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. "Investment - residential property" (business classification L671150) is the classification the Australian Bureau of Statistics issued Brougham Developments Limited. Our information was last updated on 24 May 2025.
| 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 |
|---|---|---|
|
Riley, Dale William Individual |
Remuera Auckland 1050 |
05 Aug 2011 - 08 Aug 2012 |
|
Bloxham, Wendy Dawn Individual |
Mount Eden Auckland 1024 |
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 |
|
Y & C Trustees Limited Level 4, Smith & Caughey Building |
|
Merchant Group Limited Level 4 |
|
Vbs Gu's Trustee Limited Level 2, 43 High Street |
|
Mackelvie Street Investments Limited Level 8, 152 Quay Street |
|
Neptune Park Properties Limited Level 10, 34 Shortland Street |
|
Upc Capital Limited Level 3, 14 Viaduct Harbour Avenue |