Brake Properties Limited, a registered company, was started on 06 Mar 2006. 9429034277300 is the NZBN it was issued. The company has been run by 2 directors: Gregory Shayne Brake - an active director whose contract started on 06 Mar 2006,
Elaine Joan Brake - an active director whose contract started on 06 Mar 2006.
Last updated on 10 Jun 2025, our database contains detailed information about 1 address: 144 Tancred Street, Ashburton, 7700 (type: registered, physical).
Brake Properties Limited had been using 73 Burnett Street, Ashburton as their registered address up to 18 May 2017.
A total of 1000 shares are allotted to 5 shareholders (3 groups). The first group consists of 998 shares (99.8%) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 1 share (0.1%). Finally there is the 3rd share allotment (1 share 0.1%) made up of 1 entity.
Previous address
Address: 73 Burnett Street, Ashburton New Zealand
Registered & physical address used from 06 Mar 2006 to 18 May 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 26 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 998 | |||
| Individual | Brake, Gregory Shayne |
Ashburton |
06 Mar 2006 - |
| Entity (NZ Limited Company) | L S Trustees (no. 7) Limited Shareholder NZBN: 9429034346679 |
Ashburton 7700 New Zealand |
06 Mar 2006 - |
| Individual | Brake, Elaine Joan |
Ashburton |
06 Mar 2006 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Brake, Elaine Joan |
Ashburton |
06 Mar 2006 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Brake, Gregory Shayne |
Ashburton |
06 Mar 2006 - |
Gregory Shayne Brake - Director
Appointment date: 06 Mar 2006
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 18 Jun 2010
Elaine Joan Brake - Director
Appointment date: 06 Mar 2006
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 18 Jun 2010
Demeter Fields Limited
144 Tancred Street
Jmd Dairy Limited
144 Tancred Street
Lionfern Limited
144 Tancred Street
Matikas Dairies Limited
144 Tancred Street
Read Agriculture Limited
144 Tancred Street
M Stoddart Limited
144 Tancred Street