Breville New Zealand Limited, a registered company, was incorporated on 30 Jun 1998. 9429037813758 is the number it was issued. The company has been managed by 16 directors: James Dennis Clayton - an active director whose contract began on 14 Oct 2015,
Mark O'kelly - an active director whose contract began on 17 Nov 2017,
Martin Mcmanus - an active director whose contract began on 22 Mar 2018,
Martin Lee Nicholas - an active director whose contract began on 28 Nov 2018,
Michelle Ana Waters - an inactive director whose contract began on 26 Aug 2014 and was terminated on 28 Nov 2018.
Updated on 06 Mar 2024, the BizDb database contains detailed information about 1 address: Level 2, 5 Broadway St, Newmarket, Auckland, 1023 (type: postal, office).
Breville New Zealand Limited had been using 6B Pacific Rise, Mt Wellington Auckland as their physical address up until 10 Feb 2020.
Other names for the company, as we managed to find at BizDb, included: from 30 Jun 1998 to 28 Oct 1998 they were named Cutler Limited.
One entity controls all company shares (exactly 2 shares) - Breville Pty Ltd - located at 1023, 170-180 Bourke Road, Alexandria, Nsw.
Principal place of activity
Level 2, 5 Broadway St, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: 6b Pacific Rise, Mt Wellington Auckland New Zealand
Physical & registered address used from 28 Oct 2004 to 10 Feb 2020
Address #2: 320 Ti Rakau Drive, East Tamaki, Auckland
Registered & physical address used from 03 Dec 2003 to 28 Oct 2004
Address #3: Horwath Porter Wigglesworth Ltd, Level, 14, Tower Two, The Shortland Centre, 55-65 Shortland Str, Auckland
Physical address used from 24 Nov 2000 to 03 Dec 2003
Address #4: C/- Porter Wigglesworth & Grayburn Ltd, Level 14, Tower Two, The Shortland, Centre, 55-65 Shortland Str, Auckland
Registered address used from 24 Nov 2000 to 03 Dec 2003
Address #5: C/- Porter Wigglesworth & Grayburn, Limit, Level 14, Tower Two, The, Shortland Centre, 55-65 Shortland Str, A
Physical address used from 24 Nov 2000 to 24 Nov 2000
Address #6: Level 22, Phillips Fox Tower, 209 Queen Street, Auckland
Registered address used from 12 Apr 2000 to 24 Nov 2000
Address #7: Level 22, Phillips Fox Tower, 209 Queen Street, Auckland
Registered address used from 06 Nov 1998 to 12 Apr 2000
Address #8: Level 22, Phillips Fox Tower, 209 Queen Street, Auckland
Physical address used from 06 Nov 1998 to 24 Nov 2000
Basic Financial info
Total number of Shares: 2
Annual return filing month: November
Financial report filing month: June
Annual return last filed: 23 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Other (Other) | Breville Pty Ltd |
170-180 Bourke Road, Alexandria Nsw 2015 Australia |
30 Jun 1998 - |
Ultimate Holding Company
James Dennis Clayton - Director
Appointment date: 14 Oct 2015
ASIC Name: Breville Pty Limited
Address: Dover Heights, Nsw, 2030 Australia
Address used since 18 May 2017
Address: Alexandria, Nsw, 2015 Australia
Mark O'kelly - Director
Appointment date: 17 Nov 2017
ASIC Name: Breville Pty Limited
Address: East Lindfield, 2070 Australia
Address used since 27 Mar 2020
Address: Alexandria, 2015 Australia
Address: East Lindfield, 2070 Australia
Address used since 17 Nov 2017
Martin Mcmanus - Director
Appointment date: 22 Mar 2018
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 22 Mar 2018
Martin Lee Nicholas - Director
Appointment date: 28 Nov 2018
Address: Turramurra, Nsw, 2074 Australia
Address used since 28 Nov 2018
Michelle Ana Waters - Director (Inactive)
Appointment date: 26 Aug 2014
Termination date: 28 Nov 2018
ASIC Name: Breville Pty Limited
Address: North Bondi, Nsw, 2026 Australia
Address used since 26 Aug 2014
Address: 170-180 Bourke Road, Alexandria, Nsw, 2015 Australia
Brett John O'neill - Director (Inactive)
Appointment date: 12 Feb 2003
Termination date: 13 Dec 2017
Address: Rd 4, Hamilton, 3284 New Zealand
Address used since 25 Jan 2016
Mervyn Cohen - Director (Inactive)
Appointment date: 29 Oct 2007
Termination date: 17 Nov 2017
ASIC Name: Breville Pty Limited
Address: 170-180 Bourke Road, Alexandria, Nsw, 2015 Australia
Address: Dover Heights, Sydney, Nsw,2030, Australia
Address used since 20 Mar 2010
Stephen Jonathan Lord - Director (Inactive)
Appointment date: 02 Feb 2012
Termination date: 21 Aug 2014
Address: Manly, Nsw, 2095 Australia
Address used since 22 Nov 2013
Shiraz Akhtar Ali Khan - Director (Inactive)
Appointment date: 11 May 2005
Termination date: 02 Feb 2012
Address: Casula, Sydney, Nsw,2170, Australia,
Address used since 28 Apr 2010
Hylton Lloyd Silver - Director (Inactive)
Appointment date: 27 Jun 2008
Termination date: 02 Feb 2012
Address: Killara, Sydney,nsw,2030, Australia,
Address used since 13 Mar 2010
Paul Hill - Director (Inactive)
Appointment date: 29 Oct 2007
Termination date: 13 Jul 2008
Address: Building 2, 1a Hale Street, Botany,nsw,2019, Australia,
Address used since 29 Oct 2007
Joseph Hersch - Director (Inactive)
Appointment date: 23 Oct 1998
Termination date: 30 Sep 2007
Address: Vaucluse N S W 2030, Australia,
Address used since 23 Oct 1998
Mark John Kirkby - Director (Inactive)
Appointment date: 03 Dec 2001
Termination date: 30 Sep 2006
Address: Templestowe, Victoria, Australia,
Address used since 03 Dec 2001
Paul Brian Milburn - Director (Inactive)
Appointment date: 12 Feb 2003
Termination date: 11 Mar 2005
Address: Redfern, N S W 2016, Australia,
Address used since 12 Feb 2003
Barbara Mary O'brien - Director (Inactive)
Appointment date: 23 Oct 1998
Termination date: 03 Dec 2001
Address: Vaucluse N S W 2030, Australia,
Address used since 23 Oct 1998
Anthony John James Agar - Director (Inactive)
Appointment date: 30 Jun 1998
Termination date: 23 Oct 1998
Address: Parnell, Auckland,
Address used since 30 Jun 1998
Prime Asset Trust Limited
6b Pacific Rise
Geneva Nominees Limited
6b Pacific Rise
Geneva Financial Services Limited
6b Pacific Rise
Stellar Collections Limited
6b Pacific Rise
Quest Insurance Group Limited
6b Pacific Rise
Amway Of New Zealand
6 A Pacific Rise