Breakers Restaurants Limited, a registered company, was launched on 06 Jan 2006. 9429034356630 is the New Zealand Business Number it was issued. This company has been managed by 12 directors: Mark Antony Burt - an active director whose contract started on 01 Apr 2015,
Damon Michael Burt - an inactive director whose contract started on 08 Oct 2018 and was terminated on 01 May 2023,
Josephine Mary Bradford - an inactive director whose contract started on 02 Apr 2018 and was terminated on 31 Aug 2018,
Stefan Mark Burt - an inactive director whose contract started on 07 Mar 2016 and was terminated on 01 Apr 2018,
Simon Francis Withnall - an inactive director whose contract started on 26 May 2011 and was terminated on 01 Apr 2015.
Updated on 03 Jun 2025, our data contains detailed information about 1 address: 4 Havelock Street, Opunake, 4616 (types include: registered, service).
Breakers Restaurants Limited had been using 27 Austin Street, Onekawa, Napier as their physical address up until 07 Aug 2019.
More names used by the company, as we established at BizDb, included: from 21 Apr 2010 to 13 Oct 2010 they were called Marpen Hamilton Limited, from 06 Jan 2006 to 21 Apr 2010 they were called Panache Salon (Palmerston North) Limited.
All shares (100 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Sainsbury Wares Trustee Company Limited (an entity) located at Napier,
Burt, Penelope Mary (an individual) located at Napier postcode 4110,
Burt, Mark Antony (an individual) located at Napier postcode 4110.
Other active addresses
Address #4: 4 Havelock Street, Opunake, 4616 New Zealand
Registered & service address used from 04 Dec 2023
Principal place of activity
Level 3, Milton House, 1 Milton Road, Napier, 4110 New Zealand
Previous addresses
Address #1: 27 Austin Street, Onekawa, Napier, 4110 New Zealand
Physical & registered address used from 22 Jan 2016 to 07 Aug 2019
Address #2: 1 Clive Square, Napier South, Napier, 4110 New Zealand
Physical address used from 05 Mar 2012 to 22 Jan 2016
Address #3: 1 Clive Square, Napier South, Napier, 4110 New Zealand
Registered address used from 02 Mar 2012 to 22 Jan 2016
Address #4: 131 Heretaunga Street, Hastings, Hastings, 4122 New Zealand
Registered address used from 03 Jun 2011 to 02 Mar 2012
Address #5: 131 Heretaunga Street, Hastings, Hastings, 4122 New Zealand
Physical address used from 03 Jun 2011 to 05 Mar 2012
Address #6: 11 Cathedral Lane, Napier New Zealand
Registered & physical address used from 28 Apr 2010 to 03 Jun 2011
Address #7: 44 Te Mata Peak Road, Havelock North, Hastings 4130
Registered & physical address used from 05 Feb 2010 to 28 Apr 2010
Address #8: 44 Te Mata Peak Road, Havelock North, Hastings 4201
Registered & physical address used from 06 Jan 2006 to 05 Feb 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 17 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Sainsbury Wares Trustee Company Limited Shareholder NZBN: 9429033273594 |
Napier New Zealand |
06 May 2015 - |
| Individual | Burt, Penelope Mary |
Napier 4110 New Zealand |
06 May 2015 - |
| Individual | Burt, Mark Antony |
Napier 4110 New Zealand |
06 May 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Wares, Andrew Ross |
Hospital Hill Napier New Zealand |
23 Apr 2010 - 02 Jul 2012 |
| Individual | Burt, Damon Michael |
Milson Palmerston North 4414 New Zealand |
27 Sep 2010 - 27 Jun 2012 |
| Individual | Burt, Penelope Mary |
Bayview Napier New Zealand |
23 Apr 2010 - 27 Jul 2011 |
| Individual | Burt, Penelope Mary |
Bayview Napier New Zealand |
23 Apr 2010 - 27 Jul 2011 |
| Individual | Boast, Adam David |
Wharewaka Taupo 3330 New Zealand |
27 Sep 2010 - 05 Nov 2010 |
| Individual | Jarvis, Robert |
