Brougham Court Apartments Limited, a registered company, was started on 06 May 1965. 9429040172965 is the New Zealand Business Number it was issued. "Residential property body corporate" (business classification L671170) is how the company has been categorised. The company has been run by 41 directors: Pauline Rae Crowley-Zieltjes - an active director whose contract began on 16 Mar 2001,
Gaynor Anne Schroder - an active director whose contract began on 16 Jul 2007,
Antonius Reinerus Zieltjes - an active director whose contract began on 28 May 2018,
Jennifer Marion Gooding - an active director whose contract began on 19 Nov 2018,
Brendan Michael Larsen - an active director whose contract began on 23 Oct 2019.
Last updated on 10 Jun 2025, the BizDb database contains detailed information about 1 address: 400 Lepper Road Upper, Rd6, Inglewood, 4386 (category: registered, service).
Brougham Court Apartments Limited had been using Flat 2, 87 Brougham Street, New Plymouth as their physical address up to 27 Jun 2022.
A total of 29400 shares are allocated to 11 shareholders (10 groups). The first group includes 3600 shares (12.24 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 3750 shares (12.76 per cent). Finally the 3rd share allocation (1875 shares 6.38 per cent) made up of 1 entity.
Principal place of activity
56 Rewa Street, Inglewood, Inglewood, 4330 New Zealand
Previous addresses
Address #1: Flat 2, 87 Brougham Street, New Plymouth, 4310 New Zealand
Physical & registered address used from 15 May 2017 to 27 Jun 2022
Address #2: Flat 2, 87 Broughma Street, New Plymouth, 4310 New Zealand
Physical & registered address used from 15 Apr 2015 to 15 May 2017
Address #3: 614 Kelly Road, Lepperton New Zealand
Physical & registered address used from 09 Jun 2008 to 15 Apr 2015
Address #4: 262 Mangorei Road, New Plymouth
Registered address used from 13 Jun 2006 to 09 Jun 2008
Address #5: 262 Mangorei Road, New )plymouth
Registered address used from 26 Jul 2004 to 13 Jun 2006
Address #6: Brougham Court Apartments Ltd, 6/89 Brougham Street, New Plymouth
Registered address used from 15 Jul 2003 to 26 Jul 2004
Address #7: Brougham Court Apartments Ltd, 6/89 Brougham Street, New Plymouth
Physical address used from 15 Jul 2003 to 09 Jun 2008
Address #8: Pricewaterhousecoopers, Cnr Devon & Robe Streets, New Plymouth
Registered address used from 04 Jul 2001 to 15 Jul 2003
Address #9: C/o Coopers & Lybrand, Cnr Devon & Robe Streets, New Plymouth
Registered address used from 19 May 2000 to 04 Jul 2001
Address #10: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Address #11: Same As Registered Office Address
Physical address used from 17 Feb 1992 to 15 Jul 2003
Basic Financial info
Total number of Shares: 29400
Annual return filing month: May
Annual return last filed: 19 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 3600 | |||
| Individual | Rowlands, Julie |
Lynmouth New Plymouth 4310 New Zealand |
03 Dec 2024 - |
| Individual | Powell, Jane Deborah |
Lynmouth New Plymouth 4310 New Zealand |
03 Dec 2024 - |
| Shares Allocation #2 Number of Shares: 3750 | |||
| Individual | Kindberg, Jolene Maree |
New Plymouth New Plymouth 4310 New Zealand |
01 May 2024 - |
| Shares Allocation #3 Number of Shares: 1875 | |||
| Individual | Dent, Megan Frances |
Waiwhakaiho New Plymouth 4312 New Zealand |
15 Apr 2024 - |
| Shares Allocation #4 Number of Shares: 1875 | |||
| Individual | Dent, Colin Francis |
Waiwhakaiho New Plymouth 4312 New Zealand |
15 Apr 2024 - |
| Shares Allocation #5 Number of Shares: 1800 | |||
| Individual | Jordan, Anne Elizabeth |
