Shortcuts

Bream Aerosol Packaging Limited

Type: NZ Limited Company (Ltd)
9429040533735
NZBN
88181
Company Number
Registered
Company Status
Current address
22 Catherine Street
Henderson
Auckland 0612
New Zealand
Registered & physical & service address used since 23 Mar 2020

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Mcgregor, Robyn Viti Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 1999
Individual Brumby, Warren Graham Remuera
Auckland
1050
New Zealand
Individual Mcgregor, Robyn Viti Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcgregor, Ian Walter Greenlane
Auckland
1051
New Zealand
Directors

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