Shortcuts

Bruman Corporation Limited

Type: NZ Limited Company (Ltd)
9429039324948
NZBN
433660
Company Number
Registered
Company Status
Current address
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & physical & service address used since 24 Oct 2019
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & service address used since 17 Oct 2023

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 17 May 2024, 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.

Addresses

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

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 20 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Hewitt, Jillian Lea Raglan
Raglan
3225
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Robertson, Jillian Lea Haumoana
4102
New Zealand
Individual Small Estate, Bruce Lyndon Golflands
Manukau 2013
Individual Williams, Ernest James Taupo
Individual Small, Bruce Lyndon Beachlands
Auckland
Individual Druzianic, Dan William Napier

New Zealand
Directors

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

Nearby companies

Antara Group Limited
Business Hq

Centric Group Limited
Business Hq

Hbs Capital Limited
Unit 3, Business Hq

Doll House Properties Limited
Business H Q

The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd

Anacott Farms Limited Partnership
Moore Stephens Markhams