Oldbbros Limited was incorporated on 12 Mar 1991 and issued an NZ business identifier of 9429039140890. This registered LTD company has been run by 2 directors: Kenneth George Breckon - an active director whose contract began on 13 Jan 1992,
Peter John Breckon - an inactive director whose contract began on 13 Jan 1992 and was terminated on 01 Feb 2005.
According to our data (updated on 21 May 2025), this company registered 1 address: Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 (types include: physical, service).
Up until 05 Mar 2014, Oldbbros Limited had been using C/-Cleaver Partners Limited, Level 1, 26 Crummer Road, Grey Lynn as their physical address.
BizDb found more names for this company: from 28 Jan 1992 to 22 Jul 2021 they were named Breckon Brothers Limited, from 12 Mar 1991 to 28 Jan 1992 they were named Dorno Furniture Design (1990) Limited.
A total of 20000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 20000 shares are held by 1 entity, namely:
Breckon, Kenneth George (an individual) located at Parnell, Auckland.
Previous addresses
Address: C/-cleaver Partners Limited, Level 1, 26 Crummer Road, Grey Lynn, 1021 New Zealand
Physical & registered address used from 17 Oct 2013 to 05 Mar 2014
Address: C/-cleaver Richards Ltd, Level 1, 26 Crummer Road, Grey Lynn New Zealand
Registered & physical address used from 18 Feb 2010 to 17 Oct 2013
Address: C/- Cleaver & Co Chartered Accountants, 1st Floor , 26 Crummer Road, Grey Lynn, Auckland
Physical address used from 04 Oct 1999 to 18 Feb 2010
Address: 12 Maidstone Street, Grey Lynn, Auckland
Physical address used from 04 Oct 1999 to 04 Oct 1999
Address: 12 Maidstone Street, Grey Lynn
Registered address used from 04 Oct 1999 to 18 Feb 2010
Address: 8 Rangawai Road, Titirangi, Auckland
Registered address used from 18 Oct 1993 to 04 Oct 1999
Address: Suite 5 1st Floor Renault Hse, 22 New North Rd, Eden Tce, Auckland
Registered address used from 30 Mar 1993 to 18 Oct 1993
Address: -
Physical address used from 22 Feb 1992 to 04 Oct 1999
Basic Financial info
Total number of Shares: 20000
Annual return filing month: November
Annual return last filed: 03 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 20000 | |||
| Individual | Breckon, Kenneth George |
Parnell Auckland New Zealand |
12 Mar 1991 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Breckon, Peter John |
Parnell Auckland |
12 Mar 1991 - 03 Mar 2005 |
Kenneth George Breckon - Director
Appointment date: 13 Jan 1992
Address: Parnell, Auckland, 1052 New Zealand
Address used since 28 Aug 2002
Peter John Breckon - Director (Inactive)
Appointment date: 13 Jan 1992
Termination date: 01 Feb 2005
Address: Parnell, Auckland,
Address used since 28 Aug 2002
Hydroflow Distributors Limited
Level 1, 26 Crummer Road
Baumatic Appliances Limited
Level 1, 26 Crummer Road
Irontide Marine Contracting Limited
Level 1, 26 Crummer Road
Construction Project Management Consultancy Limited
Level 1, 26 Crummer Road
Streets Ahead Property Limited
Level 1, 26 Crummer Road
Jones Family Investments Limited
Level 1, 26 Crummer Road