Bream Aerosol Packaging Limited, a registered company, was started on 03 Aug 1973. 9429040533735 is the NZBN it was issued. This company has been managed by 5 directors: Robyn Viti Mcgregor - an active director whose contract began on 11 Feb 2013,
Ian Walter Mcgregor - an inactive director whose contract began on 30 Jun 1994 and was terminated on 11 Feb 2013,
Ken Westwood Mcgregor - an inactive director whose contract began on 30 Jun 1994 and was terminated on 04 Oct 1997,
Margaret Eileen Timmer - an inactive director whose contract began on 11 Sep 1987 and was terminated on 30 Jun 1994,
Anno Timmer - an inactive director whose contract began on 11 Sep 1987 and was terminated on 30 Jun 1994.
Last updated on 16 Apr 2024, our database contains detailed information about 1 address: 22 Catherine Street, Henderson, Auckland, 0612 (category: registered, physical).
Bream Aerosol Packaging Limited had been using Pattern Brumby, 627 Te Atatu Road, Te Atatu Peninsula, Auckland as their registered address up until 08 Nov 2005.
A total of 2000 shares are allotted to 3 shareholders (2 groups). The first group includes 1 share (0.05 per cent) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 1999 shares (99.95 per cent).
Previous addresses
Address: Pattern Brumby, 627 Te Atatu Road, Te Atatu Peninsula, Auckland
Registered & physical address used from 08 Nov 2005 to 08 Nov 2005
Address: 627 Te Atatu Road, Te Atatu Peninsula, Auckland, 0610 New Zealand
Registered & physical address used from 08 Nov 2005 to 23 Mar 2020
Address: Patten Brumby, 627 Te Atatu Road, Te Atatu Peninsula, Auckland
Physical address used from 08 Nov 2005 to 08 Nov 2005
Address: 391 Great North Road, Henderson
Registered address used from 23 Nov 2000 to 08 Nov 2005
Address: 293 Lincoln Road, Henderson, Auckland
Physical address used from 23 Nov 2000 to 08 Nov 2005
Address: 391 Great North Road, Henderson
Physical address used from 23 Nov 2000 to 23 Nov 2000
Address: Charter Hse, 20 Northcroft St, Takapuna
Registered address used from 30 Jun 1997 to 23 Nov 2000
Address: 387-391 Great North Road, Henderson, Auckland
Registered address used from 20 Jun 1997 to 30 Jun 1997
Basic Financial info
Total number of Shares: 2000
Annual return filing month: April
Annual return last filed: 08 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Mcgregor, Robyn Viti |
Remuera Auckland 1050 New Zealand |
03 Aug 1973 - |
Shares Allocation #2 Number of Shares: 1999 | |||
Individual | Brumby, Warren Graham |
Remuera Auckland 1050 New Zealand |
03 Aug 1973 - |
Individual | Mcgregor, Robyn Viti |
Remuera Auckland 1050 New Zealand |
03 Aug 1973 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcgregor, Ian Walter |
Greenlane Auckland 1051 New Zealand |
03 Aug 1973 - 03 May 2013 |
Robyn Viti Mcgregor - Director
Appointment date: 11 Feb 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Feb 2013
Ian Walter Mcgregor - Director (Inactive)
Appointment date: 30 Jun 1994
Termination date: 11 Feb 2013
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 24 Sep 2010
Ken Westwood Mcgregor - Director (Inactive)
Appointment date: 30 Jun 1994
Termination date: 04 Oct 1997
Address: Greenlane,
Address used since 30 Jun 1994
Margaret Eileen Timmer - Director (Inactive)
Appointment date: 11 Sep 1987
Termination date: 30 Jun 1994
Address: Otaua, R.d.2, Waiuku,
Address used since 11 Sep 1987
Anno Timmer - Director (Inactive)
Appointment date: 11 Sep 1987
Termination date: 30 Jun 1994
Address: Otaua, R.d.2, Waiuku,
Address used since 11 Sep 1987
Te Atatu Peninsula Business Association Incorporated
Patten Brumby
Its Intelligent Tracking Solutions Limited
627 Te Atatu Road
Skatebuds New Zealand Limited
627 Te Atatu Road
Kowhai Poultry Farm Henderson Limited
627 Te Atatu Road
Newdays 2310 Limited
578a Te Atatu Road
Kayem Holdings Limited
631 Te Atatu Road