Brougham Developments Limited, a registered company, was launched on 02 Apr 1993. 9429038876615 is the NZ business number it was issued. "Clothing retailing" (business classification G425115) 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 09 Mar 2024, 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: 05 Oct 2023
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 | Bloxham, Wendy Dawn |
Mount Eden Auckland 1024 New Zealand |
05 Aug 2011 - 08 Aug 2012 |
Individual | Riley, Dale William |
Remuera Auckland 1050 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
A.k.zl Limited
Shop 4 233-237 Queen Street
Blak Clothing Limited
Level 29, 188 Quay Street
Blue Illusion New Zealand Limited
Level 4, 152 Fanshawe Street
Ime Trading Company Limited
233-235 Queen Street, Auckland City
No Ordinary Retail Company (nz) Limited
Level 8, 120 Albert Street
The Style Limited
239 Queen Street