Breakthrough Enterprises Limited, a registered company, was registered on 07 Dec 1994. 9429038653544 is the business number it was issued. "Management consultancy service" (ANZSIC M696245) is how the company is categorised. The company has been managed by 2 directors: Iride Anna Maria Mccloy - an active director whose contract started on 07 Dec 1994,
Sara Ann Margaret Kennedy - an inactive director whose contract started on 07 Dec 1994 and was terminated on 15 Mar 2002.
Updated on 04 Aug 2021, our database contains detailed information about 3 addresses this company registered, specifically: 7 Horopito Road, Waikanae, 5036 (registered address),
7 Horopito Road, Waikanae (other address),
7 Horopito Road, Waikanae, 5036 (physical address).
Breakthrough Enterprises Limited had been using Wood Rivers Hawes & Co Limited, 6Th Floor, 79-83 Hereford Street, Christchurch as their registered address until 29 Aug 2008.
Old names for this company, as we identified at BizDb, included: from 07 Dec 1994 to 06 Mar 2002 they were called Benini Tours Limited.
A single entity controls all company shares (exactly 100 shares) - Iride Mccloy - located at 5036, Waikanae.
Principal place of activity
7 Horopito Road, Waikanae, 5036 New Zealand
Previous addresses
Address #1: Wood Rivers Hawes & Co Limited, 6th Floor, 79-83 Hereford Street, Christchurch
Registered address used from 30 Sep 2000 to 29 Aug 2008
Address #2: C/- A J Coull & Co, 11 Mahare Place, Waitanae
Physical address used from 20 May 1997 to 21 Jul 2005
Address #3: Wood Rivers Hawes & Co Limited, 6th Floor, 79-83 Hereford Street, Christchurch
Physical address used from 20 May 1997 to 20 May 1997
Address #4: Offices Of Wood Rivers Hawes & Co Ltd, 4th Floor,, 160 Manchestor Street, Christchurch
Physical address used from 09 May 1997 to 20 May 1997
Address #5: Offices Of Wood Rivers Hames & Co Ltd, 4th Floor, 160 Manchester Street, Christchurch
Registered address used from 09 May 1997 to 30 Sep 2000
Address #6: 223 Oxford Street, Levin
Physical address used from 07 Sep 1996 to 09 May 1997
Address #7: 223 Oxford Street, Levin
Registered address used from 10 May 1996 to 09 May 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 04 Aug 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Iride Anna Maria Mccloy |
Waikanae |
07 Dec 1994 - |
Iride Anna Maria Mccloy - Director
Appointment date: 07 Dec 1994
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 17 Aug 2015
Sara Ann Margaret Kennedy - Director (Inactive)
Appointment date: 07 Dec 1994
Termination date: 15 Mar 2002
Address: Raumati South,
Address used since 07 Dec 1994
Kapiti's Hobbit Limited
7 Horopito Road
Zanini Mccloy Co Limited
7 Horopito Road
Trilogy Travel Limited
7 Horopito Road
Costadoro Holdings Limited
7 Horopito Road
Kapiti Capital Centre Limited
7 Horopito Road
Helloworld Kapiti Limited
7 Horopito Road
Georgia Group Limited
7 Seddon Street
Hipkiss Consultants Limited
4a Rewa Rewa Crescent
Integrity Consulting Services Limited
15 Hurunui Street
Kapag Limited
499 Te Moana Road
Kiariti Consulting Limited
11 Matai Street
Niche Market Limited
24 Ngaio Road