Rd 6 Kaimiro 4386 New Zealand |
27 Jul 2020 - |
| Shares Allocation #6 Number of Shares: 1800 | |||
| Individual | Jordan, Richard Thomas |
Rd 6 Kaimiro 4386 New Zealand |
27 Jul 2020 - |
| Shares Allocation #7 Number of Shares: 3750 | |||
| Entity (NZ Limited Company) | Zieland Holdings Limited Shareholder NZBN: 9429035606000 |
Rd 3 New Plymouth 4373 New Zealand |
31 May 2018 - |
| Shares Allocation #8 Number of Shares: 3600 | |||
| Individual | Schroder, Gaynor |
New Plymouth New Zealand |
31 Jul 2005 - |
| Shares Allocation #9 Number of Shares: 3750 | |||
| Individual | Larsen, Brendan Michael |
New Plymouth New Plymouth 4310 New Zealand |
24 Oct 2019 - |
| Shares Allocation #10 Number of Shares: 3600 | |||
| Director | Gooding, Jennifer Marion |
New Plymouth New Plymouth 4310 New Zealand |
21 Nov 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Crowley-zieltjes, Pauline Rae |
Rd3 New Plymouth New Zealand |
24 Jan 2007 - 31 May 2018 |
| Individual | Fromings, Lynda Eileen |
New Plymouth New Plymouth 4310 New Zealand |
07 Jul 2011 - 28 May 2014 |
| Individual | Weston, Roger Kelloway |
New Plymouth |
31 Jul 2005 - 07 Jul 2011 |
| Individual | Mcewan, Maria |
New Plymouth New Zealand |
31 Jul 2005 - 03 Dec 2024 |
| Individual | Harris, Elsie Joanne Angelina |
New Plymouth |
06 May 1965 - 27 Jun 2010 |
| Individual | Maynard, Selwyn |
Castor Bay Auckland New Zealand |
24 Jan 2007 - 31 May 2018 |
| Individual | Kindberg, Lynette Joy |
New Plymouth New Plymouth 4310 New Zealand |
06 May 1965 - 01 May 2024 |
| Entity | Tuuta Waetford Tapui Limited Shareholder NZBN: 9429046036193 Company Number: 6254248 |
New Plymouth New Plymouth 4310 New Zealand |
11 May 2021 - 15 Apr 2024 |
| Individual | Zieltjes, Antonius Reinerus |
Rd3 New Plymouth New Zealand |
24 Jan 2007 - 31 May 2018 |
| Individual | Sorenson, Norma Patricia |
New Plymouth New Plymouth 4310 New Zealand |
06 May 1965 - 27 Jul 2020 |
| Individual | Armstrong, Christine |
Brougham Street New Plymouth |
06 May 1965 - 31 Jul 2005 |
| Entity | Zieland Holdings Limited Shareholder NZBN: 9429035606000 Company Number: 1470991 |
Rd 3 New Plymouth 4373 New Zealand |
26 May 2015 - 31 May 2018 |
| Individual | Gill, Elaine |
Frankleigh Park New Plymouth 4310 New Zealand |
28 May 2014 - 24 Oct 2019 |
| Individual | Beckwith, Maureen June |
Brougham Street New Plymouth |
06 May 1965 - 21 Nov 2018 |
| Entity | Zieland Holdings Limited Shareholder NZBN: 9429035606000 Company Number: 1470991 |
Rd 3 New Plymouth 4373 New Zealand |
26 May 2015 - 31 May 2018 |
| Individual | Zieltjes, Nick Paul |
New Plymouth 4310 New Zealand |
09 Jan 2014 - 01 May 2015 |
| Entity | Practical Education Institute (nz) Limited Shareholder NZBN: 9429040168265 Company Number: 172193 |
06 May 1965 - 31 Jul 2005 | |
| Entity | Practical Education Institute (nz) Limited Shareholder NZBN: 9429040168265 Company Number: 172193 |
06 May 1965 - 31 Jul 2005 | |
| Individual | Beveridge, Margaret |
Brougham Street New Plymouth |
06 May 1965 - 31 Jul 2005 |
| Individual | Hawkins, Barbara |
R D 2 New Plymouth |
06 May 1965 - 09 Jan 2014 |
| Individual | Rump, Ivan Colin |
New Plymouth |
06 May 1965 - 27 Jun 2010 |
Pauline Rae Crowley-zieltjes - Director
Appointment date: 16 Mar 2001
Address: Rd 3, New Plymouth, 4373 New Zealand
Address used since 13 May 2019
Address: Rd 3, New Plymouth, 4310 New Zealand
Address used since 01 May 2016
Gaynor Anne Schroder - Director
Appointment date: 16 Jul 2007
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 13 May 2019
Address: New Plymouth, 4310 New Zealand
