Shortcuts

Brendon Motors (vivian Street) Limited

Type: NZ Limited Company (Ltd)
9429031021616
NZBN
3469832
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 & registered & service address used since 23 Feb 2017

Brendon Motors (Vivian Street) Limited was started on 14 Jul 2011 and issued a number of 9429031021616. The registered LTD company has been run by 4 directors: Brendon Mark Neiman - an active director whose contract began on 14 Jul 2011,
Jason Sweet - an active director whose contract began on 02 Aug 2013,
Donald Charles Sweet - an inactive director whose contract began on 14 Jul 2011 and was terminated on 20 Aug 2019,
Gavin Raymond Harris - an inactive director whose contract began on 14 Jul 2011 and was terminated on 12 Feb 2015.
According to our database (last updated on 30 Mar 2024), this company filed 1 address: 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 (types include: physical, registered).
Up until 23 Feb 2017, Brendon Motors (Vivian Street) Limited had been using Level 3, 20 Daly Street, Lower Hutt as their physical address.
A total of 150 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 76 shares are held by 1 entity, namely:
Neiman, Brendon Mark (a director) located at Rd 2, Picton postcode 7282.
The second group consists of 1 shareholder, holds 49.33% shares (exactly 74 shares) and includes
Sweet, Jason - located at Maungaraki, Lower Hutt. Brendon Motors (Vivian Street) Limited was classified as "Automotive servicing - general mechanical repairs" (business classification S941910).

Addresses

Previous addresses

Address: Level 3, 20 Daly Street, Lower Hutt, 5010 New Zealand

Physical & registered address used from 09 Oct 2012 to 23 Feb 2017

Address: Level 1, 46 Victoria Street, Alicetown, Lower Hutt, 5010 New Zealand

Physical & registered address used from 14 Jul 2011 to 09 Oct 2012

Financial Data

Basic Financial info

Total number of Shares: 150

Annual return filing month: February

Annual return last filed: 21 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 76
Director Neiman, Brendon Mark Rd 2
Picton
7282
New Zealand
Shares Allocation #2 Number of Shares: 74
Individual Sweet, Jason Maungaraki
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sweet, Donald Charles Rd 31
Levin
5573
New Zealand
Director Gavin Raymond Harris Petone
Lower Hutt
5012
New Zealand
Individual Harris, Gavin Raymond Petone
Lower Hutt
5012
New Zealand
Directors

Brendon Mark Neiman - Director

Appointment date: 14 Jul 2011

Address: Rd 2, Picton, 7282 New Zealand

Address used since 14 Jul 2011


Jason Sweet - Director

Appointment date: 02 Aug 2013

Address: Maungaraki, Lower Hutt, 5010 New Zealand

Address used since 02 Aug 2013


Donald Charles Sweet - Director (Inactive)

Appointment date: 14 Jul 2011

Termination date: 20 Aug 2019

Address: Rd 31, Levin, 5573 New Zealand

Address used since 19 May 2015


Gavin Raymond Harris - Director (Inactive)

Appointment date: 14 Jul 2011

Termination date: 12 Feb 2015

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 14 Jul 2011

Nearby companies

W M Bamford & Co Limited
69 Rutherford Street

Dovella Homes Limited
69 Rutherford Street

Teachertalk Limited
69 Rutherford Street

Carterton Medical Centre (2013) Limited
69 Rutherford Street

Evergreens Group Limited
69 Rutherford Street

Gaffney Jones Trustees Limited
69 Rutherford Street

Similar companies

Bartlett Automotive Limited
69 Rutherford Street

Bm Promotions Limited
69 Rutherford Street

Brendon Motors (karori) Limited
69 Rutherford Street

Brendon Motors (kilbirnie) Limited
69 Rutherford Street

Onroad Automotive & Electrical Limited
69 Rutherford Street

Rapid Mechanical Limited
69 Rutherford Street