Brougham Developments Limited, a registered company, was launched on 02 Apr 1993. 9429038876615 is the NZ business number it was issued. "Investment - residential property" (business classification L671150) is how the company was classified. This company has been run by 9 directors: Rebecca Riley - an active director whose contract started on 15 Mar 2012,
Rebecca Kimpton - an active director whose contract started on 15 Mar 2012,
Nicholas Riley - an inactive director whose contract started on 15 Mar 2012 and was terminated on 01 Jul 2021,
Dale William Riley - an inactive director whose contract started on 08 May 2011 and was terminated on 15 Mar 2012,
Wendy Dawn Bloxham - an inactive director whose contract started on 08 May 2011 and was terminated on 15 Mar 2012.
Last updated on 24 May 2025, BizDb's data contains detailed information about 1 address: 79 Clarence Street, Ponsonby, Auckland, 1011 (types include: registered, physical).
Brougham Developments Limited had been using 253 Queen Street, Auckland Central, Auckland as their registered address up to 09 Aug 2018.
A single entity owns all company shares (exactly 100 shares) - Kimpton, Rebecca - located at 1011, Herne Bay, Auckland.
Principal place of activity
79 Clarence Street, Ponsonby, Auckland, 1011 New Zealand
Previous addresses
Address #1: 253 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 31 Aug 2016 to 09 Aug 2018
Address #2: 253 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 15 Aug 2012 to 31 Aug 2016
Address #3: 11 Tarata Street, Mount Eden, Auckland, 1024 New Zealand
Physical & registered address used from 15 Aug 2011 to 15 Aug 2012
Address #4: 4th Floor, 253 Queen Street, Auckland, C/- Gilligan Sheppard New Zealand
Registered & physical address used from 29 Aug 2002 to 15 Aug 2011
Address #5: C/- Vlatkovich & Mcgowan, 389 Dominion Road, Mt Eden, Auckland
Physical address used from 04 Jun 1997 to 29 Aug 2002
Address #6: 169 Manukau Road, Epsom, Auckland
Registered address used from 23 Aug 1995 to 29 Aug 2002
Address #7: J'mall Office Block, Broderick Road, Johnsonville
Registered address used from 03 Jun 1993 to 23 Aug 1995
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 11 Oct 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Kimpton, Rebecca |
Herne Bay Auckland 1011 New Zealand |
13 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Riley, Dale William |
Remuera Auckland 1050 New Zealand |
05 Aug 2011 - 08 Aug 2012 |
Individual | Bloxham, Wendy Dawn |
Mount Eden Auckland 1024 New Zealand |
05 Aug 2011 - 08 Aug 2012 |
Individual | Wetzel, Clemens Albert |
Herne Bay Auckland New Zealand |
02 Apr 1993 - 05 Aug 2011 |
Individual | Palmer, Keith John |
Herne Bay Auckland New Zealand |
02 Apr 1993 - 05 Aug 2011 |
Individual | Riley, Mathew James |
Ponsonby Auckland 1011 New Zealand |
08 Aug 2012 - 27 Apr 2018 |
Individual | Riley, Nicholas William |
Ponsonby Auckland 1011 New Zealand |
22 Mar 2012 - 15 Aug 2022 |
Individual | Riley, Nicholas William |
Ponsonby Auckland 1011 New Zealand |
22 Mar 2012 - 15 Aug 2022 |
Individual | Riley, Nicholas William |
Ponsonby Auckland 1011 New Zealand |
22 Mar 2012 - 15 Aug 2022 |
Individual | Riley, Rebecca |
Auckland 1011 New Zealand |
22 Mar 2012 - 13 Jul 2017 |
Rebecca Riley - Director
Appointment date: 15 Mar 2012
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 10 Aug 2015
Rebecca Kimpton - Director
Appointment date: 15 Mar 2012
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 27 Jun 2017
Nicholas Riley - Director (Inactive)
Appointment date: 15 Mar 2012
Termination date: 01 Jul 2021
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 10 Aug 2015
Dale William Riley - Director (Inactive)
Appointment date: 08 May 2011
Termination date: 15 Mar 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 May 2011
Wendy Dawn Bloxham - Director (Inactive)
Appointment date: 08 May 2011
Termination date: 15 Mar 2012
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 08 May 2011
Kiven Russell Riley - Director (Inactive)
Appointment date: 06 May 1997
Termination date: 05 Aug 2011
Address: Herne Bay, 1011 New Zealand
Address used since 06 May 1997
Dale William Riley - Director (Inactive)
Appointment date: 14 May 1993
Termination date: 06 May 1997
Address: Epsom, Auckland,
Address used since 14 May 1993
Garth Osmond Melville - Director (Inactive)
Appointment date: 02 Apr 1993
Termination date: 14 May 1993
Address: Johnsonville, Wellington,
Address used since 02 Apr 1993
Carolyn Ward Melville - Director (Inactive)
Appointment date: 02 Apr 1993
Termination date: 14 May 1993
Address: Johnsonville, Wellington,
Address used since 02 Apr 1993
Hibiscus Marine & Storage Limited
4th Floor, 253 Queen Street
Cumuli Limited
Level 4, Smith & Caughey Building
Hahei Limited
253 Queen Street
Le Tong Trustee Limited
Level 4, Smith & Caughey Building
Chang Wei Trustee Limited
Level 4, Smith & Caughey Building
Ezy Trustee Limited
Level 4, Smith & Caughey Building
8 Dimensions Management Limited
Level 4, Smith & Caughey Building
Green Oval Enterprises Limited
253 Queen Street
Meade Investments Limited
4th Floor, 253 Queen Street
Mz Lam Company Limited
253 Queen Street
Su & Xing Limited
Level 4, Smith & Caughey Building
Y & C Trustees Limited
Level 4, Smith & Caughey Building