General information

Brougham Court Apartments Limited

Type: NZ Limited Company (Ltd)
9429040172965
New Zealand Business Number
171145
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
L671170 - Residential Property Body Corporate
Industry classification codes with description

Brougham Court Apartments Limited (issued an NZBN of 9429040172965) was incorporated on 06 May 1965. 5 addresess are in use by the company: 56 Rewa Street, Inglewood, Inglewood, 4330 (type: registered, physical). Flat 2, 87 Brougham Street, New Plymouth had been their physical address, up to 27 Jun 2022. 29400 shares are allocated to 9 shareholders who belong to 9 shareholder groups. The first group contains 1 entity and holds 3750 shares (12.76% of shares), namely:
Tuuta Waetford Tapui Limited (an entity) located at New Plymouth, New Plymouth postcode 4310. As far as the second group is concerned, a total of 1 shareholder holds 12.24% of all shares (exactly 3600 shares); it includes
Mcewan, Maria (an individual) - located at New Plymouth. Next there is the 3rd group of shareholders, share allocation (1800 shares, 6.12%) belongs to 1 entity, namely:
Jordan, Anne Elizabeth, located at New Plymouth, New Plymouth (an individual). "Residential property body corporate" (ANZSIC L671170) is the category the ABS issued to Brougham Court Apartments Limited. The Businesscheck data was updated on 26 Mar 2024.