Address used since 01 May 2016
Antonius Reinerus Zieltjes - Director
Appointment date: 28 May 2018
Address: Rd 3, New Plymouth, 4373 New Zealand
Address used since 28 May 2018
Jennifer Marion Gooding - Director
Appointment date: 19 Nov 2018
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 19 Nov 2018
Brendan Michael Larsen - Director
Appointment date: 23 Oct 2019
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 23 Oct 2019
Anne Elizabeth Jordan - Director
Appointment date: 31 Aug 2020
Address: Inglewood, 4386 New Zealand
Address used since 10 Nov 2024
Address: Inglewood, Inglewood, 4330 New Zealand
Address used since 31 Aug 2020
Richard Thomas Jordan - Director
Appointment date: 31 Aug 2020
Address: Inglewood, 4386 New Zealand
Address used since 10 Nov 2024
Address: Inglewood, Inglewood, 4330 New Zealand
Address used since 31 Aug 2020
Colin Francis Dent - Director
Appointment date: 24 Mar 2024
Address: Waiwhakaiho, New Plymouth, 4312 New Zealand
Address used since 24 Mar 2024
Megan Frances Dent - Director
Appointment date: 24 Mar 2024
Address: Waiwhakaiho, New Plymouth, 4312 New Zealand
Address used since 24 Mar 2024
Jolene Maree Kindberg - Director
Appointment date: 24 Mar 2024
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 24 Mar 2024
Julie Rowlands - Director
Appointment date: 22 Nov 2024
Address: Lynmouth, New Plymouth, 4310 New Zealand
Address used since 22 Nov 2024
Jane Deborah Powell - Director
Appointment date: 22 Nov 2024
Address: Lynmouth, New Plymouth, 4310 New Zealand
Address used since 22 Nov 2024
Maria Anne Mcewan - Director (Inactive)
Appointment date: 12 May 2009
Termination date: 22 Nov 2024
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 13 May 2019
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 13 May 2013
Lynette Joy Kindberg - Director (Inactive)
Appointment date: 28 Jul 2000
Termination date: 24 Mar 2024
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 13 May 2019
Address: New Plymouth, 4310 New Zealand
Address used since 01 May 2015
Dion Joseph Tuuta - Director (Inactive)
Appointment date: 11 May 2021
Termination date: 24 Mar 2024
Address: New Plymouth, 4310 New Zealand
Address used since 11 May 2021
Waiwera Rose Waetford - Director (Inactive)
Appointment date: 11 May 2021
Termination date: 24 Mar 2024
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 11 May 2021
Norma Patricia Sorensen - Director (Inactive)
Appointment date: 29 Jun 2001
Termination date: 31 Mar 2021
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 13 May 2019
Address: New Plymouth, 4310 New Zealand
Address used since 01 May 2016
Elaine Gill - Director (Inactive)
Appointment date: 02 May 2014
Termination date: 23 Oct 2019
Address: Frankleigh Park, New Plymouth, 4310 New Zealand
Address used since 07 Apr 2015
Maureen June Beckwith - Director (Inactive)
Appointment date: 15 May 1997
Termination date: 19 Nov 2018
Address: 89 Brougham Street, New Plymouth, 4310 New Zealand
Address used since 05 May 2017
Nicolaas Paul Zieltjes - Director (Inactive)
Appointment date: 04 Dec 2013
Termination date: 01 May 2015
Address: New Plymouth, 4310 New Zealand
Address used since 04 Dec 2013
Lynda Eileen Fromings - Director (Inactive)
Appointment date: 18 Jul 2008
Termination date: 02 May 2014
Address: New Plymouth,
Address used since 25 Jul 2008
Barbara Hawkins - Director (Inactive)
Appointment date: 17 Mar 2000
Termination date: 29 Nov 2013
Address: R D 2, New Plymouth,
Address used since 17 Mar 2000
Mary Anne Johnston - Director (Inactive)
Appointment date: 31 Oct 2003
Termination date: 25 Jul 2008
Address: New Plymouth,
