Breaker Bay Group Limited was started on 23 Apr 1987 and issued a business number of 9429039639608. The registered LTD company has been run by 4 directors: Sheridan Ann Evans - an active director whose contract started on 05 May 1987,
Graham Robert Evans - an active director whose contract started on 05 May 1987,
John William Stewart - an inactive director whose contract started on 23 Apr 1987 and was terminated on 25 May 1987,
Nigel Geoffrey Ledgard Burton - an inactive director whose contract started on 23 Apr 1987 and was terminated on 05 May 1987.
As stated in our information (last updated on 08 Apr 2024), the company registered 1 address: 105 Rangiuru Road, Otaki Beach, Otaki, 5512 (category: postal, office).
Up to 02 Aug 2021, Breaker Bay Group Limited had been using 17 West St, Greytown as their registered address.
BizDb identified previous names used by the company: from 23 Apr 1987 to 08 Jun 2001 they were named Aristides Holdings Limited.
A total of 10000 shares are allocated to 0 groups (0 shareholders in total). Breaker Bay Group Limited was classified as "Service to finance and investment nec" (business classification K641945).
Principal place of activity
105 Rangiuru Road, Otaki Beach, Otaki, 5512 New Zealand
Previous addresses
Address #1: 17 West St, Greytown, 5712 New Zealand
Registered & physical address used from 22 Feb 2017 to 02 Aug 2021
Address #2: 840 State Highway 53, Rd 1, Featherston, 5771 New Zealand
Registered & physical address used from 12 Nov 2014 to 22 Feb 2017
Address #3: 840 State Highway 53, Rd 1, Featherston New Zealand
Physical & registered address used from 17 Aug 2009 to 12 Nov 2014
Address #4: 46 Moorhouse St, Wadestown, Wellington
Physical & registered address used from 02 Mar 2007 to 17 Aug 2009
Address #5: 25 Weld St, Wadestown, Wellington
Physical & registered address used from 08 Sep 2006 to 02 Mar 2007
Address #6: 372 Devonport Rd, Tauranga
Registered & physical address used from 21 Jun 2006 to 08 Sep 2006
Address #7: 2/199 Papamoa Beach Rd, Papamoa
Registered & physical address used from 07 Feb 2006 to 21 Jun 2006
Address #8: 11 Jellicoe Street, Martinborough
Physical address used from 26 Nov 2004 to 07 Feb 2006
Address #9: 56 Fitzherbert Street, Featherston
Physical address used from 28 Jun 1997 to 26 Nov 2004
Address #10: C/o G R Evans, 56 Tio Tio Road, Seatoun Heights, Wellington
Registered address used from 04 May 1994 to 07 Feb 2006
Address #11: C/o Arthur Young, 4th Floor National Bank Building, 527-539 Victoria Street, Hamilton
Registered address used from 20 Feb 1992 to 04 May 1994
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 01 Dec 2023
Country of origin: NZ
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Christian, Lesley Jeanette |
Rd 3 Featherston 5773 New Zealand |
23 Apr 1987 - 15 Nov 2013 |
Individual | Evans, Sheridan Ann |
Otaki Beach Otaki 5512 New Zealand |
23 Apr 1987 - 14 Feb 2017 |
Individual | Christian, Lesley Jeanette |
Rd 3 Featherston 5773 New Zealand |
23 Apr 1987 - 15 Nov 2013 |
Individual | Evans, Graham Robert |
Rd 1 Featherston New Zealand |
23 Apr 1987 - 14 Feb 2017 |
Individual | Evans, Graham Robert |
Otaki Beach Otaki 5512 New Zealand |
23 Apr 1987 - 14 Feb 2017 |
Individual | Evans, Stephen Robert | 15 Nov 2013 - 14 Feb 2017 | |
Individual | Evans, Stephen Robert | 15 Nov 2013 - 14 Feb 2017 | |
Individual | Evans, Sheridan Ann |
Rd 1 Featherston New Zealand |
23 Apr 1987 - 14 Feb 2017 |
Sheridan Ann Evans - Director
Appointment date: 05 May 1987
Address: Otaki Beach, Otaki, 5512 New Zealand
Address used since 23 Jul 2021
Address: Greytown, 5712 New Zealand
Address used since 14 Feb 2017
Graham Robert Evans - Director
Appointment date: 05 May 1987
Address: Otaki Beach, Otaki, 5512 New Zealand
Address used since 23 Jul 2021
Address: Greytown, 5712 New Zealand
Address used since 14 Feb 2017
John William Stewart - Director (Inactive)
Appointment date: 23 Apr 1987
Termination date: 25 May 1987
Address: Epsom, Auckland,
Address used since 23 Apr 1987
Nigel Geoffrey Ledgard Burton - Director (Inactive)
Appointment date: 23 Apr 1987
Termination date: 05 May 1987
Address: St Heliers, Auckland,
Address used since 23 Apr 1987
The Wellington Antique Bottle & Collectables Club Incorporated
13 West Street
Agenda Limited
22 Main Street
Paradigm Design Limited
12 Main Street
Physio Kate Anderson Limited
11 Main Street
Martinborough Business Association Incorporated
9 Main Street
Greytown Swimming Club Incorporated
Town Centre
A2z Finance Limited
8 Raroa Road
Alpha Lease Limited
87/93 Dixon St
Gateway Chambers Limited
51 Barton Avenue
Henderson International Limited
43 Connolly Street
P J Wannan & Associates Limited
35 Saunders Close
Treasury Managers Limited
504b Paekakariki Hill Road