Bream Bay Properties Limited, a registered company, was launched on 18 Aug 2000. 9429037186739 is the number it was issued. The company has been run by 2 directors: Helana Gerada Maria Mulvay - an active director whose contract started on 18 Aug 2000,
Roger Thomas Mulvay - an active director whose contract started on 18 Aug 2000.
Last updated on 01 Apr 2024, our data contains detailed information about 1 address: 1A Douglas Street, Kensington, Whangarei, 0112 (types include: physical, service).
Bream Bay Properties Limited had been using 1A Douglas Street, Whangarei as their registered address up to 17 May 2019.
A total of 100 shares are allotted to 6 shareholders (4 groups). The first group is comprised of 48 shares (48%) held by 2 entities. Next we have the second group which includes 2 shareholders in control of 48 shares (48%). Lastly we have the 3rd share allocation (2 shares 2%) made up of 1 entity.
Previous addresses
Address: 1a Douglas Street, Whangarei, 0112 New Zealand
Registered & physical address used from 28 Aug 2014 to 17 May 2019
Address: Johnston O'shea Limited, 9-11 Reyburn Street, Whangarei New Zealand
Registered & physical address used from 03 Feb 2009 to 28 Aug 2014
Address: C/o Johnston O'shea Ltd, Third Floor, 4 Vinery Lane, Whangarei
Physical address used from 05 Jun 2008 to 03 Feb 2009
Address: 14 Corry Avenue, Napier
Registered address used from 01 Jun 2005 to 03 Feb 2009
Address: Massey Road, R D 2, Waipu
Registered address used from 27 May 2002 to 01 Jun 2005
Address: Johnston Billington Ltd, 4 Vinery Lane, Whangarei
Registered address used from 18 Jun 2001 to 27 May 2002
Address: Johnston Billington Ltd, 4 Vinery Lane, Whangarei
Physical address used from 21 Aug 2000 to 05 Jun 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 48 | |||
Individual | O'shea, Charmaine Denise |
Rd 1 Kauri 0185 New Zealand |
08 Dec 2021 - |
Individual | Mulvay, Helana Gerada Maria |
Rd 12 Havelock North 4294 New Zealand |
18 Aug 2000 - |
Shares Allocation #2 Number of Shares: 48 | |||
Individual | O'shea, Charmaine Denise |
Rd 1 Kauri 0185 New Zealand |
08 Dec 2021 - |
Individual | Mulvay, Roger Thomas |
Rd 12 Havelock North 4294 New Zealand |
18 Aug 2000 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Mulvay, Helana Gerada Maria |
Rd 12 Havelock North 4294 New Zealand |
18 Aug 2000 - |
Shares Allocation #4 Number of Shares: 2 | |||
Individual | Mulvay, Roger Thomas |
Rd 12 Havelock North 4294 New Zealand |
18 Aug 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bloore, Ian Michael |
Hokianga Road Dargaville |
18 Aug 2000 - 29 May 2009 |
Individual | Billington, Charmaine Denise |
R D 1 Kamo New Zealand |
18 Aug 2000 - 08 Dec 2021 |
Individual | Billington, Charmaine Denise |
R D 1 Kamo New Zealand |
18 Aug 2000 - 08 Dec 2021 |
Helana Gerada Maria Mulvay - Director
Appointment date: 18 Aug 2000
Address: Rd 12, Havelock North, 4294 New Zealand
Address used since 08 Jun 2016
Roger Thomas Mulvay - Director
Appointment date: 18 Aug 2000
Address: Rd 12, Havelock North, 4294 New Zealand
Address used since 08 Jun 2016
Logan King Trustee Limited
1a Douglas Street
Back Track Dairies Limited
1a Douglas Street
Cn & Pm Sidwell Limited
1a Douglas Street
Vgw Properties Limited
1a Douglas Street
Tierracrece Limited
1a Douglas Street
Fuller Dairy Limited
1a Douglas Street