Shortcuts

Bond Frew Limited

Type: NZ Limited Company (Ltd)
9429033447766
NZBN
1934217
Company Number
Registered
Company Status
Current address
273 Montreal Street
Christchurch Central
Christchurch 8013
New Zealand
Other address (Address For Share Register) used since 17 Sep 2012
23 Straven Road
Riccarton
Christchurch 8011
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 06 Jul 2017
27 Straven Road
Riccarton
Christchurch 8011
New Zealand
Physical & registered & service address used since 12 Jul 2019

Bond Frew Limited was started on 30 Apr 2007 and issued a number of 9429033447766. This registered LTD company has been supervised by 2 directors: Peter Graham Bond - an active director whose contract started on 30 Apr 2007,
Robert Mathew Frew - an active director whose contract started on 30 Apr 2007.
According to the BizDb database (updated on 09 Apr 2024), the company registered 3 addresses: 27 Straven Road, Riccarton, Christchurch, 8011 (physical address),
27 Straven Road, Riccarton, Christchurch, 8011 (registered address),
27 Straven Road, Riccarton, Christchurch, 8011 (service address),
23 Straven Road, Riccarton, Christchurch, 8011 (other address) among others.
Up until 12 Jul 2019, Bond Frew Limited had been using 23 Straven Road, Riccarton, Christchurch as their registered address.
A total of 100 shares are issued to 5 groups (6 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Astle, Lisa Marie (an individual) located at Darfield, Darfield postcode 7510.
Then there is a group that consists of 2 shareholders, holds 24% shares (exactly 24 shares) and includes
Frew, Robert Mathew - located at Darfield, Darfield,
Astle, Lisa Marie - located at Darfield, Darfield.
The 3rd share allotment (49 shares, 49%) belongs to 1 entity, namely:
Bond, Peter Graham, located at Rd1 Waddington, Christchurch (an individual).

Addresses

Previous addresses

Address #1: 23 Straven Road, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 14 Jul 2017 to 12 Jul 2019

Address #2: 273 Montreal Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical address used from 26 Sep 2012 to 14 Jul 2017

Address #3: 273 Montreal Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered address used from 25 Sep 2012 to 14 Jul 2017

Address #4: 44 Dakota Crescent, Wigram, Christchurch, 8042 New Zealand

Registered address used from 10 Aug 2011 to 25 Sep 2012

Address #5: 44 Dakota Crescent, Wigram, Christchurch, 8042 New Zealand

Physical address used from 10 Aug 2011 to 26 Sep 2012

Address #6: 6/165 Chester Street East, Christchurch New Zealand

Physical & registered address used from 30 Apr 2007 to 10 Aug 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 06 Jul 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Astle, Lisa Marie Darfield
Darfield
7510
New Zealand
Shares Allocation #2 Number of Shares: 24
Individual Frew, Robert Mathew Darfield
Darfield
7510
New Zealand
Individual Astle, Lisa Marie Darfield
Darfield
7510
New Zealand
Shares Allocation #3 Number of Shares: 49
Individual Bond, Peter Graham Rd1 Waddington
Christchurch
7500
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Bond, Christine Joyce Rd 1, Waddington
Waddington
7500
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Frew, Robert Mathew Darfield
Darfield
7510
New Zealand
Directors

Peter Graham Bond - Director

Appointment date: 30 Apr 2007

Address: Rd1 Courtenay, Canterbury, 7671 New Zealand

Address used since 10 Jul 2015


Robert Mathew Frew - Director

Appointment date: 30 Apr 2007

Address: Darfield, Darfield, 7510 New Zealand

Address used since 10 Jul 2015

Nearby companies

Akaroa Winery Limited
23 Straven Road

Oriental Treasures Limited
29a Straven Road

Icy Treasures Limited
29a Straven Road

Maidstone Associates Limited
2/17 Kahu Road

Ahari Investments Limited
25a Kahu Road

Punky Brewster Limited
60 Kilmarnock Street