Breathe Consultancy Limited, a registered company, was launched on 11 Nov 2013. 9429040995151 is the New Zealand Business Number it was issued. "Building consultancy service" (ANZSIC M692310) is how the company has been classified. The company has been supervised by 4 directors: Ian Douglas Smart - an active director whose contract started on 11 Nov 2013,
Phillip Warwick Scott Ridling - an inactive director whose contract started on 08 Jul 2016 and was terminated on 03 Oct 2019,
James Robert Holloway - an inactive director whose contract started on 11 Nov 2013 and was terminated on 30 Apr 2014,
Patrick Gregory Costelloe - an inactive director whose contract started on 10 Dec 2013 and was terminated on 29 Apr 2014.
Updated on 06 Apr 2024, the BizDb data contains detailed information about 1 address: 244 Oriental Parade, Oriental Bay, Wellington, 6011 (category: registered, service).
Breathe Consultancy Limited had been using 9 Upper Lewisville Terrace, Thorndon, Wellington as their registered address until 07 Oct 2019.
A single entity controls all company shares (exactly 100 shares) - Smart, Ian Douglas - located at 6011, Oriental Bay, Wellington.
Previous addresses
Address #1: 9 Upper Lewisville Terrace, Thorndon, Wellington, 6011 New Zealand
Registered & physical address used from 23 Jul 2019 to 07 Oct 2019
Address #2: 123 Burnett Street, Ashburton, 7700 New Zealand
Physical & registered address used from 30 May 2014 to 23 Jul 2019
Address #3: Level 1, 149 Victoria Street, Christchurch, 8013 New Zealand
Physical & registered address used from 11 Nov 2013 to 30 May 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Smart, Ian Douglas |
Oriental Bay Wellington 6011 New Zealand |
11 Nov 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ridling, Phillip Warwick Scott |
Rd 2 Albany 0792 New Zealand |
08 Jul 2016 - 06 Sep 2020 |
Individual | Holloway, James Robert |
Riccarton Christchurch 8011 New Zealand |
11 Nov 2013 - 22 May 2014 |
Director | James Robert Holloway |
Riccarton Christchurch 8011 New Zealand |
11 Nov 2013 - 22 May 2014 |
Ian Douglas Smart - Director
Appointment date: 11 Nov 2013
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 08 Nov 2023
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 07 Sep 2019
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 07 Sep 2019
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 05 May 2018
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 30 Sep 2017
Phillip Warwick Scott Ridling - Director (Inactive)
Appointment date: 08 Jul 2016
Termination date: 03 Oct 2019
Address: Rd 2, Albany, 0792 New Zealand
Address used since 08 Jul 2016
James Robert Holloway - Director (Inactive)
Appointment date: 11 Nov 2013
Termination date: 30 Apr 2014
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 11 Nov 2013
Patrick Gregory Costelloe - Director (Inactive)
Appointment date: 10 Dec 2013
Termination date: 29 Apr 2014
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 10 Dec 2013
Waywood Farms Limited
123 Burnett Street
Ashburton High School Centennial Trust
C/o Messrs Argyle Scragg & Co
Intunecreations Limited
123 Burnett Street
Diesel Performance Solutions Canterbury Limited
123 Burnett Street
Pastoral Improvements Limited
123 Burnett Street
Matthews Design Limited
123 Burnett Street
Aa House Checks Limited
25 Navy Loop
Controlworks (n Z) Limited
100 Burnett Street
Goldcoin Projects Limited
74 Brookside Road
Greaves' Goods Limited
1764 Telegraph Road
Protech Building Services Limited
11 Pye Road
Twisted Tuatara Limited
1041 Bealey Road