Bruman Corporation Limited, a registered company, was registered on 11 Jul 1989. 9429039324948 is the NZBN it was issued. The company has been run by 4 directors: Jillian Lea Hewitt - an active director whose contract began on 10 Jun 2001,
Bruce Lyndon Small - an inactive director whose contract began on 11 Jul 1989 and was terminated on 29 Aug 2007,
Ernest James Williams - an inactive director whose contract began on 01 Nov 1992 and was terminated on 11 Oct 2001,
Amanda Lee Small - an inactive director whose contract began on 26 Jun 1989 and was terminated on 01 Nov 1992.
Last updated on 13 May 2025, our database contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (type: registered, service).
Bruman Corporation Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address up to 24 Oct 2019.
Previous names used by the company, as we found at BizDb, included: from 11 Jul 1989 to 20 Sep 1996 they were called Metro Shelf Company (No. 13) Limited.
One entity controls all company shares (exactly 1000 shares) - Hewitt, Jillian Lea - located at 4122, Raglan, Raglan.
Previous addresses
Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 07 Jun 2016 to 24 Oct 2019
Address #2: 405n King Street, Hastings, 4122 New Zealand
Physical address used from 04 Oct 2013 to 07 Jun 2016
Address #3: 405n King Street, Hastings, 4122 New Zealand
Registered address used from 30 Sep 2013 to 07 Jun 2016
Address #4: 405n King Street, Hastings, 4122 New Zealand
Physical address used from 09 Nov 2010 to 04 Oct 2013
Address #5: 405n King Street, Hastings, 4122 New Zealand
Registered address used from 09 Nov 2010 to 30 Sep 2013
Address #6: Markhams Hawkes Bay, 405n King Street, Hastings New Zealand
Physical & registered address used from 21 Oct 2008 to 09 Nov 2010
Address #7: Markhams Mri Hawkes Bay, 405n King Street, Hastings
Registered & physical address used from 03 Nov 2006 to 21 Oct 2008
Address #8: Markhams Mri Hawkes Bay Ltd, 405n King Street, Hastings
Registered & physical address used from 04 Nov 2004 to 03 Nov 2006
Address #9: Denton Donovan, Chartered Accountants, 115 North King Street, Hastings
Registered address used from 20 Sep 1999 to 04 Nov 2004
Address #10: -
Physical address used from 20 Feb 1992 to 04 Nov 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 20 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Hewitt, Jillian Lea |
Raglan Raglan 3225 New Zealand |
28 Oct 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Robertson, Jillian Lea |
Haumoana 4102 New Zealand |
11 Jul 1989 - 09 Apr 2013 |
| Individual | Small Estate, Bruce Lyndon |
Golflands Manukau 2013 |
11 Jul 1989 - 03 Nov 2008 |
| Individual | Williams, Ernest James |
Taupo |
11 Jul 1989 - 28 Oct 2004 |
| Individual | Small, Bruce Lyndon |
Beachlands Auckland |
28 Oct 2004 - 27 Jun 2010 |
| Individual | Druzianic, Dan William |
Napier New Zealand |
28 Oct 2004 - 09 Apr 2013 |
Jillian Lea Hewitt - Director
Appointment date: 10 Jun 2001
Address: Raglan, Raglan, 3225 New Zealand
Address used since 12 Nov 2018
Address: Haumoana, 4102 New Zealand
Address used since 13 Dec 2012
Bruce Lyndon Small - Director (Inactive)
Appointment date: 11 Jul 1989
Termination date: 29 Aug 2007
Address: Maraetai Road, Beachlands, Auckland,
Address used since 11 Jul 1989
Ernest James Williams - Director (Inactive)
Appointment date: 01 Nov 1992
Termination date: 11 Oct 2001
Address: Havelock North,
Address used since 01 Nov 1992
Amanda Lee Small - Director (Inactive)
Appointment date: 26 Jun 1989
Termination date: 01 Nov 1992
Address: Hastings,
Address used since 26 Jun 1989
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams
Logan Stone Limited
Tenancy 5