Shortcuts

Danbreanic Limited

Type: NZ Limited Company (Ltd)
9429036526420
NZBN
1205372
Company Number
Registered
Company Status
82043252
GST Number
Current address
104 Balmain Rd
Chatswood
Auckland 0626
New Zealand
Other address (Address For Share Register) used since 02 Sep 2011
17a Jacaranda Avenue
Beach Haven
Auckland 0626
New Zealand
Other (Address For Share Register) & shareregister & records address (Address For Share Register) used since 02 Sep 2020
17a Jacaranda Avenue
Beach Haven
Auckland 0626
New Zealand
Registered & physical & service address used since 10 Sep 2020

Danbreanic Limited was registered on 18 Apr 2002 and issued a business number of 9429036526420. This registered LTD company has been supervised by 3 directors: Vikki Boesley - an active director whose contract began on 01 Oct 2008,
Gerard Patrick Boesley - an active director whose contract began on 01 Jun 2015,
Gerard Patrick Boesley - an inactive director whose contract began on 18 Apr 2002 and was terminated on 01 Dec 2009.
According to BizDb's information (updated on 13 Mar 2024), the company uses 3 addresses: 17A Jacaranda Avenue, Beach Haven, Auckland, 0626 (registered address),
17A Jacaranda Avenue, Beach Haven, Auckland, 0626 (physical address),
17A Jacaranda Avenue, Beach Haven, Auckland, 0626 (service address),
17A Jacaranda Avenue, Beach Haven, Auckland, 0626 (other address) among others.
Up until 10 Sep 2020, Danbreanic Limited had been using 104 Balmain Road, Chatswood, Auckland as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Boesley, Gerard Patrick (an individual) located at Beach Haven, Auckland postcode 0626.

Addresses

Previous addresses

Address #1: 104 Balmain Road, Chatswood, Auckland, 0626 New Zealand

Physical & registered address used from 12 Sep 2011 to 10 Sep 2020

Address #2: 3 Mariners View Road, Beachhaven, Auckland New Zealand

Physical & registered address used from 08 Oct 2008 to 12 Sep 2011

Address #3: 3 Hague Place, Birkenhead, Auckland

Registered & physical address used from 19 Apr 2007 to 08 Oct 2008

Address #4: Unit 4/41 Paul Matthews Drive, North Harbour Industrial, North Shore City

Registered & physical address used from 21 Feb 2005 to 19 Apr 2007

Address #5: Unit 4/41 Pauls Matthew Drive, North Harbour Industrial, North Shore City

Registered & physical address used from 18 Apr 2002 to 21 Feb 2005

Contact info
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 02 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50
Individual Boesley, Gerard Patrick Beach Haven
Auckland
0626
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Boesley, Vikki Beach Haven
Auckland
0626
New Zealand
Individual Boesley, Vikki Beachhaven
Auckland
Directors

Vikki Boesley - Director

Appointment date: 01 Oct 2008

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 02 Sep 2020

Address: Chatswood, Auckland, 0626 New Zealand

Address used since 06 Sep 2012


Gerard Patrick Boesley - Director

Appointment date: 01 Jun 2015

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 02 Sep 2020

Address: Chatswood, Auckland, 0626 New Zealand

Address used since 01 Jun 2015


Gerard Patrick Boesley - Director (Inactive)

Appointment date: 18 Apr 2002

Termination date: 01 Dec 2009

Address: Beach Haven, North Shore City, 0626 New Zealand

Address used since 22 Oct 2009

Nearby companies

Teeboon Enterprises Limited
96b Balmain Road

Shine Hypnosis Limited
Flat 2, 39 Radiata Lane

Dg & Le Limited
147 Balmain Road

Gioiello Limited
Flat 2, 40 Radiata Lane

Preggio Limited
2/40 Radiata Lane

Barclay Contracting Services Limited
81 Balmain Road