Shortcuts

Bond Street Clothing Limited

Type: NZ Limited Company (Ltd)
9429034651605
NZBN
1664836
Company Number
Registered
Company Status
Current address
2 Clark Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 26 Jun 2020

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Foate, Michael Harvey Gould Avonhead
Christchurch
8042
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Foate, Sharen Margaret Avonhead
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual South, Murray John Avonhead
Christchurch
8042
New Zealand
Individual Smillie, David James Belleknowes
Dunedin
Individual Grant, Stephen John R D 2
North Taieri, Mosgiel
Directors

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