General information

Brendon Motors (kilbirnie) Limited

Type: NZ Limited Company (Ltd)
9429030927247
New Zealand Business Number
3577672
Company Number
Registered
Company Status
S941910 - Automotive Servicing - General Mechanical Repairs
Industry classification codes with description

Brendon Motors (Kilbirnie) Limited (issued an NZ business identifier of 9429030927247) was started on 05 Oct 2011. 2 addresses are currently in use by the company: 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 (type: registered, physical). Level 3, 20 Daly Street, Lower Hutt had been their physical address, up until 23 Feb 2017. 150 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 150 shares (100% of shares), namely:
Neiman, Brendon Mark (a director) located at Rd 2, Picton postcode 7282. "Automotive servicing - general mechanical repairs" (business classification S941910) is the category the Australian Bureau of Statistics issued to Brendon Motors (Kilbirnie) Limited. Our database was last updated on 21 Apr 2024.

Current address Type Used since
69 Rutherford Street, Hutt Central, Lower Hutt, 5010 Registered & physical & service 23 Feb 2017
Directors
Name and Address Role Period
Brendon Mark Neiman
Rd 2, Picton, 7282
Address used since 05 Oct 2011
Director 05 Oct 2011 - current
Simon Peter Munro
Camborne, Porirua, 5026
Address used since 17 Nov 2011
Director 17 Nov 2011 - 02 Jul 2021
Donald Charles Sweet
Rd 31, Levin, 5573
Address used since 15 May 2015
Director 05 Oct 2011 - 20 Aug 2019
Addresses
Previous address Type Period
Level 3, 20 Daly Street, Lower Hutt, 5010 Physical & registered 09 Oct 2012 - 23 Feb 2017
Level 1, 46 Victoria Street, Alicetown, Lower Hutt, 5010 Physical & registered 05 Oct 2011 - 09 Oct 2012
Financial Data
Financial info
150
Total number of Shares
February
Annual return filing month
18 Apr 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 150
Shareholder Name Address Period
Neiman, Brendon Mark
Director
Rd 2
Picton
7282
05 Oct 2011 - current

Historic shareholders

Shareholder Name Address Period
Munro, Simon Peter
Individual
Camborne
Porirua
5026
17 Nov 2011 - 05 Jul 2021
Munro, Simon Peter
Individual
Camborne
Porirua
5026
17 Nov 2011 - 05 Jul 2021
Sweet, Donald Charles
Individual
Rd 31
Levin
5573
05 Oct 2011 - 22 Aug 2019
Location
Companies nearby
W M Bamford & Co Limited
69 Rutherford Street
Dovella Homes Limited
69 Rutherford Street
Teachertalk Limited
69 Rutherford Street
Carterton Medical Centre (2013) Limited
69 Rutherford Street
Evergreens Group Limited
69 Rutherford Street
Gaffney Jones Trustees Limited
69 Rutherford Street
Similar companies
Brendon Motors (karori) Limited
69 Rutherford Street
Bartlett Automotive Limited
69 Rutherford Street
Brendon Motors (vivian Street) Limited
69 Rutherford Street
Bm Promotions Limited
69 Rutherford Street
Electrical Mechanical Service Limited
Suite 1, 122 Queens Drive
Upper Hutt Automotive Limited
Level 1, 8 Raroa Road