Shortcuts

Breathe Ezy New Zealand Limited

Type: NZ Limited Company (Ltd)
9429042151920
NZBN
5877304
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F373970
Industry classification code
Wholesale Trade Nec
Industry classification description
Current address
Amherst Place
Cashmere
Christchurch 8022
New Zealand
Registered & physical & service address used since 09 Feb 2016
Po Box 12114
Beckenham
Christchurch 8242
New Zealand
Postal address used since 29 Apr 2019
Amherst Place
Cashmere
Christchurch 8022
New Zealand
Delivery address used since 20 Apr 2020

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.

Addresses

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

Contact info
64 27 2201424
29 Apr 2019 Phone
g.walmisley@breathezy.biz
29 Apr 2019 nzbn-reserved-invoice-email-address-purpose
www.breathezy.biz
Website
WWW.AIRSALES.CO.NZ
07 May 2021 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 2000
Individual Walmisley, Simon Robert Papanui
Christchurch
8053
New Zealand
Director Simon Robert Walmisley Papanui
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 2000
Individual Xu, Yang Halswell
Christchurch
8025
New Zealand
Shares Allocation #3 Number of Shares: 2000
Director Walmisley, Gerrard Alexander Cashmere
Christchurch
8022
New Zealand
Shares Allocation #4 Number of Shares: 2000
Director Duval, Llewelyn Phillip Mount Pleasant
Christchurch
8081
New Zealand
Shares Allocation #5 Number of Shares: 2000
Individual Du Val, Georgina Clare Mount Pleasant
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mihailof, Peter Stanmore Bay
Whangaparaoa
0932
New Zealand
Director Peter Mihailof Stanmore Bay
Whangaparaoa
0932
New Zealand
Director John Charles Bradbury Rd 2
Kaiapoi
7692
New Zealand
Individual Bradbury, John Charles Rd 2
Kaiapoi
7692
New Zealand
Directors

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

Nearby companies

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

Similar companies

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