Brezel Mania Limited was incorporated on 26 Jun 2001 and issued a business number of 9429036860074. This registered LTD company has been supervised by 4 directors: Dara Anthony Parun - an active director whose contract began on 26 Jun 2001,
Joachim Manfred Nuebling - an inactive director whose contract began on 26 Jun 2001 and was terminated on 18 May 2004,
Walter Kuno Hammelehle - an inactive director whose contract began on 26 Jun 2001 and was terminated on 18 May 2004,
Wolfgang Sigfried Feil - an inactive director whose contract began on 26 Jun 2001 and was terminated on 01 Feb 2002.
As stated in the BizDb information (updated on 08 Mar 2024), the company uses 2 addresses: 249 Wicksteed Street, Whanganui, Whanganui, 4500 (physical address),
249 Wicksteed Street, Whanganui, Whanganui, 4500 (service address),
453 Jackson Street, Petone, Lower Hutt, 5012 (registered address).
Up to 27 May 2022, Brezel Mania Limited had been using 249 Wicksteed Street, Whanganui, Whanganui as their physical address.
A total of 4000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 4000 shares are held by 1 entity, namely:
Parun, Dara Anthony (an individual) located at Northland, Wellington postcode 6012.
Previous addresses
Address #1: 249 Wicksteed Street, Whanganui, Whanganui, 4500 New Zealand
Physical address used from 07 Apr 2021 to 27 May 2022
Address #2: 249 Wicksteed Street, Whanganui, Whanganui, 4500 New Zealand
Physical address used from 13 Mar 2017 to 07 Apr 2021
Address #3: 64 Waione Street, Petone, Wellington New Zealand
Physical address used from 21 Apr 2006 to 13 Mar 2017
Address #4: 64 Waione Street, Petone, Wellington New Zealand
Registered address used from 21 Apr 2006 to 31 Jul 2018
Address #5: Martin Jarvie Pkf, 3rd Floor, 85 The Terrace, Wellington
Registered address used from 16 Aug 2002 to 21 Apr 2006
Address #6: Martin Jarvie Pkf, 85 The Terrace, Wellington
Registered address used from 26 Jun 2001 to 16 Aug 2002
Address #7: Martin Jarvie Pkf, 3rd Floor, 85 The Terrace, Wellington
Physical address used from 26 Jun 2001 to 26 Jun 2001
Basic Financial info
Total number of Shares: 4000
Annual return filing month: March
Annual return last filed: 22 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4000 | |||
Individual | Parun, Dara Anthony |
Northland Wellington 6012 New Zealand |
26 Jun 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hammelehle, Walter Kuno |
76228 Karlsruhe Germany |
26 Jun 2001 - 22 Jul 2004 |
Individual | Nuebling, Joachim Manfred |
Brooklyn New York 11201, Usa |
26 Jun 2001 - 22 Jul 2004 |
Dara Anthony Parun - Director
Appointment date: 26 Jun 2001
Address: Northland, Wellington, 6012 New Zealand
Address used since 26 Mar 2021
Address: Northland, Wellington, 6012 New Zealand
Address used since 04 Mar 2015
Address: Northland, Wellington, 6012 New Zealand
Address used since 05 Mar 2018
Joachim Manfred Nuebling - Director (Inactive)
Appointment date: 26 Jun 2001
Termination date: 18 May 2004
Address: Petone,
Address used since 22 Oct 2002
Walter Kuno Hammelehle - Director (Inactive)
Appointment date: 26 Jun 2001
Termination date: 18 May 2004
Address: Petone, Wellington,
Address used since 22 Oct 2002
Wolfgang Sigfried Feil - Director (Inactive)
Appointment date: 26 Jun 2001
Termination date: 01 Feb 2002
Address: 74906 Bad Rappenau/fuerfeld, Germany,
Address used since 26 Jun 2001
Action Drainage And Construction Limited
249 Wicksteed Street
Dekx Limited
249 Wicksteed Street
Holford Trustee Limited
249 Wicksteed Street
Wanganui Finance Limited
249 Wicksteed Street
Steptoe's Tyres 2011 Limited
249 Wicksteed Street
Tututawa Trustees Limited
249 Wicksteed Street