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 28 May 2025), the company uses 4 addresses: 17A Jacaranda Avenue, Beach Haven, Auckland, 0626 (postal address),
17A Jacaranda Avenue, Beach Haven, Auckland, 0626 (office address),
17A Jacaranda Avenue, Beach Haven, Auckland, 0626 (delivery address),
17A Jacaranda Avenue, Beach Haven, Auckland, 0626 (registered 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. Danbreanic Limited was classified as "Rental of residential property" (business classification L671160).
Other active addresses
Address #4: 17a Jacaranda Avenue, Beach Haven, Auckland, 0626 New Zealand
Postal & office & delivery address used from 04 Sep 2024
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
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 04 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 50 | |||
| Individual | Boesley, Gerard Patrick |
Beach Haven Auckland 0626 New Zealand |
18 Apr 2002 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Boesley, Vikki |
Beach Haven Auckland 0626 New Zealand |
01 Oct 2008 - 01 Oct 2008 |
| Individual | Boesley, Vikki |
Beachhaven Auckland |
01 Oct 2008 - 01 Oct 2008 |
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
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
Balmain Property 2008 Limited
2/103 Balmain Rd
Ben Lora Holdings Limited
23 Radiata Lane
Mengye Investments Limited
9 Hebe Place
New Storey Limited
69 Balmain Road
Quad J Investments Limited
86i Kauri Road
Teeboon Enterprises Limited
96b Balmain Road