Shortcuts

Brougham Court Apartments Limited

Type: NZ Limited Company (Ltd)
9429040172965
NZBN
171145
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671170
Industry classification code
Residential Property Body Corporate
Industry classification description
Current address
56 Rewa Street
Inglewood
Inglewood 4330
New Zealand
Postal & office & delivery address used since 16 Jun 2022
56 Rewa Street
Inglewood
Inglewood 4330
New Zealand
Registered & physical & service address used since 27 Jun 2022

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 36 directors: Lynette Joy Kindberg - an active director whose contract began on 28 Jul 2000,
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,
Maria Anne Mcewan - an active director whose contract began on 12 May 2009,
Antonius Reinerus Zieltjes - an active director whose contract began on 28 May 2018.
Last updated on 26 Mar 2024, the BizDb database contains detailed information about 1 address: 56 Rewa Street, Inglewood, Inglewood, 4330 (category: registered, physical).
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 9 shareholders (9 groups). The first group includes 3750 shares (12.76 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 3600 shares (12.24 per cent). Finally the 3rd share allocation (1800 shares 6.12 per cent) made up of 1 entity.

Addresses

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

Contact info
64 6 7574449
Phone
64 27 2440350
16 Jun 2022 Company Secretary
ljkindberg@gmail.com
Email
aertjordan@xtra.co.nz
16 Jun 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 29400

Annual return filing month: May

Annual return last filed: 10 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3750
Entity (NZ Limited Company) Tuuta Waetford Tapui Limited
Shareholder NZBN: 9429046036193
New Plymouth
New Plymouth
4310
New Zealand
Shares Allocation #2 Number of Shares: 3600
Individual Mcewan, Maria New Plymouth

New Zealand
Shares Allocation #3 Number of Shares: 1800
Individual Jordan, Anne Elizabeth New Plymouth
New Plymouth
4310
New Zealand
Shares Allocation #4 Number of Shares: 1800
Individual Jordan, Richard Thomas New Plymouth
New Plymouth
4310
New Zealand
Shares Allocation #5 Number of Shares: 3750
Entity (NZ Limited Company) Zieland Holdings Limited
Shareholder NZBN: 9429035606000
Rd 3
New Plymouth
4373
New Zealand
Shares Allocation #6 Number of Shares: 3750
Individual Kindberg, Lynette Joy New Plymouth
New Plymouth
4310
New Zealand
Shares Allocation #7 Number of Shares: 3600
Individual Schroder, Gaynor New Plymouth

New Zealand
Shares Allocation #8 Number of Shares: 3750
Individual Larsen, Brendan Michael New Plymouth
New Plymouth
4310
New Zealand
Shares Allocation #9 Number of Shares: 3600
Director Gooding, Jennifer Marion New Plymouth
New Plymouth
4310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Zieltjes, Antonius Reinerus Rd3 New Plymouth

New Zealand
Individual Harris, Elsie Joanne Angelina New Plymouth
Individual Sorenson, Norma Patricia New Plymouth
New Plymouth
4310
New Zealand
Individual Maynard, Selwyn Castor Bay
Auckland

New Zealand
Individual Crowley-zieltjes, Pauline Rae Rd3 New Plymouth

New Zealand
Individual Fromings, Lynda Eileen New Plymouth
New Plymouth
4310
New Zealand
Individual Weston, Roger Kelloway New Plymouth
Individual Armstrong, Christine Brougham Street
New Plymouth
Entity Zieland Holdings Limited
Shareholder NZBN: 9429035606000
Company Number: 1470991
Rd 3
New Plymouth
4373
New Zealand
Individual Gill, Elaine Frankleigh Park
New Plymouth
4310
New Zealand
Individual Beckwith, Maureen June Brougham Street
New Plymouth
Entity Zieland Holdings Limited
Shareholder NZBN: 9429035606000
Company Number: 1470991
Rd 3
New Plymouth
4373
New Zealand
Individual Zieltjes, Nick Paul New Plymouth
4310
New Zealand
Entity Practical Education Institute (nz) Limited
Shareholder NZBN: 9429040168265
Company Number: 172193
Entity Practical Education Institute (nz) Limited
Shareholder NZBN: 9429040168265
Company Number: 172193
Individual Beveridge, Margaret Brougham Street
New Plymouth
Individual Hawkins, Barbara R D 2
New Plymouth
Individual Rump, Ivan Colin New Plymouth
Directors

Lynette Joy Kindberg - Director

Appointment date: 28 Jul 2000

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


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


Maria Anne Mcewan - Director

Appointment date: 12 May 2009

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


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


Richard Thomas Jordan - Director

Appointment date: 31 Aug 2020

Address: Inglewood, Inglewood, 4330 New Zealand

Address used since 31 Aug 2020


Anne Elizabeth Jordan - Director

Appointment date: 31 Aug 2020

Address: Inglewood, Inglewood, 4330 New Zealand

Address used since 31 Aug 2020


Dion Joseph Tuuta - Director

Appointment date: 11 May 2021

Address: New Plymouth, 4310 New Zealand

Address used since 11 May 2021


Waiwera Rose Waetford - Director

Appointment date: 11 May 2021

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


Timothy John Weston - 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


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

Nearby companies

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

Similar companies

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