
Mangere Bridge
Auckland 2022
New Zealand
Physical & service address used since 01 May 2014
20a Sunny Brae Cresent
Westmere
Auckland 1022
New Zealand
Other (Address for Records) & records address (Address for Records) used since 15 Sep 2014

Breakfast Club Limited was incorporated on 14 Apr 2009 and issued a business number of 9429032345094. This removed LTD company has been supervised by 8 directors: Matthew John Pert - an active director whose contract began on 14 Apr 2009,
Matthew Brian Kirke - an active director whose contract began on 14 Apr 2009,
Phillip Scott Mason - an active director whose contract began on 14 Apr 2009,
Wayne Trevor Simeon - an active director whose contract began on 14 Apr 2009,
Clive Mackay - an active director whose contract began on 14 Apr 2009.
According to our information (updated on 28 Aug 2023), the company uses 1 address: 20A Sunny Brae Crescent, Westmere, Auckland, 1022 (category: registered, other).
Up to 01 May 2014, Breakfast Club Limited had been using 25A Karahaupo Street, Orakei, Auckland as their physical address.
A total of 750 shares are allotted to 5 groups (5 shareholders in total). As far as the first group is concerned, 150 shares are held by 1 entity, namely:
Mason, Phillip Scott (an individual) located at Mount Albert, Auckland postcode 1025.
Another group consists of 1 shareholder, holds 20% shares (exactly 150 shares) and includes
Kirke, Matthew Brian - located at Westmere, Auckland.
The 3rd share allocation (150 shares, 20%) belongs to 1 entity, namely:
Pert, Matthew John, located at Mangere Bridge, Auckland (an individual).

Addresses

Other active addresses

Address #4: 20a Sunny Brae Crescent, Westmere, Auckland, 1022 New Zealand

Registered address used from 23 Sep 2014

Previous addresses

Address #1: 25a Karahaupo Street, Orakei, Auckland, 1071 New Zealand

Physical address used from 08 Dec 2010 to 01 May 2014

Address #2: 8a Minto Rd, Remuera, Auckland New Zealand

Registered address used from 14 Apr 2009 to 23 Sep 2014

Address #3: 4/32 Ireland St, Freemans Bay, Auckland New Zealand

Physical address used from 14 Apr 2009 to 08 Dec 2010

Financial Data

Basic Financial info

Total number of Shares: 750

Annual return filing month: November

Annual return last filed: 03 Nov 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 150
Individual Mason, Phillip Scott Mount Albert
Auckland
1025
New Zealand
Shares Allocation #2 Number of Shares: 150
Individual Kirke, Matthew Brian Westmere
Auckland
1022
New Zealand
Shares Allocation #3 Number of Shares: 150
Individual Pert, Matthew John Mangere Bridge
Auckland
2022
New Zealand
Shares Allocation #4 Number of Shares: 150
Individual Simeon, Wayne Trevor Morningside
Auckland
1022
New Zealand
Shares Allocation #5 Number of Shares: 150
Individual Mackay, Clive Tindalls Beach
Whangaparaoa
0930
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Graham, Dean Christopher Waterview
Auckland
1026
New Zealand
Individual Logan, Andrew Torbay
Auckland
0630
New Zealand
Director Andrew Logan Torbay
Auckland
0630
New Zealand
Individual Bockett, Heath Antini Paradise Point
Queensland
4216
Australia
Directors

Matthew John Pert - Director

Appointment date: 14 Apr 2009

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 16 Apr 2014


Matthew Brian Kirke - Director

Appointment date: 14 Apr 2009

Address: Westmere, Auckland, 1022 New Zealand

Address used since 15 Jul 2014


Phillip Scott Mason - Director

Appointment date: 14 Apr 2009

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 22 Apr 2014

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 20 Nov 2019


Wayne Trevor Simeon - Director

Appointment date: 14 Apr 2009

Address: Morningside, Auckland, 1022 New Zealand

Address used since 03 Nov 2022

Address: Westmere, Auckland, 1022 New Zealand

Address used since 20 Nov 2019

Address: Westmere, Auckland, 1022 New Zealand

Address used since 30 Nov 2010


Clive Mackay - Director

Appointment date: 14 Apr 2009

Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand

Address used since 04 Nov 2021

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 20 Nov 2019

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 29 Apr 2014


Andrew Logan - Director (Inactive)

Appointment date: 22 Apr 2014

Termination date: 01 Sep 2017

Address: Torbay, Auckland, 0630 New Zealand

Address used since 22 Apr 2014


Heath Bockett - Director (Inactive)

Appointment date: 14 Apr 2009

Termination date: 20 Feb 2013

Address: Paradise Point, Queensland, 4216 Australia

Address used since 30 Nov 2010


Dean Graham - Director (Inactive)

Appointment date: 14 Apr 2009

Termination date: 20 Feb 2013

Address: Waterview, Auckland, 1026 New Zealand

Address used since 30 Nov 2010

Nearby companies

Urban Dream Management Limited
22 Sunny Brae Crescent

Computatrix Limited
28 Sunny Brae Crescent

Inki Limited
10 Sunny Brae Crescent

Rahul Investments Limited
17 Sunny Brae Crescent

Er Publishing Limited
19 Sunny Brae Crescent

Tucker Dempsey Residential Limited
3 Sunny Brae Crescent