Bromac Lodge Limited, a registered company, was incorporated on 15 Jan 1990. 9429039268259 is the NZBN it was issued. The company has been managed by 4 directors: Baden M. - an active director whose contract started on 07 May 2021,
Lisa Anne Fabri - an active director whose contract started on 07 May 2021,
Pamela Denese Mcardle - an inactive director whose contract started on 15 Jan 1990 and was terminated on 07 May 2021,
Robert Mcardle - an inactive director whose contract started on 15 Jan 1990 and was terminated on 25 Jan 2018.
Last updated on 08 Mar 2024, BizDb's data contains detailed information about 1 address: 115 Sherborne Street, St Albans, Christchurch, 8014 (category: registered, physical).
Bromac Lodge Limited had been using Level 2, Building One, 181 High Street, Christchurch as their registered address up until 07 Nov 2022.
Former names used by this company, as we managed to find at BizDb, included: from 15 Jan 1990 to 02 Apr 2002 they were called Glomach Holdings Limited.
All shares (1000 shares exactly) are under control of a single group consisting of 2 entities, namely:
Fabri, Lisa Anne (an individual) located at Rd 6, Christchurch postcode 7676.
Previous addresses
Address: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand
Registered address used from 25 Jan 2022 to 07 Nov 2022
Address: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand
Registered address used from 21 Jun 2017 to 25 Jan 2022
Address: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand
Physical address used from 21 Jun 2017 to 07 Nov 2022
Address: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Physical & registered address used from 26 Apr 2016 to 21 Jun 2017
Address: 433 St Asaph Street, Phillipstown, Christchurch, 8011 New Zealand
Physical & registered address used from 17 Oct 2012 to 26 Apr 2016
Address: 314 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered address used from 08 Jul 2011 to 17 Oct 2012
Address: C/- Searell & Co Limited, 314 St Asaph Street, Christchurch, 8011 New Zealand
Physical address used from 08 Jul 2011 to 17 Oct 2012
Address: C/-searell & Co Limited, Level 1, 148 Victoria Street, Christchurch New Zealand
Physical & registered address used from 22 Sep 2006 to 08 Jul 2011
Address: Level 4 / 728 Colombo Street, Christchurch
Registered address used from 14 May 1997 to 22 Sep 2006
Address: C/- Searell & Co., 4th Floor,general, Finance House,, Cnr. Colombo &, Gloucester Streets, Christchurch
Registered address used from 28 Oct 1996 to 14 May 1997
Address: C/- Searell & Co, 4th Floor, 728 Colombo Street, Christchurch
Physical address used from 21 Feb 1992 to 22 Sep 2006
Address: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 03 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Fabri, Lisa Anne |
Rd 6 Christchurch 7676 New Zealand |
27 Jul 2018 - |
Individual | Mcardle, Baden Stephen | 27 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcardle, Robert |
Rd 6 Christchurch 7676 New Zealand |
15 Jan 1990 - 09 Oct 2019 |
Individual | Mcardle, Robert |
Rd 6 Christchurch 7676 New Zealand |
15 Jan 1990 - 09 Oct 2019 |
Individual | Mcardle, Pamela Denese |
Rd 6 Christchurch 7676 New Zealand |
15 Jan 1990 - 12 May 2022 |
Individual | Mcardle, Pamela Denese |
Rd 6 Christchurch 7676 New Zealand |
15 Jan 1990 - 12 May 2022 |
Individual | Mcardle, Pamela Denese |
Rd 6 Christchurch 7676 New Zealand |
15 Jan 1990 - 12 May 2022 |
Individual | Mcardle, Robert |
Rd 6 Christchurch 7676 New Zealand |
15 Jan 1990 - 09 Oct 2019 |
Individual | Sissons, Richard John |
Ilam Christchurch 8041 New Zealand |
15 Jan 1990 - 27 Jul 2018 |
Baden M. - Director
Appointment date: 07 May 2021
Lisa Anne Fabri - Director
Appointment date: 07 May 2021
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 07 May 2021
Pamela Denese Mcardle - Director (Inactive)
Appointment date: 15 Jan 1990
Termination date: 07 May 2021
Address: Christchurch, 7676 New Zealand
Address used since 02 Oct 2015
Robert Mcardle - Director (Inactive)
Appointment date: 15 Jan 1990
Termination date: 25 Jan 2018
Address: Christchurch, 7676 New Zealand
Address used since 02 Oct 2015
Ravenstonedale Developments Limited
92d Russley Road
Healthcare Shelf Company No. 22 Limited
92d Russley Road
Healthcare Shelf Company No. 23 Limited
92d Russley Road
William Sanders Retirement Village Limited
92d Russley Road
Murray Halberg Retirement Village Limited
92d Russley Road
Charles Upham Retirement Village Limited
92d Russley Road