Shortcuts

Bmk 2025 Limited

Type: NZ Limited Company (Ltd)
9429030488212
NZBN
4045958
Company Number
Registered
Company Status
S941910
Industry classification code
Automotive Servicing - General Mechanical Repairs
Industry classification description
Current address
69 Rutherford Street
Hutt Central
Lower Hutt 5010
New Zealand
Physical & service & registered address used since 23 Feb 2017
81 The Esplanade
Petone
Lower Hutt 5012
New Zealand
Registered & service address used since 10 Mar 2025

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 76
Other (Other) Estate Of Brendon Mark Neiman Hutt Central
Lower Hutt
5010
New Zealand
Shares Allocation #2 Number of Shares: 74
Director Bartlett, Simon James Te Awamutu
Te Awamutu
3800
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Neiman, Brendon Mark Rd 2
Picton
7282
New Zealand
Individual Sweet, Donald Charles Rd 31
Levin
5573
New Zealand
Directors

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

Nearby companies

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

Similar companies

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