Shortcuts

Bremca Holdings Limited

Type: NZ Limited Company (Ltd)
9429034882016
NZBN
1612202
Company Number
Registered
Company Status
Current address
11 Moncur Place
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 14 Jan 2020

Bremca Holdings Limited was registered on 23 Mar 2005 and issued a number of 9429034882016. This registered LTD company has been run by 8 directors: Andrew Donald Mclean - an active director whose contract started on 23 Mar 2005,
Paul Simon Coughlan - an active director whose contract started on 04 Dec 2019,
Gerard Joseph Thwaites - an active director whose contract started on 01 Oct 2023,
Peter George Lake - an inactive director whose contract started on 23 Mar 2005 and was terminated on 30 Sep 2023,
David Leslie Spence - an inactive director whose contract started on 01 Jul 2005 and was terminated on 30 Sep 2023.
According to BizDb's database (updated on 10 Apr 2024), the company registered 1 address: 11 Moncur Place, Addington, Christchurch, 8024 (category: registered, physical).
Up to 14 Jan 2020, Bremca Holdings Limited had been using 10 Kennedy Place, Christchurch as their physical address.
BizDb found former names for the company: from 23 Mar 2005 to 06 Apr 2005 they were named Bil Holdings Limited.
A total of 3105600 shares are allocated to 3 groups (5 shareholders in total). As far as the first group is concerned, 3101600 shares are held by 3 entities, namely:
Mclean, Tracey Ann (an individual) located at Sheffield, Christchurch,
Thwaites, Gerard Joseph (an individual) located at Ilam, Christchurch postcode 8041,
Mclean, Andrew Donald (an individual) located at Sheffield, Christchurch.
Then there is a group that consists of 1 shareholder, holds 0.06 per cent shares (exactly 2000 shares) and includes
Mclean, Tracey Ann - located at Sheffield, Christchurch.
The next share allocation (2000 shares, 0.06%) belongs to 1 entity, namely:
Mclean, Andrew Donald, located at Sheffield, Christchurch (an individual).

Addresses

Previous address

Address: 10 Kennedy Place, Christchurch New Zealand

Physical & registered address used from 23 Mar 2005 to 14 Jan 2020

Financial Data

Basic Financial info

Total number of Shares: 3105600

Annual return filing month: March

Annual return last filed: 01 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3101600
Individual Mclean, Tracey Ann Sheffield
Christchurch

New Zealand
Individual Thwaites, Gerard Joseph Ilam
Christchurch
8041
New Zealand
Individual Mclean, Andrew Donald Sheffield
Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 2000
Individual Mclean, Tracey Ann Sheffield
Christchurch

New Zealand
Shares Allocation #3 Number of Shares: 2000
Individual Mclean, Andrew Donald Sheffield
Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lake, Peter George Kohimarama
Auckland

New Zealand
Individual Lake, Peter George Kohimarama
Auckland

New Zealand
Individual Mclean, Andrew Donald Sheffield

New Zealand
Individual Lake, Peter George Parnell
Auckland
Individual Macklin, Robyn Margret Darfield
Canterbury

New Zealand
Individual Macklin, Michael John Douglas Darfield
Canterbury

New Zealand
Individual Stanley, Stewart Allan Christchurch

New Zealand
Individual Stanley, Peter Darrin Cashmere
Christchurch

New Zealand
Individual Stanley, Peter Darrin Cashmere
Christchurch

New Zealand
Entity Kumeu Taxation Trustee Co Limited
Shareholder NZBN: 9429036832835
Company Number: 1151136
Individual Stanley, Peter Darrin Cashmere
Christchurch
Entity Kumeu Taxation Trustee Co Limited
Shareholder NZBN: 9429036832835
Company Number: 1151136
Individual Blake, Jeremy Trevor 78, Worcester Street
Christchurch

New Zealand
Directors

Andrew Donald Mclean - Director

Appointment date: 23 Mar 2005

Address: Sheffield, Christchurch, 7580 New Zealand

Address used since 24 Mar 2009


Paul Simon Coughlan - Director

Appointment date: 04 Dec 2019

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 04 Dec 2019


Gerard Joseph Thwaites - Director

Appointment date: 01 Oct 2023

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 01 Oct 2023


Peter George Lake - Director (Inactive)

Appointment date: 23 Mar 2005

Termination date: 30 Sep 2023

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 25 Mar 2008


David Leslie Spence - Director (Inactive)

Appointment date: 01 Jul 2005

Termination date: 30 Sep 2023

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 15 Mar 2019

Address: Christchurch, 8052 New Zealand

Address used since 01 Mar 2011


Peter Darrin Stanley - Director (Inactive)

Appointment date: 23 Mar 2005

Termination date: 19 Nov 2010

Address: Somerfield, Christchurch, 8024 New Zealand

Address used since 16 Feb 2010


William James Storrier Parsons - Director (Inactive)

Appointment date: 01 Jul 2005

Termination date: 31 Jul 2010

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 16 Feb 2010


Michael John Douglas Macklin - Director (Inactive)

Appointment date: 23 Mar 2005

Termination date: 24 Jun 2010

Address: Darfield, Canterbury, 7510 New Zealand

Address used since 19 Feb 2007

Nearby companies

Positive Image Joinery Limited
48 Maunsell Street

Jarvis Investment Trustees Limited
239 Opawa Road

Dw Builders Limited
239 Opawa Road

411ilam Limited
3/239 Opawa Road

Oaponline Limited
3/239 Opawa Road

Online Asset Partners Australia Limited
3/239 Opawa Road