First Break 2005 Limited was started on 30 Nov 2005 and issued a New Zealand Business Number of 9429034417690. This registered LTD company has been run by 4 directors: Christine Mary Paulsen - an active director whose contract began on 30 Nov 2005,
Brent Ewen Paulsen - an active director whose contract began on 30 Nov 2005,
Christine Paulsen - an active director whose contract began on 30 Nov 2005,
Brent Paulsen - an active director whose contract began on 30 Nov 2005.
According to our data (updated on 10 May 2025), the company uses 2 addresses: 14 Mcleans Island Road, Harewood, Christchurch, 8051 (physical address),
14 Mcleans Island Road, Harewood, Christchurch, 8051 (service address),
L3, 134 Oxford Terrace, Christchurch, 8011 (registered address).
Up until 13 Oct 2021, First Break 2005 Limited had been using L3, 134 Oxford Terrace, Christchurch as their physical address.
BizDb identified previous names for the company: from 30 Nov 2005 to 08 May 2020 they were called First Break Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Paulsen, Brent Ewen (a director) located at Rd 2, French Farm postcode 7582.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Paulsen, Christine Mary - located at Cashmere, Christchurch.
Previous addresses
Address #1: L3, 134 Oxford Terrace, Christchurch, 8011 New Zealand
Physical address used from 27 Sep 2021 to 13 Oct 2021
Address #2: 96 Shands Road, Hornby South, Christchurch, 8042 New Zealand
Physical & registered address used from 02 Oct 2020 to 27 Sep 2021
Address #3: 128 Knowles Street, St Albans, Christchurch, 8052 New Zealand
Physical & registered address used from 18 Dec 2015 to 02 Oct 2020
Address #4: Unit 1, 273 Zig Zag Road, Rd 12, Rakaia, 7782 New Zealand
Physical & registered address used from 03 Dec 2012 to 18 Dec 2015
Address #5: 47 Rhodes Street, Merivale, Christchurch, 8014 New Zealand
Physical & registered address used from 01 Mar 2012 to 03 Dec 2012
Address #6: 47 Rhodes Street, Merivale, Christchurch 8014 New Zealand
Physical & registered address used from 23 Apr 2010 to 01 Mar 2012
Address #7: 15 Tui Vale Road, Howick, Auckland
Registered & physical address used from 30 Nov 2005 to 23 Apr 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 06 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Paulsen, Brent Ewen |
Rd 2 French Farm 7582 New Zealand |
17 Sep 2021 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Paulsen, Christine Mary |
Cashmere Christchurch 8022 New Zealand |
17 Sep 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Paulsen, Christine |
Cashmere Christchurch 8022 New Zealand |
30 Nov 2005 - 17 Sep 2021 |
| Individual | Paulsen, Brent |
Cashmere Christchurch 8022 New Zealand |
30 Nov 2005 - 17 Sep 2021 |
Christine Mary Paulsen - Director
Appointment date: 30 Nov 2005
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Mar 2015
Brent Ewen Paulsen - Director
Appointment date: 30 Nov 2005
Address: Rd 2, French Farm, 7582 New Zealand
Address used since 17 Sep 2021
Christine Paulsen - Director
Appointment date: 30 Nov 2005
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Mar 2015
Brent Paulsen - Director
Appointment date: 30 Nov 2005
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Mar 2015
Wanaka Wedding & Event Hire Limited
128 Knowles Street
Katie Mcewan Interiors Limited
128 Knowles Street
Kilray Plumbing & Gas Limited
115 Innes Road
Gnaw Holdings Limited
113 Knowles Street
Cold Form Steel Limited
111 Innes Road
Burwood Day Care Centre For The Elderly Incorporated
109a Knowles Street