Current address Type Used since
56 Rewa Street, Inglewood, Inglewood, 4330 Postal & office & delivery 16 Jun 2022
56 Rewa Street, Inglewood, Inglewood, 4330 Registered & physical & service 27 Jun 2022
Contact info
64 6 7574449
Phone (Phone)
64 27 2440350
Phone (Company Secretary)
ljkindberg@gmail.com
Email
aertjordan@xtra.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Lynette Joy Kindberg
New Plymouth, New Plymouth, 4310
Address used since 13 May 2019
New Plymouth, 4310
Address used since 01 May 2015
Director 28 Jul 2000 - current
Pauline Rae Crowley-zieltjes
Rd 3, New Plymouth, 4373
Address used since 13 May 2019
Rd 3, New Plymouth, 4310
Address used since 01 May 2016
Director 16 Mar 2001 - current
Gaynor Anne Schroder
New Plymouth, New Plymouth, 4310
Address used since 13 May 2019
New Plymouth, 4310
Address used since 01 May 2016
Director 16 Jul 2007 - current
Maria Anne Mcewan
New Plymouth, New Plymouth, 4310
Address used since 13 May 2019
New Plymouth, New Plymouth, 4310
Address used since 13 May 2013
Director 12 May 2009 - current
Antonius Reinerus Zieltjes
Rd 3, New Plymouth, 4373
Address used since 28 May 2018
Director 28 May 2018 - current
Jennifer Marion Gooding
New Plymouth, New Plymouth, 4310
Address used since 19 Nov 2018
Director 19 Nov 2018 - current
Brendan Michael Larsen
New Plymouth, New Plymouth, 4310
Address used since 23 Oct 2019
Director 23 Oct 2019 - current
Richard Thomas Jordan
Inglewood, Inglewood, 4330
Address used since 31 Aug 2020
Director 31 Aug 2020 - current
Anne Elizabeth Jordan
Inglewood, Inglewood, 4330
Address used since 31 Aug 2020
Director 31 Aug 2020 - current
Dion Joseph Tuuta
New Plymouth, 4310
Address used since 11 May 2021
Director 11 May 2021 - current
Waiwera Rose Waetford
New Plymouth, New Plymouth, 4310
Address used since 11 May 2021
Director 11 May 2021 - current
Norma Patricia Sorensen
New Plymouth, New Plymouth, 4310
Address used since 13 May 2019
New Plymouth, 4310
Address used since 01 May 2016
Director 29 Jun 2001 - 31 Mar 2021
Elaine Gill
Frankleigh Park, New Plymouth, 4310
Address used since 07 Apr 2015
Director 02 May 2014 - 23 Oct 2019
Maureen June Beckwith
89 Brougham Street, New Plymouth, 4310
Address used since 05 May 2017
Director 15 May 1997 - 19 Nov 2018
Nicolaas Paul Zieltjes
New Plymouth, 4310
Address used since 04 Dec 2013
Director 04 Dec 2013 - 01 May 2015
Lynda Eileen Fromings
New Plymouth,
Address used since 25 Jul 2008
Director 18 Jul 2008 - 02 May 2014
Barbara Hawkins
R D 2, New Plymouth,
Address used since 17 Mar 2000
Director 17 Mar 2000 - 29 Nov 2013
Mary Anne Johnston
New Plymouth,
Address used since 31 Oct 2003
Director 31 Oct 2003 - 25 Jul 2008
Timothy John Weston
New Plymouth,
Address used since 31 Oct 2003
Director 31 Oct 2003 - 25 Jul 2008
Roger Kelloway Weston
New Plymouth,
Address used since 31 Oct 2003
Director 31 Oct 2003 - 25 Jul 2008
Christine Armstrong
Brougham Street, New Plymouth,
Address used since 18 Aug 1996
Director 18 Aug 1996 - 01 Dec 2003
Margaret Beveridge
89 Brougham Street, New Plymouth,
Address used since 02 Jun 1998
Director 02 Jun 1998 - 01 Dec 2003
Brett William Sanderson
87 Brougham Street, New Plymouth,
Address used since 20 Dec 2002
Director 20 Dec 2002 - 01 Dec 2003
Gaynor Anne Schroder
New Plymouth,
Address used since 17 Oct 2003
Director 17 Oct 2003 - 01 Dec 2003
Ivan Colin Rump
New Plymouth,
Address used since 20 Jun 2000
Director 20 Jun 2000 - 13 Dec 2002
Myrtle Gwenoline Watters
89 Brougham Street, New Plymouth,
Address used since 27 May 1998
Director 27 May 1998 - 29 Jun 2001
Raymond Mckellow
Brougham Street, New Plymouth,
Address used since 30 Apr 1995
Director 30 Apr 1995 - 16 Mar 2001
Sharon Brenda Stewart
Brougham Street, New Plymouth,
Address used since 18 Aug 1996
Director 18 Aug 1996 - 28 Jul 2000
Joseph Noel Kitchen
Brougham Street, New Plymouth,
Address used since 07 May 1991
Director 07 May 1991 - 20 Jun 2000
Margery Cecilia Wright
Brougham Street, New Plymouth,
Address used since 07 May 1991
Director 07 May 1991 - 17 Mar 2000
Aloha Brown
Palmerston North,
Address used since 20 Apr 1996
Director 20 Apr 1996 - 27 May 1998
Emma Maude Katene
Brougham Street, New Plymouth,
Address used since 07 May 1991
Director 07 May 1991 - 18 Aug 1996
Anne Mckellow
Brougham Court Apartments, New Plymouth,
Address used since 30 Apr 1995
Director 30 Apr 1995 - 18 Aug 1996
Keith Brown
Brougham Street, New Plymouth,
Address used since 07 May 1991
Director 07 May 1991 - 27 Jul 1995
Pearl Richdale
Brougham Street, New Plymouth,
Address used since 07 May 1991
Director 07 May 1991 - 30 Apr 1995
Agnes Mercer
Brougham Street, New Plymouth,
Address used since 07 May 1991
Director 07 May 1991 - 10 Aug 1994
Addresses
Principal place of activity
56 Rewa Street , Inglewood , Inglewood , 4330
Previous address Type Period
Flat 2, 87 Brougham Street, New Plymouth, 4310 Physical & registered 15 May 2017 - 27 Jun 2022
Flat 2, 87 Broughma Street, New Plymouth, 4310 Physical & registered 15 Apr 2015 - 15 May 2017
614 Kelly Road, Lepperton Physical & registered 09 Jun 2008 - 15 Apr 2015
262 Mangorei Road, New Plymouth Registered 13 Jun 2006 - 09 Jun 2008
262 Mangorei Road, New )plymouth Registered 26 Jul 2004 - 13 Jun 2006
Brougham Court Apartments Ltd, 6/89 Brougham Street, New Plymouth Registered 15 Jul 2003 - 26 Jul 2004
Brougham Court Apartments Ltd, 6/89 Brougham Street, New Plymouth Physical 15 Jul 2003 - 09 Jun 2008
Pricewaterhousecoopers, Cnr Devon & Robe Streets, New Plymouth Registered 04 Jul 2001 - 15 Jul 2003
C/o Coopers & Lybrand, Cnr Devon & Robe Streets, New Plymouth Registered 19 May 2000 - 04 Jul 2001
- Physical 17 Feb 1992 - 17 Feb 1992
Same As Registered Office Address Physical 17 Feb 1992 - 15 Jul 2003
Financial Data
Financial info
29400
Total number of Shares
May
Annual return filing month
10 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 3750
Shareholder Name Address Period
Tuuta Waetford Tapui Limited
Shareholder NZBN: 9429046036193
Entity (NZ Limited Company)
New Plymouth
New Plymouth
4310
11 May 2021 - current
Shares Allocation #2 Number of Shares: 3600
Shareholder Name Address Period
Mcewan, Maria
Individual
New Plymouth
31 Jul 2005 - current
Shares Allocation #3 Number of Shares: 1800
Shareholder Name Address Period
Jordan, Anne Elizabeth
Individual
New Plymouth
New Plymouth
4310
27 Jul 2020 - current
Shares Allocation #4 Number of Shares: 1800
Shareholder Name Address Period
Jordan, Richard Thomas
Individual
New Plymouth
New Plymouth
4310
27 Jul 2020 - current
Shares Allocation #5 Number of Shares: 3750
Shareholder Name Address Period
Zieland Holdings Limited
Shareholder NZBN: 9429035606000
Entity (NZ Limited Company)
Rd 3
New Plymouth
4373
31 May 2018 - current
Shares Allocation #6 Number of Shares: 3750
Shareholder Name Address Period
Kindberg, Lynette Joy
Individual
New Plymouth
New Plymouth
4310
06 May 1965 - current
Shares Allocation #7 Number of Shares: 3600
Shareholder Name Address Period
Schroder, Gaynor
Individual
New Plymouth
31 Jul 2005 - current
Shares Allocation #8 Number of Shares: 3750
Shareholder Name Address Period
Larsen, Brendan Michael
Individual
New Plymouth
New Plymouth
4310
24 Oct 2019 - current
Shares Allocation #9 Number of Shares: 3600
Shareholder Name Address Period
Gooding, Jennifer Marion
Director
New Plymouth
New Plymouth
4310
21 Nov 2018 - current

