General information

Breathe Ezy New Zealand Limited

Type: NZ Limited Company (Ltd)
9429042151920
New Zealand Business Number
5877304
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
F373970 - Wholesale Trade Nec
Industry classification codes with description

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
Contact info
64 27 2201424
Phone (Phone)
g.walmisley@breathezy.biz
Email (nzbn-reserved-invoice-email-address-purpose)
www.breathezy.biz
Website
WWW.AIRSALES.CO.NZ
Website
Directors
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
Addresses
Other active addresses
Type Used since
3 Amherst Place, Cashmere, Christchurch, 8022 Office 27 Apr 2022
Principal place of activity
3 Amherst Place , Cashmere , Christchurch , 8022
Financial Data
Financial info
10000
Total number of Shares
April
Annual return filing month
24 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2000
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
Shares Allocation #2 Number of Shares: 2000
Shareholder Name Address Period
Xu, Yang
Individual
Halswell
Christchurch
8025
09 Feb 2016 - current
Shares Allocation #3 Number of Shares: 2000
Shareholder Name Address Period
Walmisley, Gerrard Alexander
Director
Cashmere
Christchurch
8022
09 Feb 2016 - current
Shares Allocation #4 Number of Shares: 2000
Shareholder Name Address Period
Duval, Llewelyn Phillip
Director
Mount Pleasant
Christchurch
8081
09 Feb 2016 - current
Shares Allocation #5 Number of Shares: 2000
Shareholder Name Address Period
Du Val, Georgina Clare
Individual
Mount Pleasant
Christchurch
8081
24 Mar 2018 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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