Bond Street Clothing Limited, a registered company, was registered on 13 Jul 2005. 9429034651605 is the NZBN it was issued. The company has been managed by 3 directors: Sharen Margaret Foate - an active director whose contract started on 11 Oct 2005,
Stephen John Grant - an inactive director whose contract started on 13 Jul 2005 and was terminated on 11 Oct 2005,
David James Smillie - an inactive director whose contract started on 13 Jul 2005 and was terminated on 11 Oct 2005.
Last updated on 02 Apr 2024, BizDb's database contains detailed information about 1 address: 2 Clark Street, Dunedin Central, Dunedin, 9016 (types include: registered, physical).
Bond Street Clothing Limited had been using 2 Clark Street, Dunedin Central, Dunedin as their registered address up until 26 Jun 2020.
Previous names for the company, as we found at BizDb, included: from 11 Oct 2005 to 01 Oct 2019 they were called Bond Street Fashions Limited, from 13 Jul 2005 to 11 Oct 2005 they were called Tale Properties Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address: 2 Clark Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 24 Jun 2016 to 26 Jun 2020
Address: 2 Clark Street, Dunedin, 9016 New Zealand
Registered & physical address used from 28 Jun 2010 to 24 Jun 2016
Address: C/-clarke Craw Limited, Chartered Accountants, 2 Clark Street, Dunedin New Zealand
Physical & registered address used from 31 Oct 2005 to 28 Jun 2010
Address: C/-gallaway Cook Allan, Solicitors, Cnr Princes & High Streets, Dunedin
Physical & registered address used from 13 Jul 2005 to 31 Oct 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 28 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Foate, Michael Harvey Gould |
Avonhead Christchurch 8042 New Zealand |
18 Oct 2005 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Foate, Sharen Margaret |
Avonhead Christchurch 8042 New Zealand |
18 Oct 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | South, Murray John |
Avonhead Christchurch 8042 New Zealand |
18 Oct 2005 - 16 Apr 2021 |
Individual | Smillie, David James |
Belleknowes Dunedin |
13 Jul 2005 - 27 Jun 2010 |
Individual | Grant, Stephen John |
R D 2 North Taieri, Mosgiel |
13 Jul 2005 - 27 Jun 2010 |
Sharen Margaret Foate - Director
Appointment date: 11 Oct 2005
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 21 May 2015
Stephen John Grant - Director (Inactive)
Appointment date: 13 Jul 2005
Termination date: 11 Oct 2005
Address: R D 2, North Taieri, Mosgiel,
Address used since 13 Jul 2005
David James Smillie - Director (Inactive)
Appointment date: 13 Jul 2005
Termination date: 11 Oct 2005
Address: Belleknowes, Dunedin,
Address used since 13 Jul 2005
Frankton Flats Investments Limited
2 Clark Street
Bristol Street Investments Limited
2 Clark Street
Mountain Ash Investments Limited
2 Clark Street
Arm Eighty Seven Limited
2 Clark Street
Revolution Software Limited
2 Clark Street
Mp Holdings 12 Limited
2 Clark Street