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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Astle, Lisa Marie |
Darfield Darfield 7510 New Zealand |
30 Apr 2007 - |
Shares Allocation #2 Number of Shares: 24 | |||
Individual | Frew, Robert Mathew |
Darfield Darfield 7510 New Zealand |
30 Apr 2007 - |
Individual | Astle, Lisa Marie |
Darfield Darfield 7510 New Zealand |
30 Apr 2007 - |
Shares Allocation #3 Number of Shares: 49 | |||
Individual | Bond, Peter Graham |
Rd1 Waddington Christchurch 7500 New Zealand |
30 Apr 2007 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Bond, Christine Joyce |
Rd 1, Waddington Waddington 7500 New Zealand |
30 Apr 2007 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Frew, Robert Mathew |
Darfield Darfield 7510 New Zealand |
30 Apr 2007 - |
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
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