Shortcuts

Bond Consulting New Zealand Limited

Type: NZ Limited Company (Ltd)
9429035911425
NZBN
1338033
Company Number
Registered
Company Status
Current address
53 Harpers Road
Swananoa
Christchurch 8083
New Zealand
Physical & service address used since 10 Apr 2013
53 Harpers Road
Kaiapoi
Christchurch 7692
New Zealand
Registered address used since 18 Dec 2018
53 Harpers Road
Kaiapoi
Christchurch 7692
New Zealand
Postal & delivery & office address used since 20 Jan 2020

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.

Addresses

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

Contact info
64 275 5615745
10 Dec 2018 Phone
marina@harpershomestead.nz
03 Nov 2020 nzbn-reserved-invoice-email-address-purpose
marina@harpershomestead.nz
10 Dec 2018 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Arps, Andrew John Rd 2
Kaiapoi
7692
New Zealand
Shares Allocation #2 Number of Shares: 98
Individual Arps, Andrew John Rd 2
Kaiapoi
7692
New Zealand
Individual Arps, Marina Dawn Rd 2
Kaiapoi
7692
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Arps, Marina Dawn Rd 2
Kaiapoi
7692
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Roth, Phillip Burwood
Christchurch

New Zealand
Directors

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

Nearby companies

Appello Limited
53 Harpers Road