Bmk 2025 Limited (NZBN 9429030488212) was started on 08 Oct 2012. 4 addresses are in use by the company: 81 The Esplanade, Petone, Lower Hutt, 5012 (type: registered, service). Level 3, 20 Daly Street, Lower Hutt had been their registered address, up to 23 Feb 2017. 150 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 76 shares (50.67% of shares), namely:
Estate Of Brendon Mark Neiman (an other) located at Hutt Central, Lower Hutt postcode 5010. As far as the second group is concerned, a total of 1 shareholder holds 49.33% of all shares (exactly 74 shares); it includes
Bartlett, Simon James (a director) - located at Te Awamutu, Te Awamutu. "Automotive servicing - general mechanical repairs" (ANZSIC S941910) is the category the ABS issued to Bmk 2025 Limited. The Businesscheck data was updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 | Physical & service & registered | 23 Feb 2017 |
| 81 The Esplanade, Petone, Lower Hutt, 5012 | Registered & service | 10 Mar 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Simon James Bartlett
Te Awamutu, Te Awamutu, 3800
Address used since 06 Aug 2024
Ohariu, Wellington, 6037
Address used since 18 May 2019
Newlands, Wellington, 6037
Address used since 08 Oct 2012 |
Director | 08 Oct 2012 - current |
|
Michael John Markham
Hutt Central, Lower Hutt, 5011
Address used since 17 Oct 2024 |
Director | 17 Oct 2024 - current |
|
Brendon Mark Neiman
Rd 2, Picton, 7282
Address used since 08 Oct 2012 |
Director | 08 Oct 2012 - 01 Sep 2024 |
|
Donald Charles Sweet
Rd 31, Levin, 5573
Address used since 15 May 2015 |
Director | 08 Oct 2012 - 20 Aug 2019 |
| Previous address | Type | Period |
|---|---|---|
| Level 3, 20 Daly Street, Lower Hutt, 5010 | Registered & physical | 08 Oct 2012 - 23 Feb 2017 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Estate Of Brendon Mark Neiman Other (Other) |
Hutt Central Lower Hutt 5010 |
18 Oct 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bartlett, Simon James Director |
Te Awamutu Te Awamutu 3800 |
08 Oct 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Neiman, Brendon Mark Individual |
Rd 2 Picton 7282 |
08 Oct 2012 - 18 Oct 2024 |
|
Sweet, Donald Charles Individual |
Rd 31 Levin 5573 |
08 Oct 2012 - 22 Aug 2019 |
![]() |
Dovella Homes Limited 69 Rutherford Street |
![]() |
Teachertalk Limited 69 Rutherford Street |
![]() |
Carterton Medical Centre (2013) Limited 69 Rutherford Street |
![]() |
Gaffney Jones Trustees Limited 69 Rutherford Street |
![]() |
Gordos Enterprises Limited 69 Rutherford Street |
![]() |
H3k Limited 69 Rutherford Street |
|
Bartlett Automotive Limited 69 Rutherford Street |
|
Brendon Motors (kilbirnie) Limited 69 Rutherford Street |
|
Brendon Motors (vivian Street) Limited 69 Rutherford Street |
|
Bm Promotions Limited 69 Rutherford Street |
|
Electrical Mechanical Service Limited Suite 1, 122 Queens Drive |
|
Upper Hutt Automotive Limited Level 1, 8 Raroa Road |