Breathe Ezy New Zealand Limited (issued a New Zealand Business Number of 9429042151920) was incorporated on 09 Feb 2016. 5 addresess are currently in use by the company: 3 Amherst Place, Cashmere, Christchurch, 8022 (type: office, delivery). 10000 shares are allotted to 6 shareholders who belong to 5 shareholder groups. The first group contains 2 entities and holds 2000 shares (20 per cent of shares), namely:
Walmisley, Simon Robert (an individual) located at Papanui, Christchurch postcode 8053,
Simon Walmisley (a director) located at Papanui, Christchurch postcode 8053. In the second group, a total of 1 shareholder holds 20 per cent of all shares (exactly 2000 shares); it includes
Xu, Yang (an individual) - located at Halswell, Christchurch. Next there is the 3rd group of shareholders, share allocation (2000 shares, 20%) belongs to 1 entity, namely:
Walmisley, Gerrard Alexander, located at Cashmere, Christchurch (a director). "Wholesale trade nec" (business classification F373970) is the category the ABS issued Breathe Ezy New Zealand Limited. Businesscheck's information was updated on 16 Apr 2024.
Current address | Type | Used since |
---|---|---|
Amherst Place, Cashmere, Christchurch, 8022 | Registered & physical & service | 09 Feb 2016 |
Po Box 12114, Beckenham, Christchurch, 8242 | Postal | 29 Apr 2019 |
Amherst Place, Cashmere, Christchurch, 8022 | Delivery | 20 Apr 2020 |
3 Amherst Place, Cashmere, Christchurch, 8022 | Office | 27 Apr 2022 |
Name and Address | Role | Period |
---|---|---|
Gerrard Alexander Walmisley
Cashmere, Christchurch, 8022
Address used since 09 Feb 2016 |
Director | 09 Feb 2016 - current |
Llewelyn Phillip Duval
Mount Pleasant, Christchurch, 8081
Address used since 01 Mar 2018
Halswell, Christchurch, 8025
Address used since 09 Feb 2016 |
Director | 09 Feb 2016 - current |
Yang Xu
Halswell, Christchurch, 8025
Address used since 09 Feb 2016 |
Director | 09 Feb 2016 - current |
Simon Robert Walmisley
Papanui, Christchurch, 8053
Address used since 01 May 2021 |
Director | 01 May 2021 - current |
Simon Robert Walmisley
Papanui, Christchurch, 8053
Address used since 02 Dec 2019 |
Director | 02 Dec 2019 - 23 Feb 2021 |
Georgina Clare Duval
Mount Pleasant, Christchurch, 8081
Address used since 22 Mar 2018 |
Director | 22 Mar 2018 - 01 Sep 2020 |
Peter Mihailof
Stanmore Bay, Whangaparaoa, 0932
Address used since 26 Sep 2019 |
Director | 26 Sep 2019 - 02 Dec 2019 |
John Charles Bradbury
Rd 2, Kaiapoi, 7692
Address used since 09 Feb 2016 |
Director | 09 Feb 2016 - 18 May 2016 |
Type | Used since | |
---|---|---|
3 Amherst Place, Cashmere, Christchurch, 8022 | Office | 27 Apr 2022 |
3 Amherst Place , Cashmere , Christchurch , 8022 |
Shareholder Name | Address | Period |
---|---|---|
Walmisley, Simon Robert Individual |
Papanui Christchurch 8053 |
02 Dec 2019 - current |
Simon Robert Walmisley Director |
Papanui Christchurch 8053 |
02 Dec 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Xu, Yang Individual |
Halswell Christchurch 8025 |
09 Feb 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Walmisley, Gerrard Alexander Director |
Cashmere Christchurch 8022 |
09 Feb 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Duval, Llewelyn Phillip Director |
Mount Pleasant Christchurch 8081 |
09 Feb 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Du Val, Georgina Clare Individual |
Mount Pleasant Christchurch 8081 |
24 Mar 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Mihailof, Peter Individual |
Stanmore Bay Whangaparaoa 0932 |
27 Sep 2019 - 01 Oct 2019 |
Peter Mihailof Director |
Stanmore Bay Whangaparaoa 0932 |
27 Sep 2019 - 01 Oct 2019 |
John Charles Bradbury Director |
Rd 2 Kaiapoi 7692 |
09 Feb 2016 - 17 Jun 2016 |
Bradbury, John Charles Individual |
Rd 2 Kaiapoi 7692 |
09 Feb 2016 - 17 Jun 2016 |
Ebs Business Solutions Limited 26 Harry Ell Drive |
|
Jcp (gist) Limited 19a Amherst Place |
|
Jcp Investments Limited 19a Amherst Place |
|
Phanthom Traders Limited 23 Victoria Park Road |
|
Vein Treatment Christchurch Limited 32 Harry Ell Drive |
|
Beechey Limited 25 Victoria Park Road |
Artisan Vinegar Limited 79a Hackthorne Road |
The Foil Guru Limited 16a Worsleys Road |
Separ Filters (nz) Limited 53 Ashgrove Terrace |
Purifiners Distributors (n.z.) Limited 53 Ashgrove Terrace |
Mish Limited 12a Opawa Road |
Ssa Christchurch Limited 80 Rutherford Street |