Shortcuts

Oldbbros Limited

Type: NZ Limited Company (Ltd)
9429039140890
NZBN
497022
Company Number
Registered
Company Status
Current address
Level 1, 26 Crummer Road
Grey Lynn
Auckland 1021
New Zealand
Physical & service & registered address used since 05 Mar 2014

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 20000
Individual Breckon, Kenneth George Parnell
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Breckon, Peter John Parnell
Auckland
Directors

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

Nearby companies

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