Shortcuts

Bonded Nz Limited

Type: NZ Limited Company (Ltd)
9429033347356
NZBN
1950767
Company Number
Registered
Company Status
97134413
GST Number
K642040
Industry classification code
Insurance Broking Service
Industry classification description
Current address
185 Great South Road
Manurewa
Auckland 2102
New Zealand
Physical & registered & service address used since 27 Feb 2018
Po Box 75 050
Manurewa
Auckland 2102
New Zealand
Postal address used since 02 Jun 2019
185 Great South Road
Manurewa
Auckland 2102
New Zealand
Office & delivery address used since 02 Jun 2019

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%).

Addresses

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

Contact info
64 21 667623
02 Jun 2019 Mobile
64 09 5242100
02 Jun 2019 Landline
tp@bonded.co.nz
05 Jun 2020 nzbn-reserved-invoice-email-address-purpose
tp@bonded.co.nz
02 Jun 2019 Email
www.bonded.co.nz
02 Jun 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 35625
Entity (NZ Limited Company) Nz Asset Invest Limited
Shareholder NZBN: 9429041073988
Manurewa
Auckland
2102
New Zealand
Shares Allocation #2 Number of Shares: 83125
Individual Parkes, Anthony Bethell Wattle Downs
Auckland
2103
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thomas, Anthony Parnell
Auckland 1052

New Zealand
Individual Murphy, Christopher Waterview
Auckland
1026
New Zealand
Individual Whyte, Anthony St Heliers
Auckland
Individual Earwaker, John Remuera
Auckland 1050

New Zealand
Director Anthony Whyte St Heliers
Auckland
Directors

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

Nearby companies

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

Similar companies

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