Breann Limited, a registered company, was started on 29 Sep 2005. 9429034512456 is the NZBN it was issued. This company has been managed by 2 directors: Anne Ngamako Basham - an active director whose contract started on 06 Sep 2024,
Brears Neville Basham - an inactive director whose contract started on 29 Sep 2005 and was terminated on 06 Sep 2024.
Updated on 02 Jun 2025, BizDb's data contains detailed information about 1 address: Level 17, 88 Shortland Street, Auckland Central, Auckland, 1010 (category: registered, service).
Breann Limited had been using Level 6, 51 Shortland Street, Auckland as their physical address up until 16 Jul 2014.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 1 share (1%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 99 shares (99%).
Previous addresses
Address #1: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 13 Jun 2014 to 16 Jul 2014
Address #2: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 09 Jun 2011 to 13 Jun 2014
Address #3: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand
Physical & registered address used from 16 Jun 2010 to 09 Jun 2011
Address #4: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Physical & registered address used from 13 Jun 2008 to 16 Jun 2010
Address #5: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck
Physical & registered address used from 31 May 2007 to 13 Jun 2008
Address #6: C/-gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Gosling Chapman, Tower, 51-53 Shortland Str, Auckland
Registered & physical address used from 18 May 2006 to 31 May 2007
Address #7: C/-burns Mccurrach, The Top Floor, Citibank Centre, 23 Customs Street East, Auckland City
Registered & physical address used from 29 Sep 2005 to 18 May 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 15 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Director | Basham, Anne Ngamako |
Frimley Hastings 4120 New Zealand |
08 Oct 2024 - |
| Shares Allocation #2 Number of Shares: 99 | |||
| Entity (NZ Limited Company) | Breann Trustee Limited Shareholder NZBN: 9429036687923 |
Auckland Central Auckland 1010 New Zealand |
29 Sep 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Basham, Brears Neville |
Quail Ridge Country Club Kerikeri 0230 New Zealand |
30 Aug 2006 - 08 Oct 2024 |
Anne Ngamako Basham - Director
Appointment date: 06 Sep 2024
Address: Frimley, Hastings, 4120 New Zealand
Address used since 14 May 2025
Address: Quail Ridge Country Club, Kerikeri, 0230 New Zealand
Address used since 06 Sep 2024
Brears Neville Basham - Director (Inactive)
Appointment date: 29 Sep 2005
Termination date: 06 Sep 2024
Address: Quail Ridge Country Club, Kerikeri, 0230 New Zealand
Address used since 07 Mar 2022
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 20 May 2013
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street