Brendon Motors (Kilbirnie) Limited was launched on 05 Oct 2011 and issued an NZBN of 9429030927247. This registered LTD company has been managed by 4 directors: Michael John Markham - an active director whose contract started on 19 Mar 2025,
Brendon Mark Neiman - an inactive director whose contract started on 05 Oct 2011 and was terminated on 01 Sep 2024,
Simon Peter Munro - an inactive director whose contract started on 17 Nov 2011 and was terminated on 02 Jul 2021,
Donald Charles Sweet - an inactive director whose contract started on 05 Oct 2011 and was terminated on 20 Aug 2019.
According to BizDb's information (updated on 26 May 2025), this company filed 1 address: 81 The Esplanade, Petone, Lower Hutt, 5012 (types include: registered, service).
Until 10 Mar 2025, Brendon Motors (Kilbirnie) Limited had been using 69 Rutherford Street, Hutt Central, Lower Hutt as their registered address.
A total of 150 shares are issued to 1 group (2 shareholders in total). When considering the first group, 150 shares are held by 2 entities, namely:
Neiman, Brendon Mark (an individual) located at Rd 2, Picton postcode 7282,
Neiman, Brendon Mark (a director) located at Rd 2, Picton postcode 7282. Brendon Motors (Kilbirnie) Limited has been categorised as "Automotive servicing - general mechanical repairs" (ANZSIC S941910).
Previous addresses
Address #1: 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 New Zealand
Registered address used from 23 Feb 2017 to 10 Mar 2025
Address #2: Level 3, 20 Daly Street, Lower Hutt, 5010 New Zealand
Physical & registered address used from 09 Oct 2012 to 23 Feb 2017
Address #3: Level 1, 46 Victoria Street, Alicetown, Lower Hutt, 5010 New Zealand
Physical & registered address used from 05 Oct 2011 to 09 Oct 2012
Basic Financial info
Total number of Shares: 150
Annual return filing month: February
Annual return last filed: 27 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 150 | |||
| Individual | Neiman, Brendon Mark |
Rd 2 Picton 7282 New Zealand |
05 Oct 2011 - |
| Director | Neiman, Brendon Mark |
Rd 2 Picton 7282 New Zealand |
05 Oct 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Munro, Simon Peter |
Camborne Porirua 5026 New Zealand |
17 Nov 2011 - 05 Jul 2021 |
| Individual | Munro, Simon Peter |
Camborne Porirua 5026 New Zealand |
17 Nov 2011 - 05 Jul 2021 |
| Individual | Sweet, Donald Charles |
Rd 31 Levin 5573 New Zealand |
05 Oct 2011 - 22 Aug 2019 |
Michael John Markham - Director
Appointment date: 19 Mar 2025
Address: Hutt Central, Lower Hutt, 5011 New Zealand
Address used since 19 Mar 2025
Brendon Mark Neiman - Director (Inactive)
Appointment date: 05 Oct 2011
Termination date: 01 Sep 2024
Address: Rd 2, Picton, 7282 New Zealand
Address used since 05 Oct 2011
Simon Peter Munro - Director (Inactive)
Appointment date: 17 Nov 2011
Termination date: 02 Jul 2021
Address: Camborne, Porirua, 5026 New Zealand
Address used since 17 Nov 2011
Donald Charles Sweet - Director (Inactive)
Appointment date: 05 Oct 2011
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
Bmk 2025 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