Bond Consulting New Zealand Limited, a registered company, was registered on 25 Jun 2003. 9429035911425 is the NZ business identifier it was issued. This company has been run by 3 directors: Andrew John Arps - an active director whose contract began on 25 Jun 2003,
Marina Dawn Arps - an active director whose contract began on 03 Aug 2005,
Marina Dawn Millar - an inactive director whose contract began on 05 Nov 2003 and was terminated on 03 Aug 2005.
Updated on 27 Apr 2024, the BizDb database contains detailed information about 1 address: 53 Harpers Road, Kaiapoi, Christchurch, 7692 (type: postal, delivery).
Bond Consulting New Zealand Limited had been using 53 Harpers Road, Swananoa, Christchurch as their registered address up to 18 Dec 2018.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group consists of 1 share (1 per cent) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 98 shares (98 per cent). Lastly the 3rd share allocation (1 share 1 per cent) made up of 1 entity.
Principal place of activity
53 Harpers Road, Kaiapoi, Christchurch, 7692 New Zealand
Previous addresses
Address #1: 53 Harpers Road, Swananoa, Christchurch, 8083 New Zealand
Registered address used from 10 Apr 2013 to 18 Dec 2018
Address #2: 7 Brooker Avenue, Burwood, Christchurch, 8083 New Zealand
Registered & physical address used from 26 Aug 2011 to 10 Apr 2013
Address #3: C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140 New Zealand
Physical & registered address used from 06 Nov 2009 to 26 Aug 2011
Address #4: Polson Higgs, Level 6 Clarendon Tower, Cnr Worcester St & Oxford Tce, Christchurch
Physical address used from 10 Aug 2005 to 06 Nov 2009
Address #5: Polson Higgs, Level 6 Clarendon Tower, Cnr Worcestr St & Oxford Tce, Christchurch
Registered address used from 10 Aug 2005 to 06 Nov 2009
Address #6: Level 1, Strategy House, Cnr Salisbury And Montreal Streets, Christchurch
Physical & registered address used from 17 Nov 2004 to 10 Aug 2005
Address #7: 80 Chapter Street, Merivale, Christchurch
Physical & registered address used from 25 Jun 2003 to 17 Nov 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 20 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Arps, Andrew John |
Rd 2 Kaiapoi 7692 New Zealand |
25 Jun 2003 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Arps, Andrew John |
Rd 2 Kaiapoi 7692 New Zealand |
03 Aug 2005 - |
Individual | Arps, Marina Dawn |
Rd 2 Kaiapoi 7692 New Zealand |
03 Aug 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Arps, Marina Dawn |
Rd 2 Kaiapoi 7692 New Zealand |
22 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Roth, Phillip |
Burwood Christchurch New Zealand |
03 Aug 2005 - 16 May 2012 |
Andrew John Arps - Director
Appointment date: 25 Jun 2003
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 02 Apr 2013
Marina Dawn Arps - Director
Appointment date: 03 Aug 2005
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 02 Apr 2013
Marina Dawn Millar - Director (Inactive)
Appointment date: 05 Nov 2003
Termination date: 03 Aug 2005
Address: Christchurch,
Address used since 04 Nov 2004
Appello Limited
53 Harpers Road