Bromak Limited was registered on 30 Jul 2015 and issued an NZ business identifier of 9429041875773. The registered LTD company has been run by 3 directors: Bethie Cordero Dandoy - an active director whose contract started on 30 Jul 2015,
Rodrigo Resurreccion Dandoy - an active director whose contract started on 30 Jul 2015,
Rodrigo Resurreccion Dandoy Jr - an active director whose contract started on 30 Jul 2015.
As stated in BizDb's data (last updated on 26 Apr 2024), the company registered 1 address: 23 Jean Archie Drive, Rolleston, Rolleston, 7614 (category: postal, office).
Up to 26 Mar 2020, Bromak Limited had been using 5 Harvard Avenue, Wigram, Christchurch as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Dandoy, Rodrigo Resurreccion (a director) located at Rolleston, Rolleston postcode 7614.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Dandoy, Bethie Cordero - located at Rolleston, Rolleston. Bromak Limited was classified as "Club - hospitality" (business classification H453010).
Principal place of activity
23 Jean Archie Drive, Rolleston, Rolleston, 7614 New Zealand
Previous addresses
Address #1: 5 Harvard Avenue, Wigram, Christchurch, 8042 New Zealand
Registered address used from 20 Feb 2017 to 26 Mar 2020
Address #2: 5 Harvard Avenue, Wigram, Christchurch, 8042 New Zealand
Physical address used from 13 Feb 2017 to 26 Mar 2020
Address #3: 25a Bucknell Street, Sockburn, Christchurch, 8042 New Zealand
Physical address used from 12 Aug 2015 to 13 Feb 2017
Address #4: 25a Bucknell Street, Sockburn, Christchurch, 8042 New Zealand
Registered address used from 12 Aug 2015 to 20 Feb 2017
Address #5: Unit 6, 5 Cass Street, Sydenham, Christchurch, 8023 New Zealand
Physical & registered address used from 30 Jul 2015 to 12 Aug 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 12 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Dandoy, Rodrigo Resurreccion |
Rolleston Rolleston 7614 New Zealand |
30 Jul 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Dandoy, Bethie Cordero |
Rolleston Rolleston 7614 New Zealand |
30 Jul 2015 - |
Bethie Cordero Dandoy - Director
Appointment date: 30 Jul 2015
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 18 Mar 2020
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 30 Jul 2015
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 01 Mar 2017
Rodrigo Resurreccion Dandoy - Director
Appointment date: 30 Jul 2015
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 30 Jul 2015
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 01 Mar 2017
Rodrigo Resurreccion Dandoy Jr - Director
Appointment date: 30 Jul 2015
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 18 Mar 2020
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 01 Mar 2017
Pangpang Limited
4 Harvard Avenue
Tiger Trading Limited
4 Harvard Avenue
The Better Blues Company Limited
211 Main South Road
R A Shearing Contractors Limited
210 Main South Road
Yitu Car Rental Limited
222 Main South Road
Energysmart Limited
12 Symes Road
Mcwilliam Consulting Group Limited
290 Riccarton Road
Md Business Consultants Limited
29 Rubicon Place
Skyocean Group Limited
86 Mustang Avenue
Teasme Group Limited
376 Riccarton Road. Upper Riccarton.
Thors Goods Limited
447 Blenheim Road
Ymt Limited
35 De Havilland Street