Address used since 31 Oct 2003
Roger Kelloway Weston - Director (Inactive)
Appointment date: 31 Oct 2003
Termination date: 25 Jul 2008
Address: New Plymouth,
Address used since 31 Oct 2003
Timothy John Weston - Director (Inactive)
Appointment date: 31 Oct 2003
Termination date: 25 Jul 2008
Address: New Plymouth,
Address used since 31 Oct 2003
Christine Armstrong - Director (Inactive)
Appointment date: 18 Aug 1996
Termination date: 01 Dec 2003
Address: Brougham Street, New Plymouth,
Address used since 18 Aug 1996
Margaret Beveridge - Director (Inactive)
Appointment date: 02 Jun 1998
Termination date: 01 Dec 2003
Address: 89 Brougham Street, New Plymouth,
Address used since 02 Jun 1998
Brett William Sanderson - Director (Inactive)
Appointment date: 20 Dec 2002
Termination date: 01 Dec 2003
Address: 87 Brougham Street, New Plymouth,
Address used since 20 Dec 2002
Gaynor Anne Schroder - Director (Inactive)
Appointment date: 17 Oct 2003
Termination date: 01 Dec 2003
Address: New Plymouth,
Address used since 17 Oct 2003
Ivan Colin Rump - Director (Inactive)
Appointment date: 20 Jun 2000
Termination date: 13 Dec 2002
Address: New Plymouth,
Address used since 20 Jun 2000
Myrtle Gwenoline Watters - Director (Inactive)
Appointment date: 27 May 1998
Termination date: 29 Jun 2001
Address: 89 Brougham Street, New Plymouth,
Address used since 27 May 1998
Raymond Mckellow - Director (Inactive)
Appointment date: 30 Apr 1995
Termination date: 16 Mar 2001
Address: Brougham Street, New Plymouth,
Address used since 30 Apr 1995
Sharon Brenda Stewart - Director (Inactive)
Appointment date: 18 Aug 1996
Termination date: 28 Jul 2000
Address: Brougham Street, New Plymouth,
Address used since 18 Aug 1996
Joseph Noel Kitchen - Director (Inactive)
Appointment date: 07 May 1991
Termination date: 20 Jun 2000
Address: Brougham Street, New Plymouth,
Address used since 07 May 1991
Margery Cecilia Wright - Director (Inactive)
Appointment date: 07 May 1991
Termination date: 17 Mar 2000
Address: Brougham Street, New Plymouth,
Address used since 07 May 1991
Aloha Brown - Director (Inactive)
Appointment date: 20 Apr 1996
Termination date: 27 May 1998
Address: Palmerston North,
Address used since 20 Apr 1996
Emma Maude Katene - Director (Inactive)
Appointment date: 07 May 1991
Termination date: 18 Aug 1996
Address: Brougham Street, New Plymouth,
Address used since 07 May 1991
Anne Mckellow - Director (Inactive)
Appointment date: 30 Apr 1995
Termination date: 18 Aug 1996
Address: Brougham Court Apartments, New Plymouth,
Address used since 30 Apr 1995
Keith Brown - Director (Inactive)
Appointment date: 07 May 1991
Termination date: 27 Jul 1995
Address: Brougham Street, New Plymouth,
Address used since 07 May 1991
Pearl Richdale - Director (Inactive)
Appointment date: 07 May 1991
Termination date: 30 Apr 1995
Address: Brougham Street, New Plymouth,
Address used since 07 May 1991
Agnes Mercer - Director (Inactive)
Appointment date: 07 May 1991
Termination date: 10 Aug 1994
Address: Brougham Street, New Plymouth,
Address used since 07 May 1991
Fear-less Consulting Limited
86 Brougham Street
D.e.s. Limited
32 Carrington Street
Aerial Abseil Access (nz) Limited
32 Carrington Street
Ruscon Home Trust
31 Carrington Street
360 Deg Events And Services Limited
1 Victoria Road
Dialog Fitzroy Tower Services Limited
9 Vivian Street
Ariki Limited
22 Coprosma Cresent
Body Corporate 349822 Limited
Cnr Victoria And Knox Streets
Bond 07 Limited
Level One
Gofton Properties Limited
8 Konini Terrace
Kuching Limited
Suite 405, 24 Garden Place
Samstace Investments Limited
110b Fitzherbert Avenue