Bream Head Getaway Limited, a registered company, was registered on 10 Sep 1997. 9429038001253 is the New Zealand Business Number it was issued. "Hosted accommodation" (business classification H440035) is how the company is classified. This company has been run by 2 directors: Melissa Arseneault - an active director whose contract began on 10 Sep 1997,
Peter Thorne - an active director whose contract began on 09 Jun 2003.
Last updated on 04 Apr 2024, our data contains detailed information about 1 address: 310 Ocean Beach Road, Rd 4, Whangarei Heads, Whangarei, 0174 (category: postal, office).
Bream Head Getaway Limited had been using 310 Ocean Beach Road, Rd 4, Whangarei as their physical address up to 04 Jul 2011.
Previous names for this company, as we found at BizDb, included: from 09 Jun 2003 to 24 Jun 2014 they were called Bream Head Lodge Limited, from 10 Sep 1997 to 09 Jun 2003 they were called Paperroots Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).
Principal place of activity
310 Ocean Beach Road, Rd 4, Whangarei Heads, Whangarei, 0174 New Zealand
Previous addresses
Address #1: 310 Ocean Beach Road, Rd 4, Whangarei New Zealand
Physical address used from 04 Jul 2008 to 04 Jul 2011
Address #2: 310 Ocean Beach Road, Rd 4, Whangarei Heads, Whangarei New Zealand
Registered address used from 08 Jun 2007 to 04 Jul 2011
Address #3: 312/23 Ocean Beach Road, Rd 4, Whangarei
Physical address used from 15 Jun 2005 to 04 Jul 2008
Address #4: 312/23 Ocean Beach Road, Rd 4, Whangarei
Registered address used from 15 Jun 2005 to 08 Jun 2007
Address #5: 90 Summer Street, Ponsonby, Auckland
Registered address used from 11 Apr 2000 to 15 Jun 2005
Address #6: 90 Summer Street, Ponsonby, Auckland
Registered address used from 16 Jun 1998 to 11 Apr 2000
Address #7: 32 Bellevue Road, Mt Eden, Auckland
Physical address used from 12 Jun 1998 to 15 Jun 2005
Address #8: 90 Summer Street, Ponsonby, Auckland
Physical address used from 12 Jun 1998 to 12 Jun 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 29 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Arseneault, Melissa |
Rd 4 Whangarei 0174 New Zealand |
10 Sep 1997 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Thorne, Peter |
Mt. Eden Auckland 0174 New Zealand |
10 Sep 1997 - |
Melissa Arseneault - Director
Appointment date: 10 Sep 1997
Address: Rd 4, Whangarei, 0174 New Zealand
Address used since 01 Dec 2012
Peter Thorne - Director
Appointment date: 09 Jun 2003
Address: Rd 4, Whangarei, 0174 New Zealand
Address used since 01 Jun 2018
Address: Mt. Eden, Auckland, 1024 New Zealand
Address used since 09 Jul 2012
Seashore Properties Limited
4 Ocean Beach Road
Woofe Contracting Limited
9 Lion View Road
Ocean Beach Retreat Limited
75 Ocean Beach Road
Barlow 2015 Limited
73 Owhiwa Road
Emben Limited
17a Grant Street
F And K Lodge Limited
272 Massey Road
Goldberg Property Holdings Limited
Flames International Hotel
Lupton Lodge Limited
555 Ngunguru Road
Sky International Services Limited
Bank Street