Shortcuts

Brumac Limited

Type: NZ Limited Company (Ltd)
9429035479024
NZBN
1493522
Company Number
Registered
Company Status
Current address
9 Mangati Road
Bell Block
New Plymouth 4312
New Zealand
Physical & registered & service address used since 24 Aug 2022
135 Heta Road
Highlands Park
New Plymouth 4312
New Zealand
Registered & service address used since 15 Feb 2024

Brumac Limited, a registered company, was registered on 26 Mar 2004. 9429035479024 is the NZ business number it was issued. The company has been managed by 4 directors: Richard M. - an active director whose contract began on 28 Jul 2022,
Andrew Mark Mcneil - an active director whose contract began on 28 Jul 2022,
Neil Mcneil - an inactive director whose contract began on 26 Mar 2004 and was terminated on 28 Jul 2022,
Bruce Richard Gardner - an inactive director whose contract began on 26 Mar 2004 and was terminated on 14 Feb 2011.
Last updated on 07 May 2025, BizDb's data contains detailed information about 1 address: 135 Heta Road, Highlands Park, New Plymouth, 4312 (type: registered, service).
Brumac Limited had been using 138 Molesworth Street, New Plymouth as their physical address up until 24 Aug 2022.
A total of 1000 shares are issued to 4 shareholders (4 groups). The first group consists of 50 shares (5 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 150 shares (15 per cent). Lastly we have the 3rd share allotment (375 shares 37.5 per cent) made up of 1 entity.

Addresses

Principal place of activity

138 Molesworth Street, New Plymouth, New Plymouth, 4312 New Zealand


Previous addresses

Address #1: 138 Molesworth Street, New Plymouth, 4312 New Zealand

Physical & registered address used from 26 Feb 2010 to 24 Aug 2022

Address #2: 9 Mangati Road, Bell Block

Registered & physical address used from 26 Mar 2004 to 26 Feb 2010

Contact info
64 6 7554525
01 Feb 2019 Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 12 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Mcneil, Ronald Keith Highlands Park
New Plymouth
4312
New Zealand
Shares Allocation #2 Number of Shares: 150
Individual Buckley, Rachel Terese Welbourn
New Plymouth
4312
New Zealand
Shares Allocation #3 Number of Shares: 375
Individual Mcneil, Richard Martin Mesa Az 85202
7854
United States
Shares Allocation #4 Number of Shares: 425
Individual Mcneil, Andrew Mark Highlands Park
New Plymouth
4312
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcneil, Neil Bell Block
New Plymouth
4312
New Zealand
Individual Gardner, Bruce Richard New Plymouth 4312

New Zealand
Directors

Richard M. - Director

Appointment date: 28 Jul 2022

Address: Bell Block, New Plymouth, 4312 New Zealand

Address used since 28 Jul 2022


Andrew Mark Mcneil - Director

Appointment date: 28 Jul 2022

Address: Highlands Park, New Plymouth, 4312 New Zealand

Address used since 28 Jul 2022


Neil Mcneil - Director (Inactive)

Appointment date: 26 Mar 2004

Termination date: 28 Jul 2022

Address: Bell Block, New Plymouth, 4312 New Zealand

Address used since 27 Apr 2022

Address: New Plymouth, New Plymouth, 4312 New Zealand

Address used since 25 Feb 2016


Bruce Richard Gardner - Director (Inactive)

Appointment date: 26 Mar 2004

Termination date: 14 Feb 2011

Address: New Plymouth 4312,

Address used since 19 Feb 2010

Nearby companies

Rampage Fitness Limited
163 Gill Street

Rampage Fitness New Plymouth Limited
163 Gill Street

Rampage Fitness West Limited
163 Gill Street

Bullitt Services Limited
175 Gill Street

Molesworth Bc Limited
147b Molesworth Street

Red Dot Accounting Limited
16 Hobson Street