Bond Estate Limited was registered on 10 Dec 2010 and issued a business number of 9429031277495. The registered LTD company has been run by 2 directors: Garry Bond - an active director whose contract started on 10 Dec 2010,
Monique Bond - an inactive director whose contract started on 01 Apr 2018 and was terminated on 01 Jan 2024.
According to BizDb's information (last updated on 01 Apr 2024), this company filed 1 address: Po Box 13103, City East, Christchurch, 8141 (types include: postal, office).
Until 07 Mar 2018, Bond Estate Limited had been using 393 Port Hills Road, Hillsborough, Christchurch as their physical address.
BizDb found more names for this company: from 13 Mar 2014 to 09 Nov 2018 they were named Diy Home Improvements Limited, from 10 Dec 2010 to 13 Mar 2014 they were named Homesell New Zealand Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Bond, Garry (a director) located at Ilam, Christchurch postcode 8041. Bond Estate Limited has been classified as "Holiday house and flat operation" (business classification H440030).
Principal place of activity
120a Clyde Road, Ilam, Christchurch, 8041 New Zealand
Previous addresses
Address #1: 393 Port Hills Road, Hillsborough, Christchurch, 8022 New Zealand
Physical & registered address used from 27 Feb 2015 to 07 Mar 2018
Address #2: 9 Medbury Terrace, Fendalton, Christchurch, 8041 New Zealand
Physical & registered address used from 18 Mar 2013 to 27 Feb 2015
Address #3: 142 Esplanade, Sumner, Christchurch, 8081 New Zealand
Physical & registered address used from 10 Dec 2010 to 18 Mar 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 09 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Bond, Garry |
Ilam Christchurch 8041 New Zealand |
10 Dec 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bond, Monique |
Ilam Christchurch 8041 New Zealand |
04 May 2018 - 10 Mar 2024 |
Garry Bond - Director
Appointment date: 10 Dec 2010
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 27 Feb 2018
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 24 Mar 2015
Monique Bond - Director (Inactive)
Appointment date: 01 Apr 2018
Termination date: 01 Jan 2024
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 01 Apr 2018
Diy Real Estate New Zealand Limited
120a Clyde Road
Private Lane Limited
120a Clyde Road
Merlo Investments Limited
120c Clyde Road
Hooper Orthopaedic Limited
124 Clyde Road
Synyster Developments Limited
132a Clyde Road
Colville Signs Limited
132a Clyde Road
58 Kings Drive Limited
69 Puriri Street
Holiday Property Rental Limited
143 Memorial Avenue
Hurley Managers Limited
177 Clyde Road
Malcolmson Holidays Limited
236 Clyde Road
Perthshire Investments Limited
Ainger Tomlin Ltd
Sunshine Housing (2016) Limited
5 Wharenui Road