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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Kimpton, Rebecca Director |
Herne Bay Auckland 1011 |
13 Jul 2017 - current |
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 |
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 |
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 |