Breen Plumbing Limited was started on 19 Mar 2001 and issued an NZBN of 9429037001070. The registered LTD company has been supervised by 2 directors: Shaun Patrick Breen - an active director whose contract started on 19 Mar 2001,
John Dennis Cannell - an active director whose contract started on 07 Jun 2018.
As stated in our information (last updated on 05 Apr 2024), the company filed 1 address: 39 George Street, Timaru, Timaru, 7910 (type: physical, registered).
Up to 12 May 2011, Breen Plumbing Limited had been using Noone Ford Simpson Ltd, 2Nd Floor, 18 Woollcombe Street, Timaru as their physical address.
BizDb found old names used by the company: from 19 Mar 2001 to 22 Sep 2010 they were called Shaun Breen Plumbing Limited.
A total of 1000 shares are issued to 6 groups (8 shareholders in total). In the first group, 90 shares are held by 1 entity, namely:
Cannell Holdings Limited (an entity) located at Timaru.
The 2nd group consists of 3 shareholders, holds 79.8 per cent shares (exactly 798 shares) and includes
Timpany Walton Trustees Limited - located at Timaru,
Breen, Kerri Leanne - located at Parkside, Timaru,
Breen, Shaun Patrick - located at Parkside, Timaru.
The next share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Breen, Shaun Patrick, located at Parkside, Timaru (an individual).
Previous addresses
Address: Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru New Zealand
Physical & registered address used from 20 May 2010 to 12 May 2011
Address: The Offices Of Noone Ford & Co Limited, First Floor, 18 Woollcombe Street, Timaru 7910
Physical & registered address used from 16 Jul 2009 to 20 May 2010
Address: The Offices Of Noone & Maxwell Ltd, First Floor, 18 Woollcombe Street, Timaru
Registered & physical address used from 25 Oct 2007 to 16 Jul 2009
Address: Noone & Maxwell, 18 Woollcombe Street, Timaru
Physical & registered address used from 07 Aug 2007 to 25 Oct 2007
Address: One Of One Financial Management Limited, 338 Stafford Street, Timaru
Registered & physical address used from 19 Mar 2001 to 07 Aug 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 10 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Entity (NZ Limited Company) | Cannell Holdings Limited Shareholder NZBN: 9429036629473 |
Timaru New Zealand |
31 May 2018 - |
Shares Allocation #2 Number of Shares: 798 | |||
Entity (NZ Limited Company) | Timpany Walton Trustees Limited Shareholder NZBN: 9429031897426 |
Timaru 7910 New Zealand |
31 Jul 2007 - |
Individual | Breen, Kerri Leanne |
Parkside Timaru 7910 New Zealand |
19 Mar 2001 - |
Individual | Breen, Shaun Patrick |
Parkside Timaru 7910 New Zealand |
19 Mar 2001 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Breen, Shaun Patrick |
Parkside Timaru 7910 New Zealand |
19 Mar 2001 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Breen, Kerri Leanne |
Parkside Timaru 7910 New Zealand |
19 Mar 2001 - |
Shares Allocation #5 Number of Shares: 20 | |||
Individual | Eaton, Michael |
Watlington Timaru 7910 New Zealand |
31 May 2018 - |
Shares Allocation #6 Number of Shares: 90 | |||
Individual | Esler, Craig John |
Gleniti Timaru 7910 New Zealand |
31 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcfarlane, Stephen John |
Timaru |
19 Mar 2001 - 27 Jun 2010 |
Shaun Patrick Breen - Director
Appointment date: 19 Mar 2001
Address: Parkside, Timaru, 7910 New Zealand
Address used since 16 Jul 2015
John Dennis Cannell - Director
Appointment date: 07 Jun 2018
Address: Highfield, Timaru, 7910 New Zealand
Address used since 07 Jun 2018
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street