Breghan Properties Limited, a registered company, was incorporated on 29 Jul 2013. 9429030146150 is the NZ business identifier it was issued. "Investment - commercial property" (business classification L671230) is how the company is categorised. The company has been managed by 2 directors: Vaughan Arthur Majendie - an active director whose contract began on 29 Jul 2013,
Brett Millns - an inactive director whose contract began on 29 Jul 2013 and was terminated on 01 Jun 2016.
Last updated on 21 Mar 2024, our database contains detailed information about 3 addresses this company uses, namely: Level 1, 2-12 Allen Street, Wellington, 6011 (office address),
Level 1, 2-12 Allen Street, Wellington, 6011 (registered address),
Level 1, 2-12 Allen Street, Wellington, 6011 (physical address),
Level 1, 2-12 Allen Street, Wellington, 6011 (service address) among others.
Breghan Properties Limited had been using Level 12, 20 Customhouse Quay, Wellington as their registered address up until 25 Jan 2019.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group consists of 1 share (1 per cent) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 99 shares (99 per cent).
Principal place of activity
Level 1, 2-12 Allen Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 12, 20 Customhouse Quay, Wellington, 6011 New Zealand
Registered & physical address used from 11 Sep 2018 to 25 Jan 2019
Address #2: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand
Registered & physical address used from 03 Sep 2015 to 11 Sep 2018
Address #3: 234 Wakefield Street, Te Aro, Wellington, 6011 New Zealand
Registered address used from 29 Aug 2014 to 03 Sep 2015
Address #4: 234 Wakefield Street, Te Aro, Wellington, 6011 New Zealand
Registered address used from 29 Jul 2013 to 29 Aug 2014
Address #5: 234 Wakefield Street, Te Aro, Wellington, 6011 New Zealand
Physical address used from 29 Jul 2013 to 03 Sep 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 06 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Majendie, Vaughan Arthur |
Rd 1 Upper Hutt 5371 New Zealand |
29 Jul 2013 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Majendie, Cushla Raewyn |
Rd 1 Upper Hutt 5371 New Zealand |
29 Jul 2013 - |
Individual | Majendie, Vaughan Arthur |
Rd 1 Upper Hutt 5371 New Zealand |
29 Jul 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Millns, Lesley Suzanne |
Rd 1 Waikanae 5391 New Zealand |
29 Jul 2013 - 13 Jun 2016 |
Individual | Millns, Brett |
Rd 1 Waikanae 5391 New Zealand |
29 Jul 2013 - 13 Jun 2016 |
Entity | Cms Trustees Limited Shareholder NZBN: 9429038024672 Company Number: 870283 |
29 Jul 2013 - 21 Aug 2014 | |
Entity | Cms Trustees Limited Shareholder NZBN: 9429038024672 Company Number: 870283 |
29 Jul 2013 - 21 Aug 2014 |
Vaughan Arthur Majendie - Director
Appointment date: 29 Jul 2013
Address: Rd 1, Upper Hutt, 5371 New Zealand
Address used since 29 Jul 2013
Brett Millns - Director (Inactive)
Appointment date: 29 Jul 2013
Termination date: 01 Jun 2016
Address: Rd 1, Waikanae, 5391 New Zealand
Address used since 29 Jul 2013
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
81 Molesworth Street Limited
Level 7, 104 The Terrace
85 Ghuznee Street Limited
Level 6, 17-21 Whitmore Street
Cubic Bar Limited
Level 4, 89 Courtenay Place
Hans Properties Limited
Level 5, 56 Victoria Street
Hercules P1 Limited
Level 9, 111 The Terrace
Pack Property Group Limited
Level 15, 215 Lambton Quay