General information

Brendon Motors (vivian Street) Limited

Type: NZ Limited Company (Ltd)
9429031021616
New Zealand Business Number
3469832
Company Number
Registered
Company Status
S941910 - Automotive Servicing - General Mechanical Repairs
Industry classification codes with description

Brendon Motors (Vivian Street) Limited (New Zealand Business Number 9429031021616) was registered on 14 Jul 2011. 2 addresses are in use by the company: 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 (type: physical, registered). Level 3, 20 Daly Street, Lower Hutt had been their physical address, up to 23 Feb 2017. 150 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 76 shares (50.67% of shares), namely:
Neiman, Brendon Mark (a director) located at Rd 2, Picton postcode 7282. As far as the second group is concerned, a total of 1 shareholder holds 49.33% of all shares (exactly 74 shares); it includes
Sweet, Jason (an individual) - located at Maungaraki, Lower Hutt. "Automotive servicing - general mechanical repairs" (ANZSIC S941910) is the category the Australian Bureau of Statistics issued to Brendon Motors (Vivian Street) Limited. The Businesscheck data was updated on 30 Mar 2024.

Current address Type Used since
69 Rutherford Street, Hutt Central, Lower Hutt, 5010 Physical & registered & service 23 Feb 2017
Directors
Name and Address Role Period
Brendon Mark Neiman
Rd 2, Picton, 7282
Address used since 14 Jul 2011
Director 14 Jul 2011 - current
Jason Sweet
Maungaraki, Lower Hutt, 5010
Address used since 02 Aug 2013
Director 02 Aug 2013 - current
Donald Charles Sweet
Rd 31, Levin, 5573
Address used since 19 May 2015
Director 14 Jul 2011 - 20 Aug 2019
Gavin Raymond Harris
Petone, Lower Hutt, 5012
Address used since 14 Jul 2011
Director 14 Jul 2011 - 12 Feb 2015
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 14 Jul 2011 - 09 Oct 2012
Financial Data
Financial info
150
Total number of Shares
February
Annual return filing month
21 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 76
Shareholder Name Address Period
Neiman, Brendon Mark
Director
Rd 2
Picton
7282
14 Jul 2011 - current
Shares Allocation #2 Number of Shares: 74
Shareholder Name Address Period
Sweet, Jason
Individual
Maungaraki
Lower Hutt
5010
02 Aug 2013 - current

Historic shareholders

Shareholder Name Address Period
Sweet, Donald Charles
Individual
Rd 31
Levin
5573
14 Jul 2011 - 22 Aug 2019
Gavin Raymond Harris
Director
Petone
Lower Hutt
5012
14 Jul 2011 - 12 Feb 2015
Harris, Gavin Raymond
Individual
Petone
Lower Hutt
5012
14 Jul 2011 - 12 Feb 2015
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 (kilbirnie) 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