Shortcuts

Bromac Lodge Limited

Type: NZ Limited Company (Ltd)
9429039268259
NZBN
453430
Company Number
Registered
Company Status
Current address
115 Sherborne Street
St Albans
Christchurch 8014
New Zealand
Registered & physical & service address used since 07 Nov 2022

Bromac Lodge Limited, a registered company, was incorporated on 15 Jan 1990. 9429039268259 is the NZBN it was issued. The company has been managed by 4 directors: Baden M. - an active director whose contract started on 07 May 2021,
Lisa Anne Fabri - an active director whose contract started on 07 May 2021,
Pamela Denese Mcardle - an inactive director whose contract started on 15 Jan 1990 and was terminated on 07 May 2021,
Robert Mcardle - an inactive director whose contract started on 15 Jan 1990 and was terminated on 25 Jan 2018.
Last updated on 08 Mar 2024, BizDb's data contains detailed information about 1 address: 115 Sherborne Street, St Albans, Christchurch, 8014 (category: registered, physical).
Bromac Lodge Limited had been using Level 2, Building One, 181 High Street, Christchurch as their registered address up until 07 Nov 2022.
Former names used by this company, as we managed to find at BizDb, included: from 15 Jan 1990 to 02 Apr 2002 they were called Glomach Holdings Limited.
All shares (1000 shares exactly) are under control of a single group consisting of 2 entities, namely:
Fabri, Lisa Anne (an individual) located at Rd 6, Christchurch postcode 7676.

Addresses

Previous addresses

Address: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand

Registered address used from 25 Jan 2022 to 07 Nov 2022

Address: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand

Registered address used from 21 Jun 2017 to 25 Jan 2022

Address: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand

Physical address used from 21 Jun 2017 to 07 Nov 2022

Address: 92 Russley Road, Russley, Christchurch, 8042 New Zealand

Physical & registered address used from 26 Apr 2016 to 21 Jun 2017

Address: 433 St Asaph Street, Phillipstown, Christchurch, 8011 New Zealand

Physical & registered address used from 17 Oct 2012 to 26 Apr 2016

Address: 314 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered address used from 08 Jul 2011 to 17 Oct 2012

Address: C/- Searell & Co Limited, 314 St Asaph Street, Christchurch, 8011 New Zealand

Physical address used from 08 Jul 2011 to 17 Oct 2012

Address: C/-searell & Co Limited, Level 1, 148 Victoria Street, Christchurch New Zealand

Physical & registered address used from 22 Sep 2006 to 08 Jul 2011

Address: Level 4 / 728 Colombo Street, Christchurch

Registered address used from 14 May 1997 to 22 Sep 2006

Address: C/- Searell & Co., 4th Floor,general, Finance House,, Cnr. Colombo &, Gloucester Streets, Christchurch

Registered address used from 28 Oct 1996 to 14 May 1997

Address: C/- Searell & Co, 4th Floor, 728 Colombo Street, Christchurch

Physical address used from 21 Feb 1992 to 22 Sep 2006

Address: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 03 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Fabri, Lisa Anne Rd 6
Christchurch
7676
New Zealand
Individual Mcardle, Baden Stephen

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcardle, Robert Rd 6
Christchurch
7676
New Zealand
Individual Mcardle, Robert Rd 6
Christchurch
7676
New Zealand
Individual Mcardle, Pamela Denese Rd 6
Christchurch
7676
New Zealand
Individual Mcardle, Pamela Denese Rd 6
Christchurch
7676
New Zealand
Individual Mcardle, Pamela Denese Rd 6
Christchurch
7676
New Zealand
Individual Mcardle, Robert Rd 6
Christchurch
7676
New Zealand
Individual Sissons, Richard John Ilam
Christchurch
8041
New Zealand
Directors

Baden M. - Director

Appointment date: 07 May 2021


Lisa Anne Fabri - Director

Appointment date: 07 May 2021

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 07 May 2021


Pamela Denese Mcardle - Director (Inactive)

Appointment date: 15 Jan 1990

Termination date: 07 May 2021

Address: Christchurch, 7676 New Zealand

Address used since 02 Oct 2015


Robert Mcardle - Director (Inactive)

Appointment date: 15 Jan 1990

Termination date: 25 Jan 2018

Address: Christchurch, 7676 New Zealand

Address used since 02 Oct 2015