Shortcuts

First Break 2005 Limited

Type: NZ Limited Company (Ltd)
9429034417690
NZBN
1732907
Company Number
Registered
Company Status
Current address
L3, 134 Oxford Terrace
Christchurch 8011
New Zealand
Registered address used since 27 Sep 2021
14 Mcleans Island Road
Harewood
Christchurch 8051
New Zealand
Physical & service address used since 13 Oct 2021

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Director Paulsen, Brent Ewen Rd 2
French Farm
7582
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Paulsen, Christine Mary Cashmere
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Paulsen, Christine Cashmere
Christchurch
8022
New Zealand
Individual Paulsen, Brent Cashmere
Christchurch
8022
New Zealand
Directors

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

Nearby companies