Breathe Ezy New Zealand Limited, a registered company, was incorporated on 09 Feb 2016. 9429042151920 is the New Zealand Business Number it was issued. "Wholesale trade nec" (ANZSIC F373970) is how the company is classified. The company has been run by 8 directors: Gerrard Alexander Walmisley - an active director whose contract started on 09 Feb 2016,
Llewelyn Phillip Duval - an active director whose contract started on 09 Feb 2016,
Yang Xu - an active director whose contract started on 09 Feb 2016,
Simon Robert Walmisley - an active director whose contract started on 01 May 2021,
Simon Robert Walmisley - an inactive director whose contract started on 02 Dec 2019 and was terminated on 23 Feb 2021.
Updated on 16 Apr 2024, our data contains detailed information about 1 address: 3 Amherst Place, Cashmere, Christchurch, 8022 (types include: office, delivery).
A total of 10000 shares are issued to 6 shareholders (5 groups). The first group is comprised of 2000 shares (20 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 2000 shares (20 per cent). Finally the 3rd share allocation (2000 shares 20 per cent) made up of 1 entity.
Other active addresses
Address #4: 3 Amherst Place, Cashmere, Christchurch, 8022 New Zealand
Office address used from 27 Apr 2022
Principal place of activity
3 Amherst Place, Cashmere, Christchurch, 8022 New Zealand
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 24 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Individual | Walmisley, Simon Robert |
Papanui Christchurch 8053 New Zealand |
02 Dec 2019 - |
Director | Simon Robert Walmisley |
Papanui Christchurch 8053 New Zealand |
02 Dec 2019 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Individual | Xu, Yang |
Halswell Christchurch 8025 New Zealand |
09 Feb 2016 - |
Shares Allocation #3 Number of Shares: 2000 | |||
Director | Walmisley, Gerrard Alexander |
Cashmere Christchurch 8022 New Zealand |
09 Feb 2016 - |
Shares Allocation #4 Number of Shares: 2000 | |||
Director | Duval, Llewelyn Phillip |
Mount Pleasant Christchurch 8081 New Zealand |
09 Feb 2016 - |
Shares Allocation #5 Number of Shares: 2000 | |||
Individual | Du Val, Georgina Clare |
Mount Pleasant Christchurch 8081 New Zealand |
24 Mar 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mihailof, Peter |
Stanmore Bay Whangaparaoa 0932 New Zealand |
27 Sep 2019 - 01 Oct 2019 |
Director | Peter Mihailof |
Stanmore Bay Whangaparaoa 0932 New Zealand |
27 Sep 2019 - 01 Oct 2019 |
Director | John Charles Bradbury |
Rd 2 Kaiapoi 7692 New Zealand |
09 Feb 2016 - 17 Jun 2016 |
Individual | Bradbury, John Charles |
Rd 2 Kaiapoi 7692 New Zealand |
09 Feb 2016 - 17 Jun 2016 |
Gerrard Alexander Walmisley - Director
Appointment date: 09 Feb 2016
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 09 Feb 2016
Llewelyn Phillip Duval - Director
Appointment date: 09 Feb 2016
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 01 Mar 2018
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 09 Feb 2016
Yang Xu - Director
Appointment date: 09 Feb 2016
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 09 Feb 2016
Simon Robert Walmisley - Director
Appointment date: 01 May 2021
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 01 May 2021
Simon Robert Walmisley - Director (Inactive)
Appointment date: 02 Dec 2019
Termination date: 23 Feb 2021
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 02 Dec 2019
Georgina Clare Duval - Director (Inactive)
Appointment date: 22 Mar 2018
Termination date: 01 Sep 2020
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 22 Mar 2018
Peter Mihailof - Director (Inactive)
Appointment date: 26 Sep 2019
Termination date: 02 Dec 2019
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 26 Sep 2019
John Charles Bradbury - Director (Inactive)
Appointment date: 09 Feb 2016
Termination date: 18 May 2016
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 09 Feb 2016
Ebs Business Solutions Limited
26 Harry Ell Drive
Jcp (gist) Limited
19a Amherst Place
Jcp Investments Limited
19a Amherst Place
Phanthom Traders Limited
23 Victoria Park Road
Vein Treatment Christchurch Limited
32 Harry Ell Drive
Beechey Limited
25 Victoria Park Road
Artisan Vinegar Limited
79a Hackthorne Road
Purifiners Distributors (n.z.) Limited
53 Ashgrove Terrace
Richmond Hill Limited
183 Waimea Tce
Separ Filters (nz) Limited
53 Ashgrove Terrace
Taurus Trailers Nz Limited
13 Nutfield Lane
The Foil Guru Limited
16a Worsleys Road