Bradley's Furniture Limited, a registered company, was launched on 31 Oct 1996. 9429038205118 is the business number it was issued. The company has been managed by 5 directors: Sylvia Jean Bradley - an active director whose contract began on 31 Oct 1996,
Patrick John Bradley - an active director whose contract began on 31 Oct 1996,
Francis Thomas Dooley - an inactive director whose contract began on 31 Oct 1996 and was terminated on 30 Nov 2005,
Josephine Phillipa Dooley - an inactive director whose contract began on 31 Oct 1996 and was terminated on 30 Nov 2005,
Tanya Suzanne Drummond - an inactive director whose contract began on 31 Oct 1996 and was terminated on 31 Oct 1996.
Updated on 08 Jun 2025, the BizDb database contains detailed information about 2 addresses this company uses, namely: 42 The Esplanade, Westport, 7825 (registered address),
42 The Esplanade, Westport, 7825 (service address),
220 Palmerston Street, Westport (physical address).
Bradley's Furniture Limited had been using 220 Palmerston Street, Westport as their registered address up to 04 Sep 2024.
More names for this company, as we managed to find at BizDb, included: from 31 Oct 1996 to 23 Jul 2001 they were named Greenwoods Furniture Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address #1: 220 Palmerston Street, Westport New Zealand
Registered address used from 06 Sep 2006 to 04 Sep 2024
Address #2: 4 Brougham Street, Westport
Registered address used from 07 Sep 2004 to 06 Sep 2006
Address #3: 24 Wakefield Street, Westport
Registered address used from 07 Sep 2004 to 07 Sep 2004
Address #4: C/- F T Dooley, Chartered Accountant, 240 Palmerston North Street, Westport
Registered address used from 10 Sep 2001 to 07 Sep 2004
Address #5: C/ - F T Dooley, Chartered Accoutant, 240 Palmerston North Street, Westport
Physical address used from 10 Sep 2000 to 10 Sep 2000
Address #6: C/- F T Dooley, Chartered Accountant, 240 Palmerston North Street, Westport
Registered address used from 10 Sep 2000 to 10 Sep 2001
Address #7: 220 Palmerston Street, Westport New Zealand
Service address used from 10 Sep 2000 to 04 Sep 2024
Address #8: C/- F T Dooley, 240 Palmerston Street, Westport
Registered address used from 11 Apr 2000 to 10 Sep 2000
Address #9: C/- F T Dooley, 240 Palmerston Street, Westport
Registered address used from 24 Sep 1998 to 11 Apr 2000
Address #10: C/- F T Dooley, 240 Palmerston Street, Westport
Physical address used from 01 Nov 1996 to 10 Sep 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 26 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Bradley, Patrick John |
Westport 7825 New Zealand |
31 Oct 1996 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Bradley, Syliva Jean |
Westport 7825 New Zealand |
31 Oct 1996 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Dooley, Josephine Phillipa |
Westport |
31 Oct 1996 - 22 Dec 2005 |
Sylvia Jean Bradley - Director
Appointment date: 31 Oct 1996
Address: Westport, 7825 New Zealand
Address used since 27 Aug 2024
Address: Westport, 7825 New Zealand
Address used since 19 Aug 2015
Address: Westport, Westport, 7825 New Zealand
Address used since 04 Apr 2019
Patrick John Bradley - Director
Appointment date: 31 Oct 1996
Address: Westport, 7825 New Zealand
Address used since 27 Aug 2024
Address: Westport, 7825 New Zealand
Address used since 19 Aug 2015
Address: Westport, Westport, 7825 New Zealand
Address used since 04 Apr 2019
Francis Thomas Dooley - Director (Inactive)
Appointment date: 31 Oct 1996
Termination date: 30 Nov 2005
Address: Westport,
Address used since 31 Oct 1996
Josephine Phillipa Dooley - Director (Inactive)
Appointment date: 31 Oct 1996
Termination date: 30 Nov 2005
Address: Westport,
Address used since 31 Oct 1996
Tanya Suzanne Drummond - Director (Inactive)
Appointment date: 31 Oct 1996
Termination date: 31 Oct 1996
Address: Christchurch,
Address used since 31 Oct 1996
Home & Away Limited
220 Palmerston Street
Braddoo Property Limited
220 Palmerston Street
Palm Street Gallery Incorporated
214 Palmerston Street
Black & White Hotel Limited
198 Palmerston Street
Westport Land Search And Rescue Incorporated
Westport Police Station
Citizens Advice Bureau Buller Incorporated
Clock Tower Bldg