Historic shareholders

Shareholder Name Address Period
Zieltjes, Antonius Reinerus
Individual
Rd3 New Plymouth
24 Jan 2007 - 31 May 2018
Harris, Elsie Joanne Angelina
Individual
New Plymouth
06 May 1965 - 27 Jun 2010
Sorenson, Norma Patricia
Individual
New Plymouth
New Plymouth
4310
06 May 1965 - 27 Jul 2020
Maynard, Selwyn
Individual
Castor Bay
Auckland
24 Jan 2007 - 31 May 2018
Crowley-zieltjes, Pauline Rae
Individual
Rd3 New Plymouth
24 Jan 2007 - 31 May 2018
Fromings, Lynda Eileen
Individual
New Plymouth
New Plymouth
4310
07 Jul 2011 - 28 May 2014
Weston, Roger Kelloway
Individual
New Plymouth
31 Jul 2005 - 07 Jul 2011
Armstrong, Christine
Individual
Brougham Street
New Plymouth
06 May 1965 - 31 Jul 2005
Zieland Holdings Limited
Shareholder NZBN: 9429035606000
Company Number: 1470991
Entity
Rd 3
New Plymouth
4373
26 May 2015 - 31 May 2018
Gill, Elaine
Individual
Frankleigh Park
New Plymouth
4310
28 May 2014 - 24 Oct 2019
Beckwith, Maureen June
Individual
Brougham Street
New Plymouth
06 May 1965 - 21 Nov 2018
Zieland Holdings Limited
Shareholder NZBN: 9429035606000
Company Number: 1470991
Entity
Rd 3
New Plymouth
4373
26 May 2015 - 31 May 2018
Zieltjes, Nick Paul
Individual
New Plymouth
4310
09 Jan 2014 - 01 May 2015
Practical Education Institute (nz) Limited
Shareholder NZBN: 9429040168265
Company Number: 172193
Entity
06 May 1965 - 31 Jul 2005
Practical Education Institute (nz) Limited
Shareholder NZBN: 9429040168265
Company Number: 172193
Entity
06 May 1965 - 31 Jul 2005
Beveridge, Margaret
Individual
Brougham Street
New Plymouth
06 May 1965 - 31 Jul 2005
Hawkins, Barbara
Individual
R D 2
New Plymouth
06 May 1965 - 09 Jan 2014
Rump, Ivan Colin
Individual
New Plymouth
06 May 1965 - 27 Jun 2010
Location
Companies nearby
Fear-less Consulting Limited
86 Brougham Street
D.e.s. Limited
32 Carrington Street
Aerial Abseil Access (nz) Limited
32 Carrington Street
Ruscon Home Trust
31 Carrington Street
360 Deg Events And Services Limited
1 Victoria Road
Dialog Fitzroy Tower Services Limited
9 Vivian Street
Similar companies
Bond 07 Limited
Level One
Ariki Limited
22 Coprosma Cresent
Waimoe Investments Limited
Level One, 61-63 Saint Lukes Road
Your Home Property Management Limited
221 Rosetta Road
Summerhill Administration Limited
23 Summerhill Drive
Wattle Flats Limited
129b Flightys Road