Havelock North Hastings 4201 |
06 Jan 2006 - 17 Jan 2008 |
| Individual | Burt, Penelope Mary |
Bayview Napier New Zealand |
23 Apr 2010 - 27 Jul 2011 |
| Entity | Bcbh Limited Shareholder NZBN: 9429031214681 Company Number: 3275468 |
02 Jul 2012 - 06 May 2015 | |
| Individual | Burt, Jacinta Maree |
Bay View Napier 4110 New Zealand |
27 Jul 2011 - 02 Jul 2012 |
| Individual | Burt, Karly Melinka |
Bay View Napier 4110 New Zealand |
27 Jul 2011 - 30 Apr 2012 |
| Entity | Stones Throw Consultancy Limited Shareholder NZBN: 9429031214681 Company Number: 3275468 |
02 Jul 2012 - 06 May 2015 | |
| Individual | Jarvis, David |
Havelock North Hastings 4130 |
06 Jan 2006 - 17 Jan 2008 |
| Entity | Marpen Investments Limited Shareholder NZBN: 9429031763073 Company Number: 2363190 |
21 Apr 2010 - 21 Apr 2010 | |
| Individual | Burt, Mark Antony |
Bayview Napier New Zealand |
23 Apr 2010 - 27 Jul 2011 |
| Entity | Bcbh Limited Shareholder NZBN: 9429031214681 Company Number: 3275468 |
02 Jul 2012 - 06 May 2015 | |
| Entity | Marpen Investments Limited Shareholder NZBN: 9429031763073 Company Number: 2363190 |
21 Apr 2010 - 21 Apr 2010 |
Mark Antony Burt - Director
Appointment date: 01 Apr 2015
Address: Napier, 4110 New Zealand
Address used since 27 Feb 2024
Address: Opunake, Opunake, 4616 New Zealand
Address used since 03 Jan 2020
Address: Rd 2, Napier, 4182 New Zealand
Address used since 01 Apr 2015
Address: Opunake, Opunake, 4616 New Zealand
Address used since 22 Jan 2018
Damon Michael Burt - Director (Inactive)
Appointment date: 08 Oct 2018
Termination date: 01 May 2023
Address: Kelvin Grove, Palmerston North, 4414 New Zealand
Address used since 08 Oct 2018
Josephine Mary Bradford - Director (Inactive)
Appointment date: 02 Apr 2018
Termination date: 31 Aug 2018
Address: Bay View, Napier, 4104 New Zealand
Address used since 02 Apr 2018
Stefan Mark Burt - Director (Inactive)
Appointment date: 07 Mar 2016
Termination date: 01 Apr 2018
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 07 Mar 2016
Simon Francis Withnall - Director (Inactive)
Appointment date: 26 May 2011
Termination date: 01 Apr 2015
Address: Raureka, Hastings, 4120 New Zealand
Address used since 26 May 2011
Damon Michael Burt - Director (Inactive)
Appointment date: 27 Sep 2010
Termination date: 27 Jun 2012
Address: Milson, Palmerston North, 4414 New Zealand
Address used since 27 Sep 2010
Stefan Mark Burt - Director (Inactive)
Appointment date: 07 Mar 2012
Termination date: 03 May 2012
Address: Napier South, Napier, 4110 New Zealand
Address used since 07 Mar 2012
Jacinta Maree Burt - Director (Inactive)
Appointment date: 22 Aug 2011
Termination date: 07 Mar 2012
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 23 Feb 2012
Adam David Boast - Director (Inactive)
Appointment date: 27 Sep 2010
Termination date: 04 Nov 2010
Address: Wharewaka, Taupo, 3330 New Zealand
Address used since 27 Sep 2010
Mark Burt - Director (Inactive)
Appointment date: 20 Apr 2010
Termination date: 27 Sep 2010
Address: Bayview, Napier,
Address used since 20 Apr 2010
David Jarvis - Director (Inactive)
Appointment date: 06 Jan 2006
Termination date: 12 Apr 2010
Address: Havelock North, 4130 New Zealand
Address used since 31 Jan 2010
Robert Jarvis - Director (Inactive)
Appointment date: 06 Jan 2006
Termination date: 12 Apr 2010
Address: Havelock North, 4130 New Zealand
Address used since 31 Jan 2010
Tunbridge Wells Racing Limited
27 Austin Street
Lansubs 2009 Limited
27 Austin Street
Austin Street Investments Limited
27 Austin Street
Mciver Engineering Limited
27 Austin Street
Wishart Estate Winery Limited
27 Austin Street
The Napier Assembly Of God Church
Harding & Associates