Shortcuts

Braddoo Property Limited

Type: NZ Limited Company (Ltd)
9429038205774
NZBN
833113
Company Number
Registered
Company Status
Current address
220 Palmerston Street
Westport New Zealand
Physical address used since 09 Jan 2006
The Esplanade
Westport New Zealand
Registered address used since 02 Apr 2007

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Sylvia Jean Bradley Westport
Westport
7825
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Patrick John Bradley Westport
Westport
7825
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Josphine Phillipa Dooley Westport
Directors

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

Nearby companies

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