General information

Brougham Developments Limited

Type: NZ Limited Company (Ltd)
9429038876615
New Zealand Business Number
579878
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
G425115 - Clothing Retailing
Industry classification codes with description

Brougham Developments Limited (issued an NZ business number of 9429038876615) was incorporated on 02 Apr 1993. 2 addresses are in use by the company: 79 Clarence Street, Ponsonby, Auckland, 1011 (type: registered, physical). 253 Queen Street, Auckland Central, Auckland had been their registered address, until 09 Aug 2018. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Kimpton, Rebecca (a director) located at Herne Bay, Auckland postcode 1011. "Clothing retailing" (business classification G425115) is the classification the Australian Bureau of Statistics issued Brougham Developments Limited. Our information was last updated on 09 Mar 2024.

Current address Type Used since
79 Clarence Street, Ponsonby, Auckland, 1011 Service & physical 15 Aug 2012
79 Clarence Street, Ponsonby, Auckland, 1011 Registered 09 Aug 2018
Contact info
64 22 6509721
Phone (Phone)
bex@toscaandsalome.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Rebecca Riley
Ponsonby, Auckland, 1011
Address used since 10 Aug 2015
Director 15 Mar 2012 - current
Rebecca Kimpton
Herne Bay, Auckland, 1011
Address used since 27 Jun 2017
Director 15 Mar 2012 - current
Nicholas Riley
Herne Bay, Auckland, 1011
Address used since 10 Aug 2015
Director 15 Mar 2012 - 01 Jul 2021
Dale William Riley
Remuera, Auckland, 1050
Address used since 08 May 2011
Director 08 May 2011 - 15 Mar 2012
Wendy Dawn Bloxham
Mount Eden, Auckland, 1024
Address used since 08 May 2011
Director 08 May 2011 - 15 Mar 2012
Kiven Russell Riley
Herne Bay, 1011
Address used since 06 May 1997
Director 06 May 1997 - 05 Aug 2011
Dale William Riley
Epsom, Auckland,
Address used since 14 May 1993
Director 14 May 1993 - 06 May 1997
Garth Osmond Melville
Johnsonville, Wellington,
Address used since 02 Apr 1993
Director 02 Apr 1993 - 14 May 1993
Carolyn Ward Melville
Johnsonville, Wellington,
Address used since 02 Apr 1993
Director 02 Apr 1993 - 14 May 1993
Addresses
Principal place of activity
79 Clarence Street , Ponsonby , Auckland , 1011
Previous address Type Period
253 Queen Street, Auckland Central, Auckland, 1010 Registered 31 Aug 2016 - 09 Aug 2018
253 Queen Street, Auckland Central, Auckland, 1010 Registered 15 Aug 2012 - 31 Aug 2016
11 Tarata Street, Mount Eden, Auckland, 1024 Physical & registered 15 Aug 2011 - 15 Aug 2012
4th Floor, 253 Queen Street, Auckland, C/- Gilligan Sheppard Registered & physical 29 Aug 2002 - 15 Aug 2011
C/- Vlatkovich & Mcgowan, 389 Dominion Road, Mt Eden, Auckland Physical 04 Jun 1997 - 29 Aug 2002
169 Manukau Road, Epsom, Auckland Registered 23 Aug 1995 - 29 Aug 2002
J'mall Office Block, Broderick Road, Johnsonville Registered 03 Jun 1993 - 23 Aug 1995
Financial Data
Financial info
100
Total number of Shares
August
Annual return filing month
05 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Kimpton, Rebecca
Director
Herne Bay
Auckland
1011
13 Jul 2017 - current

Historic shareholders

Shareholder Name Address Period
Bloxham, Wendy Dawn
Individual
Mount Eden
Auckland
1024
05 Aug 2011 - 08 Aug 2012
Riley, Dale William
Individual
Remuera
Auckland
1050
05 Aug 2011 - 08 Aug 2012
Wetzel, Clemens Albert
Individual
Herne Bay
Auckland
02 Apr 1993 - 05 Aug 2011
Palmer, Keith John
Individual
Herne Bay
Auckland
02 Apr 1993 - 05 Aug 2011
Riley, Mathew James
Individual
Ponsonby
Auckland
1011
08 Aug 2012 - 27 Apr 2018
Riley, Nicholas William
Individual
Ponsonby
Auckland
1011
22 Mar 2012 - 15 Aug 2022
Riley, Nicholas William
Individual
Ponsonby
Auckland
1011
22 Mar 2012 - 15 Aug 2022
Riley, Nicholas William
Individual
Ponsonby
Auckland
1011
22 Mar 2012 - 15 Aug 2022
Riley, Rebecca
Individual
Auckland
1011
22 Mar 2012 - 13 Jul 2017
Location
Companies nearby
Hibiscus Marine & Storage Limited
4th Floor, 253 Queen Street
Cumuli Limited
Level 4, Smith & Caughey Building
Hahei Limited
253 Queen Street
Le Tong Trustee Limited
Level 4, Smith & Caughey Building
Chang Wei Trustee Limited
Level 4, Smith & Caughey Building
Ezy Trustee Limited
Level 4, Smith & Caughey Building
Similar companies
The Style Limited
239 Queen Street
Origin Textile Limited
22a Lorne Street
True Alliance Trading (nz) Limited
188 Quay Street
Silencewas Boutique Limited
Level 1 , 60 Cook St
Jc Fashion Master Trading Limited
42a High Street
Patinaform Limited
43 High Street