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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Mcneil, Ronald Keith |
Highlands Park New Plymouth 4312 New Zealand |
12 Apr 2025 - |
| Shares Allocation #2 Number of Shares: 150 | |||
| Individual | Buckley, Rachel Terese |
Welbourn New Plymouth 4312 New Zealand |
12 Apr 2025 - |
| Shares Allocation #3 Number of Shares: 375 | |||
| Individual | Mcneil, Richard Martin |
Mesa Az 85202 7854 United States |
29 Jul 2022 - |
| Shares Allocation #4 Number of Shares: 425 | |||
| Individual | Mcneil, Andrew Mark |
Highlands Park New Plymouth 4312 New Zealand |
29 Jul 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mcneil, Neil |
Bell Block New Plymouth 4312 New Zealand |
26 Mar 2004 - 29 Jul 2022 |
| Individual | Gardner, Bruce Richard |
New Plymouth 4312 New Zealand |
26 Mar 2004 - 14 Jun 2011 |
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
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