Brohamil Limited was registered on 28 Jun 2005 and issued an NZ business number of 9429034701508. The registered LTD company has been run by 6 directors: Glenda Patricia Hinton - an active director whose contract started on 28 Jun 2005,
Peter James O'hagan - an active director whose contract started on 28 Jun 2005,
Heather Susan O'hagan - an active director whose contract started on 28 Jun 2005,
Glenda Patricia Milligan - an active director whose contract started on 28 Jun 2005,
Kerry Allan Mckinley - an inactive director whose contract started on 28 Jun 2005 and was terminated on 30 Jun 2015.
As stated in BizDb's database (last updated on 20 Mar 2024), the company uses 1 address: 782 Clevedon-Kawakawa Road, Rd 5, Clevedon, 2585 (types include: registered, physical).
Until 26 Nov 2021, Brohamil Limited had been using 7 Tawa Street, Matamata as their registered address.
A total of 3000 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 750 shares are held by 1 entity, namely:
O'hagan, Heather Susan (an individual) located at Paeroa.
Then there is a group that consists of 1 shareholder, holds 25% shares (exactly 750 shares) and includes
O'hagan, Peter James - located at Paeroa.
The 3rd share allotment (1500 shares, 50%) belongs to 1 entity, namely:
Hinton, Glenda Patricia, located at Orewa (a director).
Previous addresses
Address: 7 Tawa Street, Matamata, 3400 New Zealand
Registered & physical address used from 01 Oct 2010 to 26 Nov 2021
Address: 19 Burwood Rd, Matamata New Zealand
Physical address used from 12 Nov 2007 to 01 Oct 2010
Address: 19 Burwood Rd, Matamata 3400 New Zealand
Registered address used from 01 Nov 2006 to 01 Oct 2010
Address: 19 Burwood Road, Matamata 2271
Registered address used from 28 Jun 2005 to 01 Nov 2006
Address: 19 Burwood Road, Matamata 2271
Physical address used from 28 Jun 2005 to 12 Nov 2007
Basic Financial info
Total number of Shares: 3000
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 750 | |||
Individual | O'hagan, Heather Susan |
Paeroa New Zealand |
28 Jun 2005 - |
Shares Allocation #2 Number of Shares: 750 | |||
Individual | O'hagan, Peter James |
Paeroa New Zealand |
28 Jun 2005 - |
Shares Allocation #3 Number of Shares: 1500 | |||
Director | Hinton, Glenda Patricia |
Orewa 0931 New Zealand |
06 Jul 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mckinley, Kerry Allan |
Matamata New Zealand |
28 Jun 2005 - 23 Jul 2015 |
Individual | Milligan, Glenda Patricia |
Matamata Waikato 3400 New Zealand |
28 Jun 2005 - 06 Jul 2020 |
Individual | Milligan, Ian Bruce |
Matamata New Zealand |
28 Jun 2005 - 24 Sep 2012 |
Glenda Patricia Hinton - Director
Appointment date: 28 Jun 2005
Address: Orewa, Orewa, 0931 New Zealand
Address used since 12 Sep 2022
Address: Matamata, Waikato, 3400 New Zealand
Address used since 13 Sep 2015
Peter James O'hagan - Director
Appointment date: 28 Jun 2005
Address: Paeroa, Waikato, 3600 New Zealand
Address used since 13 Sep 2015
Heather Susan O'hagan - Director
Appointment date: 28 Jun 2005
Address: Paeroa, Waikato, 3600 New Zealand
Address used since 13 Sep 2015
Glenda Patricia Milligan - Director
Appointment date: 28 Jun 2005
Address: Matamata, Waikato, 3400 New Zealand
Address used since 13 Sep 2015
Kerry Allan Mckinley - Director (Inactive)
Appointment date: 28 Jun 2005
Termination date: 30 Jun 2015
Address: Matamata, 3400 New Zealand
Address used since 28 Jun 2005
Ian Bruce Milligan - Director (Inactive)
Appointment date: 28 Jun 2005
Termination date: 20 Jan 2012
Address: Matamata, 3400 New Zealand
Address used since 11 Sep 2009
Soul Function Trust
29 Burwood Road
Vital Care Central Limited
13 Huia Street
Vital Care Limited
13 Huia Street
The Drench Shop Limited
40 Tamihana Street
Craig Corp Limited
42 Tamihana Street
David Irwin Design Limited
46 Hohaia Street