Braddoo Property Limited was started on 31 Oct 1996 and issued a number of 9429038205774. The registered LTD 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,
Josephine Phillipa Dooley - an inactive director whose contract began on 31 Oct 1996 and was terminated on 30 Nov 2005,
Francis Thomas 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.
As stated in our database (last updated on 30 Jan 2022), the company uses 2 addresses: The Esplanade, Westport (registered address),
220 Palmerston Street, Westport (physical address).
Up until 02 Apr 2007, Braddoo Property Limited had been using 24 Wakefield Street, Westport as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Sylvia Bradley (an individual) located at Westport, Westport postcode 7825.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Patrick Bradley - located at Westport, Westport.
Previous addresses
Address #1: 24 Wakefield Street, Westport
Registered address used from 01 Apr 2004 to 02 Apr 2007
Address #2: 24 Wakefield Street, Westport
Physical address used from 01 Apr 2004 to 09 Jan 2006
Address #3: The Office Of F T Dooley, 4 Brougham Street, Westport
Registered address used from 09 Apr 2002 to 01 Apr 2004
Address #4: The Office Of F T Dooley, 240 Palmerston Street, Westport
Registered address used from 10 Apr 2001 to 09 Apr 2002
Address #5: The Office Of F T Dooley, 240 Palmerston Street, Westport
Physical address used from 10 Apr 2001 to 10 Apr 2001
Address #6: The Office Of F T Dooley, 240 Palmerston Street, Westport
Registered address used from 11 Apr 2000 to 10 Apr 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 11 Mar 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Sylvia Jean Bradley |
Westport Westport 7825 New Zealand |
31 Oct 1996 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Patrick John Bradley |
Westport Westport 7825 New Zealand |
31 Oct 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Josphine Phillipa Dooley |
Westport |
31 Oct 1996 - 22 Dec 2005 |
Sylvia Jean Bradley - Director
Appointment date: 31 Oct 1996
Address: Westport, Westport, 7825 New Zealand
Address used since 04 Apr 2019
Address: Westport, 7825 New Zealand
Address used since 14 Mar 2016
Patrick John Bradley - Director
Appointment date: 31 Oct 1996
Address: Westport, Westport, 7825 New Zealand
Address used since 04 Apr 2019
Address: Westport, 7825 New Zealand
Address used since 14 Mar 2016
Josephine Phillipa Dooley - Director (Inactive)
Appointment date: 31 Oct 1996
Termination date: 30 Nov 2005
Address: Wesport,
Address used since 31 Oct 1996
Francis Thomas Dooley - Director (Inactive)
Appointment date: 31 Oct 1996
Termination date: 30 Nov 2005
Address: Wesport,
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
K & F Enterprises (2015) Limited
30 The Esplanade
Chelsea Gateway Limited
330 Palmerston Street
Ann Norton Limited
243 Palmerston Street
Dt Fitness Limited
18 Bentham Street
Phoenix Lodge Charitable Trust
18 Bentham Street
Produce Supplies Limited
143 Russell Street