Bonded Nz Limited, a registered company, was launched on 22 Jun 2007. 9429033347356 is the NZBN it was issued. "Insurance broking service" (ANZSIC K642040) is how the company was categorised. This company has been run by 5 directors: Anthony Bethell Parkes - an active director whose contract began on 14 Oct 2013,
Christopher Piri Murphy - an inactive director whose contract began on 18 Sep 2012 and was terminated on 19 Feb 2016,
John Earwaker - an inactive director whose contract began on 22 Jun 2007 and was terminated on 25 Aug 2015,
Anthony Whyte - an inactive director whose contract began on 18 Aug 2009 and was terminated on 30 Sep 2013,
Anthony Thomas - an inactive director whose contract began on 22 Jun 2007 and was terminated on 18 Sep 2012.
Updated on 22 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 75 050, Manurewa, Auckland, 2102 (category: postal, office).
Bonded Nz Limited had been using Suite 1, 136 Broadway, Newmarket, Auckland as their registered address up to 27 Feb 2018.
Former names for the company, as we established at BizDb, included: from 22 Jun 2007 to 20 Aug 2007 they were called Buysafe Limited.
A total of 118750 shares are allotted to 2 shareholders (2 groups). The first group includes 35625 shares (30%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 83125 shares (70%).
Principal place of activity
185 Great South Road, Manurewa, Auckland, 2102 New Zealand
Previous addresses
Address #1: Suite 1, 136 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 11 Jun 2015 to 27 Feb 2018
Address #2: 1-136 Broadway, Newmarket, Auckland, 1149 New Zealand
Physical & registered address used from 10 Jun 2015 to 11 Jun 2015
Address #3: 10 Maheke Street, St Heliers, Auckland, 1071 New Zealand
Registered & physical address used from 17 Jul 2014 to 10 Jun 2015
Address #4: Level 1.136 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered address used from 12 Jun 2013 to 17 Jul 2014
Address #5: Level 1.136 Broadway, Newmarket, Auckland, 1149 New Zealand
Registered address used from 12 Oct 2010 to 12 Jun 2013
Address #6: Level 1.136 Broadway, Newmarket, Auckland, 1149 New Zealand
Physical address used from 12 Oct 2010 to 17 Jul 2014
Address #7: Level 2. 235 Broadway, Newmarket New Zealand
Registered address used from 06 Jul 2009 to 12 Oct 2010
Address #8: Level 2, 235 Broadway, Newmarket New Zealand
Physical address used from 06 Jul 2009 to 12 Oct 2010
Address #9: Offices Of Nicoll Jackson, 10 Maheke St, St Heliers, Auckland
Registered address used from 22 Jun 2007 to 06 Jul 2009
Address #10: Offices Of Nicoll And Jackson, 10 Maheke St, St Heliers, Auckland
Physical address used from 22 Jun 2007 to 06 Jul 2009
Basic Financial info
Total number of Shares: 118750
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 35625 | |||
Entity (NZ Limited Company) | Nz Asset Invest Limited Shareholder NZBN: 9429041073988 |
Manurewa Auckland 2102 New Zealand |
14 Dec 2020 - |
Shares Allocation #2 Number of Shares: 83125 | |||
Individual | Parkes, Anthony Bethell |
Wattle Downs Auckland 2103 New Zealand |
16 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomas, Anthony |
Parnell Auckland 1052 New Zealand |
22 Jun 2007 - 20 Sep 2012 |
Individual | Murphy, Christopher |
Waterview Auckland 1026 New Zealand |
20 Sep 2012 - 19 Feb 2016 |
Individual | Whyte, Anthony |
St Heliers Auckland |
15 May 2011 - 16 Oct 2013 |
Individual | Earwaker, John |
Remuera Auckland 1050 New Zealand |
22 Jun 2007 - 25 Aug 2015 |
Director | Anthony Whyte |
St Heliers Auckland |
15 May 2011 - 16 Oct 2013 |
Anthony Bethell Parkes - Director
Appointment date: 14 Oct 2013
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 14 Oct 2013
Christopher Piri Murphy - Director (Inactive)
Appointment date: 18 Sep 2012
Termination date: 19 Feb 2016
Address: Waterview, Auckland, 1026 New Zealand
Address used since 18 Sep 2012
John Earwaker - Director (Inactive)
Appointment date: 22 Jun 2007
Termination date: 25 Aug 2015
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Jun 2013
Anthony Whyte - Director (Inactive)
Appointment date: 18 Aug 2009
Termination date: 30 Sep 2013
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 23 Jun 2011
Anthony Thomas - Director (Inactive)
Appointment date: 22 Jun 2007
Termination date: 18 Sep 2012
Address: Parnell, Auckland 1052,
Address used since 21 May 2008
Nz Asset Invest Limited
185 Great South Road
Print And Stitch Limited
Suite 28, 185 Great South Road
Sgf Central Business Limited
185 Great South Road
Temptation Beauty Corner Limited
Shop 29 South Mall Shopping Centre
Fast Infotech Limited
Unit 7, 214 Great South Road
One Stop Pak Manurewa Limited
1/203 Great South Road
Abc Enterprises Nz Limited
Suite 5, 149 Great South Road
Cubierta Limited
155 Alfriston Road
Diamond Vehicle Finance Limited
6 Goh Place
Freaky Friday Limited
44a Claude Road
Ikonik Insurance Limited
24 Tui Crescent
Nzis Limited
Flat 1, 138 Great South Road