Bribem Developments Limited was launched on 24 Apr 1989 and issued a number of 9429039334299. The registered LTD company has been run by 2 directors: Ian Ross Barrett - an active director whose contract started on 24 Apr 1989,
Mary Elizabeth Barrett - an active director whose contract started on 24 Apr 1989.
As stated in BizDb's database (last updated on 21 Feb 2024), this company filed 1 address: 65 Paetai Road, Te Kauwhata, 3771 (category: registered, service).
Until 08 Mar 2022, Bribem Developments Limited had been using 234 Neilson St, Onehunga, Auckland as their physical address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Barrett, Mary Elizabeth (an individual) located at Te Kauwhata postcode 3771.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Barrett, Ian Ross - located at Te Kauwhata. Bribem Developments Limited has been classified as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).
Previous addresses
Address #1: 234 Neilson St, Onehunga, Auckland, 0614 New Zealand
Physical & registered address used from 20 Mar 2019 to 08 Mar 2022
Address #2: 234 Neilson St, Mangere Bridge, Auckland, 0614 New Zealand
Physical & registered address used from 06 Mar 2019 to 20 Mar 2019
Address #3: 71 Mcintyre Road, Mangere Bridge, Auckland, 2022 New Zealand
Physical & registered address used from 24 Feb 2017 to 06 Mar 2019
Address #4: 1121 Whangaparaoa Road, Tindalls Beach, Whangaparaoa, 0930 New Zealand
Physical & registered address used from 07 Mar 2011 to 24 Feb 2017
Address #5: 1121 Whangaparaoa Rd, Tindalls Beach New Zealand
Registered & physical address used from 25 Feb 2010 to 07 Mar 2011
Address #6: 31 Waterloo Rd, Silverdale, Auckland
Registered address used from 12 Feb 2008 to 25 Feb 2010
Address #7: 31 Waterloo Rd, Silverdale, Auckalnd
Physical address used from 12 Feb 2008 to 25 Feb 2010
Address #8: 1167 Kahikatea Flat Road, Waitoki
Registered & physical address used from 04 May 2004 to 12 Feb 2008
Address #9: 137 Kowhai Road, Silverdale Rd2, Auckland 1462
Physical address used from 26 Feb 2003 to 04 May 2004
Address #10: 137 Kowhai Road, Silverdale Rd2, Auckland 1642
Registered address used from 26 Feb 2003 to 04 May 2004
Address #11: 240 Bush Road, Albany, Auckland
Registered address used from 21 Feb 2001 to 26 Feb 2003
Address #12: Double D Station, Pine Valley Road, Rd 2, Silverdale
Registered address used from 29 Oct 1998 to 21 Feb 2001
Address #13: Double D Station, Pine Valley Road, Rd 2, Silverdale
Physical address used from 01 Jul 1997 to 26 Feb 2003
Address #14: 32 Mcdowell Crescent, Northcote, Auckland
Registered address used from 16 Feb 1994 to 29 Oct 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 02 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Barrett, Mary Elizabeth |
Te Kauwhata 3771 New Zealand |
24 Apr 1989 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Barrett, Ian Ross |
Te Kauwhata 3771 New Zealand |
24 Apr 1989 - |
Ian Ross Barrett - Director
Appointment date: 24 Apr 1989
Address: Te Kauwhata, 3771 New Zealand
Address used since 02 Mar 2023
Address: Silverdale, Auckland, 0992 New Zealand
Address used since 28 Feb 2022
Address: Onehunga, Auckland, 0614 India
Address used since 26 Feb 2019
Address: Mangere Bridge, Auckland, 2022 India
Address used since 01 Feb 2018
Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand
Address used since 18 Feb 2010
Mary Elizabeth Barrett - Director
Appointment date: 24 Apr 1989
Address: Te Kauwhata, 3771 New Zealand
Address used since 02 Mar 2023
Address: Young Access, Auckland, 0992 New Zealand
Address used since 28 Feb 2022
Address: Onehunga, Auckland, 0614 New Zealand
Address used since 26 Feb 2019
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 01 Feb 2018
Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand
Address used since 18 Feb 2010
David Hayde Trustee Limited
73 Mcintyre Road
M E Hooper Limited
69 Mcintyre Road
Gateway Initiatives Limited
63 Mcintyre Road
Kia Pai To Ra
67 Mcintyre Road
B & B Raamaa Limited
25 Wallace Street,
He Tohu O Te Wa Work And Education Trust
2 Kowhai Road
3a Holdings Limited
13 Fleming Street
Bastion Partners Limited
7 Matapouri Road
Gollan Autoland Limited
71-73 Onehunga Mall Road
Muri Holdings Limited
17 Boyd Avenue
Naus Holdings Limited
28 Mcintyre Road
Tynet Group Limited
20 Muir Avenue