Shortcuts

Brougham Developments Limited

Type: NZ Limited Company (Ltd)
9429038876615
NZBN
579878
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G425115
Industry classification code
Clothing Retailing
Industry classification description
Current address
79 Clarence Street
Ponsonby
Auckland 1011
New Zealand
Service & physical address used since 15 Aug 2012
79 Clarence Street
Ponsonby
Auckland 1011
New Zealand
Registered address used since 09 Aug 2018

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.

Addresses

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

Contact info
64 22 6509721
Phone
bex@toscaandsalome.co.nz
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Director Kimpton, Rebecca Herne Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bloxham, Wendy Dawn Mount Eden
Auckland
1024
New Zealand
Individual Riley, Dale William Remuera
Auckland
1050
New Zealand
Individual Wetzel, Clemens Albert Herne Bay
Auckland

New Zealand
Individual Palmer, Keith John Herne Bay
Auckland

New Zealand
Individual Riley, Mathew James Ponsonby
Auckland
1011
New Zealand
Individual Riley, Nicholas William Ponsonby
Auckland
1011
New Zealand
Individual Riley, Nicholas William Ponsonby
Auckland
1011
New Zealand
Individual Riley, Nicholas William Ponsonby
Auckland
1011
New Zealand
Individual Riley, Rebecca Auckland
1011
New Zealand
Directors

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

Nearby companies

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

Similar companies

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