Brake & Clutch Services Limited was started on 23 Mar 1978 and issued an NZ business identifier of 9429040364452. The registered LTD company has been supervised by 3 directors: Brett Andrew Foord - an active director whose contract began on 07 Dec 1998,
Le-Dawn Rosalynd Foord - an inactive director whose contract began on 07 Dec 1998 and was terminated on 11 Aug 2003,
Andrew George Foord - an inactive director whose contract began on 02 Aug 1991 and was terminated on 02 Nov 1998.
As stated in our data (last updated on 31 May 2025), the company registered 1 address: 1/137 Williams Street, Kaiapoi, 7630 (types include: registered, service).
Up until 01 Sep 2021, Brake & Clutch Services Limited had been using Level 1, Unit 4, Lambert Building, 176 High Street, Rangiora as their physical address.
A total of 200000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 200000 shares are held by 1 entity, namely:
Foord, Brett Andrew (an individual) located at Rangiora, Rangiora postcode 7400.
Previous addresses
Address #1: Level 1, Unit 4, Lambert Building, 176 High Street, Rangiora, 7400 New Zealand
Physical address used from 15 Aug 2018 to 01 Sep 2021
Address #2: Level 1, Unit 4, Lambert Building, 176 High Street, Rangiora, 7400 New Zealand
Registered address used from 14 Aug 2018 to 01 Sep 2021
Address #3: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand
Registered address used from 24 Mar 2015 to 14 Aug 2018
Address #4: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand
Physical address used from 24 Mar 2015 to 15 Aug 2018
Address #5: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 20 Feb 2012 to 24 Mar 2015
Address #6: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand
Physical & registered address used from 07 Aug 2007 to 20 Feb 2012
Address #7: Polson Higgs & Co, Clarendon Tower, Level 6, Cnr Worcester Str & Oxford, Tce, Christchurch
Registered address used from 14 Aug 2000 to 07 Aug 2007
Address #8: Polson Higgs & Co, Clarendon Tower, Cnr, Worcester Str & Oxford Tce, Christchurch
Physical address used from 14 Aug 2000 to 14 Aug 2000
Address #9: C/0 Ainger Tomlin, 1st Floor 116 Riccarton Road, Christchurch
Physical address used from 14 Aug 2000 to 07 Aug 2007
Address #10: Bdo Christchurch, Clarendon Tower, Level, 6, Cnr Worcester Str & Oxford Tce, Christchurch
Registered address used from 18 May 2000 to 14 Aug 2000
Address #11: Bdo Hogg Young Cathie, Clarendon Tower, Cnr Worcester Str & Oxford Tce, Christchurch
Registered address used from 29 Oct 1997 to 18 May 2000
Address #12: Bdo Hogg Young Cathie, Clarendon Tower, Cnr Worcester Str & Oxford Tce, Christchurch
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #13: Bdo Christchurch, Clarendon Tower, Cnr, Worcester Str & Oxford Tce, Christchurch
Physical address used from 01 Jul 1997 to 14 Aug 2000
Address #14: 119 Armagh Street, Christchurch
Registered address used from 17 Aug 1993 to 29 Oct 1997
Basic Financial info
Total number of Shares: 200000
Annual return filing month: August
Annual return last filed: 17 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 200000 | |||
| Individual | Foord, Brett Andrew |
Rangiora Rangiora 7400 New Zealand |
03 Aug 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Cope, David William |
Christchurch |
23 Mar 1978 - 03 Aug 2004 |
| Individual | Keegan, Arthur James |
Christchurch |
23 Mar 1978 - 03 Aug 2004 |
Brett Andrew Foord - Director
Appointment date: 07 Dec 1998
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 14 Oct 2013
Le-dawn Rosalynd Foord - Director (Inactive)
Appointment date: 07 Dec 1998
Termination date: 11 Aug 2003
Address: Christchurch,
Address used since 07 Dec 1998
Andrew George Foord - Director (Inactive)
Appointment date: 02 Aug 1991
Termination date: 02 Nov 1998
Address: Christchurch,
Address used since 02 Aug 1991
New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House
Orchard Lane Limited
Level 1, Ainger Tomlin House
Canterbury Dorpers Limited
Level 1, Ainger Tomlin House
Macklin Consultancy Limited
Level 1, Ainger Tomlin House
Chapman Agriculture Limited
Level 1, Ainger Tomlin House
Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House