Shortcuts

Bond Street Trustees (2010) Limited

Type: NZ Limited Company (Ltd)
9429031409544
NZBN
3073225
Company Number
Registered
Company Status
M693145
Industry classification code
Solicitor
Industry classification description
Current address
111 Cashel Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & registered & service address used since 16 Mar 2017

Bond Street Trustees (2010) Limited was launched on 01 Sep 2010 and issued an NZ business number of 9429031409544. The registered LTD company has been managed by 13 directors: Michael James Dickie - an active director whose contract began on 01 Sep 2010,
Clare Mary O'neill - an active director whose contract began on 01 Sep 2010,
Richard Selby Parkes - an active director whose contract began on 01 Sep 2010,
Susan Mary Bevin - an active director whose contract began on 23 Nov 2016,
Susan Mary Dwight - an active director whose contract began on 23 Nov 2016.
As stated in BizDb's database (last updated on 25 Mar 2024), the company filed 1 address: 111 Cashel Street, Christchurch Central, Christchurch, 8011 (types include: physical, registered).
Up until 16 Mar 2017, Bond Street Trustees (2010) Limited had been using 6 Hazeldean Road, Addington, Christchurch as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Cl Christchurch Trustees Limited (an entity) located at Christchurch Central, Christchurch postcode 8011. Bond Street Trustees (2010) Limited has been categorised as "Solicitor" (business classification M693145).

Addresses

Previous addresses

Address: 6 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 15 Jun 2011 to 16 Mar 2017

Address: Level 15, Clarendon Tower, Cnr Worcester Street & Oxford Terrace, Christchurch, 8022 New Zealand

Physical & registered address used from 01 Sep 2010 to 15 Jun 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Cl Christchurch Trustees Limited
Shareholder NZBN: 9429043336999
Christchurch Central
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Parkes, Richard Selby Strowan
Christchurch
8052
New Zealand
Director O'neill, Clare Mary Beckenham
Christchurch
8023
New Zealand
Directors

Michael James Dickie - Director

Appointment date: 01 Sep 2010

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 01 Sep 2010


Clare Mary O'neill - Director

Appointment date: 01 Sep 2010

Address: Beckenham, Christchurch, 8023 New Zealand

Address used since 01 Sep 2010


Richard Selby Parkes - Director

Appointment date: 01 Sep 2010

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 01 Sep 2010


Susan Mary Bevin - Director

Appointment date: 23 Nov 2016

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 23 Nov 2016


Susan Mary Dwight - Director

Appointment date: 23 Nov 2016

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 23 Nov 2016


Glenn Anthony Cooper - Director

Appointment date: 07 Nov 2019

Address: Rd 3, Waikuku, 7473 New Zealand

Address used since 07 Nov 2019


Ashley-jayne Alexandra Lodge - Director (Inactive)

Appointment date: 01 Jul 2020

Termination date: 31 Dec 2020

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 01 Jul 2020


Stephen Ross Brent - Director (Inactive)

Appointment date: 23 Nov 2016

Termination date: 14 Sep 2018

Address: Lower Shotover, Queenstown, 9304 New Zealand

Address used since 23 Nov 2016


Janine Margaret Ballinger - Director (Inactive)

Appointment date: 23 Nov 2016

Termination date: 21 Aug 2018

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 23 Nov 2016


Julian Randolph Clarke - Director (Inactive)

Appointment date: 23 Nov 2016

Termination date: 21 Aug 2018

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 15 Mar 2018

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 23 Nov 2016


Arthur James Keegan - Director (Inactive)

Appointment date: 01 Sep 2010

Termination date: 05 Dec 2016

Address: Clifton, Christchurch, 8081 New Zealand

Address used since 01 Sep 2010


Michael Joseph Sweeney - Director (Inactive)

Appointment date: 01 Sep 2010

Termination date: 29 Nov 2013

Address: Edgeware, Christchurch, 8013 New Zealand

Address used since 01 Jan 2013


Julian Randolph Clarke - Director (Inactive)

Appointment date: 01 Sep 2010

Termination date: 31 Jul 2013

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 01 Sep 2010

Nearby companies

Hazeldean Trustees Limited
111 Cashel Street

Elite Installations (nz) Limited
111 Cashel Street

Halland Nominees Limited
111 Cashel Street

Halland Investments Limited
111 Cashel Street

Park Lane Trustees (redmond) Limited
111 Cashel Street

Eil Trustees Limited
111 Cashel Street

Similar companies

Alexanderdorrington Limited
Same As Registered Office Address

Dwyer Law Limited
3-188 Durham Street South

Ebborn Law Limited
60 Cashel Street

Fern Law Limited
159 High Street

Gcl Trustees No 14 Limited
6 Peterborough Lane

Helmores Limited
Same As Registered Office