Bmk 2025 Limited was started on 08 Oct 2012 and issued an NZBN of 9429030488212. The registered LTD company has been run by 4 directors: Simon James Bartlett - an active director whose contract began on 08 Oct 2012,
Michael John Markham - an active director whose contract began on 17 Oct 2024,
Brendon Mark Neiman - an inactive director whose contract began on 08 Oct 2012 and was terminated on 01 Sep 2024,
Donald Charles Sweet - an inactive director whose contract began on 08 Oct 2012 and was terminated on 20 Aug 2019.
As stated in our information (last updated on 10 May 2025), the company uses 1 address: 81 The Esplanade, Petone, Lower Hutt, 5012 (types include: registered, service).
Up to 23 Feb 2017, Bmk 2025 Limited had been using Level 3, 20 Daly Street, Lower Hutt as their registered address.
A total of 150 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 76 shares are held by 1 entity, namely:
Estate Of Brendon Mark Neiman (an other) located at Hutt Central, Lower Hutt postcode 5010.
Then there is a group that consists of 1 shareholder, holds 49.33% shares (exactly 74 shares) and includes
Bartlett, Simon James - located at Te Awamutu, Te Awamutu. Bmk 2025 Limited has been categorised as "Automotive servicing - general mechanical repairs" (business classification S941910).
Previous address
Address #1: Level 3, 20 Daly Street, Lower Hutt, 5010 New Zealand
Registered & physical address used from 08 Oct 2012 to 23 Feb 2017
Basic Financial info
Total number of Shares: 150
Annual return filing month: August
Annual return last filed: 21 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 76 | |||
| Other (Other) | Estate Of Brendon Mark Neiman |
Hutt Central Lower Hutt 5010 New Zealand |
18 Oct 2024 - |
| Shares Allocation #2 Number of Shares: 74 | |||
| Director | Bartlett, Simon James |
Te Awamutu Te Awamutu 3800 New Zealand |
08 Oct 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Neiman, Brendon Mark |
Rd 2 Picton 7282 New Zealand |
08 Oct 2012 - 18 Oct 2024 |
| Individual | Sweet, Donald Charles |
Rd 31 Levin 5573 New Zealand |
08 Oct 2012 - 22 Aug 2019 |
Simon James Bartlett - Director
Appointment date: 08 Oct 2012
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 06 Aug 2024
Address: Ohariu, Wellington, 6037 New Zealand
Address used since 18 May 2019
Address: Newlands, Wellington, 6037 New Zealand
Address used since 08 Oct 2012
Michael John Markham - Director
Appointment date: 17 Oct 2024
Address: Hutt Central, Lower Hutt, 5011 New Zealand
Address used since 17 Oct 2024
Brendon Mark Neiman - Director (Inactive)
Appointment date: 08 Oct 2012
Termination date: 01 Sep 2024
Address: Rd 2, Picton, 7282 New Zealand
Address used since 08 Oct 2012
Donald Charles Sweet - Director (Inactive)
Appointment date: 08 Oct 2012
Termination date: 20 Aug 2019
Address: Rd 31, Levin, 5573 New Zealand
Address used since 15 May 2015
Dovella Homes Limited
69 Rutherford Street
Teachertalk Limited
69 Rutherford Street
Carterton Medical Centre (2013) Limited
69 Rutherford Street
Gaffney Jones Trustees Limited
69 Rutherford Street
Gordos Enterprises Limited
69 Rutherford Street
H3k Limited
69 Rutherford Street
Bartlett Automotive Limited
69 Rutherford Street
Bm Promotions Limited
69 Rutherford Street
Brendon Motors (kilbirnie) Limited
69 Rutherford Street
Brendon Motors (vivian Street) Limited
69 Rutherford Street
Onroad Automotive & Electrical Limited
69 Rutherford Street
Rapid Mechanical Limited
69 Rutherford Street