Shortcuts

Bromak Limited

Type: NZ Limited Company (Ltd)
9429041875773
NZBN
5763508
Company Number
Registered
Company Status
117394629
GST Number
H453010
Industry classification code
Club - Hospitality
Industry classification description
Current address
23 Jean Archie Drive
Rolleston
Rolleston 7614
New Zealand
Registered & physical & service address used since 26 Mar 2020
23 Jean Archie Drive
Rolleston
Rolleston 7614
New Zealand
Postal & office & delivery address used since 27 Aug 2020

Bromak Limited was registered on 30 Jul 2015 and issued an NZ business identifier of 9429041875773. The registered LTD company has been run by 3 directors: Bethie Cordero Dandoy - an active director whose contract started on 30 Jul 2015,
Rodrigo Resurreccion Dandoy - an active director whose contract started on 30 Jul 2015,
Rodrigo Resurreccion Dandoy Jr - an active director whose contract started on 30 Jul 2015.
As stated in BizDb's data (last updated on 17 Mar 2024), the company registered 1 address: 23 Jean Archie Drive, Rolleston, Rolleston, 7614 (category: postal, office).
Up to 26 Mar 2020, Bromak Limited had been using 5 Harvard Avenue, Wigram, Christchurch as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Dandoy, Rodrigo Resurreccion (a director) located at Rolleston, Rolleston postcode 7614.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Dandoy, Bethie Cordero - located at Rolleston, Rolleston. Bromak Limited was classified as "Club - hospitality" (business classification H453010).

Addresses

Principal place of activity

23 Jean Archie Drive, Rolleston, Rolleston, 7614 New Zealand


Previous addresses

Address #1: 5 Harvard Avenue, Wigram, Christchurch, 8042 New Zealand

Registered address used from 20 Feb 2017 to 26 Mar 2020

Address #2: 5 Harvard Avenue, Wigram, Christchurch, 8042 New Zealand

Physical address used from 13 Feb 2017 to 26 Mar 2020

Address #3: 25a Bucknell Street, Sockburn, Christchurch, 8042 New Zealand

Physical address used from 12 Aug 2015 to 13 Feb 2017

Address #4: 25a Bucknell Street, Sockburn, Christchurch, 8042 New Zealand

Registered address used from 12 Aug 2015 to 20 Feb 2017

Address #5: Unit 6, 5 Cass Street, Sydenham, Christchurch, 8023 New Zealand

Physical & registered address used from 30 Jul 2015 to 12 Aug 2015

Contact info
64 27529 9711
27 Aug 2018 Phone
southisland.mobile@franchise.pitapit.co.nz
27 Aug 2018 Email
pitapit.co.nz
27 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 12 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Dandoy, Rodrigo Resurreccion Rolleston
Rolleston
7614
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Dandoy, Bethie Cordero Rolleston
Rolleston
7614
New Zealand
Directors

Bethie Cordero Dandoy - Director

Appointment date: 30 Jul 2015

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 18 Mar 2020

Address: Sockburn, Christchurch, 8042 New Zealand

Address used since 30 Jul 2015

Address: Wigram, Christchurch, 8042 New Zealand

Address used since 01 Mar 2017


Rodrigo Resurreccion Dandoy - Director

Appointment date: 30 Jul 2015

Address: Sockburn, Christchurch, 8042 New Zealand

Address used since 30 Jul 2015

Address: Wigram, Christchurch, 8042 New Zealand

Address used since 01 Mar 2017


Rodrigo Resurreccion Dandoy Jr - Director

Appointment date: 30 Jul 2015

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 18 Mar 2020

Address: Wigram, Christchurch, 8042 New Zealand

Address used since 01 Mar 2017

Nearby companies

Pangpang Limited
4 Harvard Avenue

Tiger Trading Limited
4 Harvard Avenue

The Better Blues Company Limited
211 Main South Road

R A Shearing Contractors Limited
210 Main South Road

Yitu Car Rental Limited
222 Main South Road

Energysmart Limited
12 Symes Road

Similar companies

Mcwilliam Consulting Group Limited
290 Riccarton Road

Md Business Consultants Limited
29 Rubicon Place

Skyocean Group Limited
86 Mustang Avenue

Teasme Group Limited
376 Riccarton Road. Upper Riccarton.

Thors Goods Limited
447 Blenheim Road

Ymt Limited
35 De Havilland Street