Bondor New Zealand Limited, a registered company, was incorporated on 28 Feb 2003. 9429036108831 is the number it was issued. This company has been managed by 13 directors: Stephen James Clarke - an active director whose contract started on 03 Aug 2012,
Craig Andrew Cartner - an active director whose contract started on 31 May 2018,
David Vincent Cullen - an active director whose contract started on 19 Sep 2019,
Stephen William Mcmillan - an inactive director whose contract started on 03 Aug 2012 and was terminated on 30 Sep 2022,
Denis Alexander Heizmann - an inactive director whose contract started on 31 May 2018 and was terminated on 19 Sep 2019.
Last updated on 01 Apr 2024, BizDb's data contains detailed information about 1 address: 51 Buchanans Road, Sockburn, Christchurch, 8042 (type: physical, registered).
Bondor New Zealand Limited had been using Level 10, 203 Queen Street, Auckland as their physical address up until 04 Sep 2013.
Former names used by the company, as we managed to find at BizDb, included: from 28 Feb 2003 to 25 Mar 2003 they were named Jacob Limited.
A single entity owns all company shares (exactly 5292493 shares) - Bondor New Zealand Holdings Pty Limited - located at 8042, South Melbourne, Victoria.
Previous addresses
Address: Level 10, 203 Queen Street, Auckland, 1140 New Zealand
Physical & registered address used from 08 Mar 2013 to 04 Sep 2013
Address: C/- Markhams Auckland, Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 08 Mar 2012 to 08 Mar 2013
Address: C/-markhams Mri Auckland, Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Registered address used from 11 Mar 2011 to 08 Mar 2012
Address: C/-markhams Mri Auckland, Q&v Building, Level 10, 203 Queen Street, Auckland New Zealand
Physical address used from 26 Feb 2007 to 08 Mar 2012
Address: C/-markhams Mri Auckland, Q&v Building, Level 10, 203 Queen Street, Auckland New Zealand
Registered address used from 26 Feb 2007 to 11 Mar 2011
Address: C/-markhams Mri Auckland Limited, Level 10, Q&v Building, 203 Queen Street, Auckland
Registered & physical address used from 07 Oct 2005 to 26 Feb 2007
Address: Level 6, 369 Queen Street, Auckland
Physical & registered address used from 28 Feb 2003 to 07 Oct 2005
Basic Financial info
Total number of Shares: 5292493
Annual return filing month: September
Financial report filing month: June
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5292493 | |||
Other (Other) | Bondor New Zealand Holdings Pty Limited |
South Melbourne, Victoria 3205 Australia |
27 Aug 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Austral Comnia Holdings Pty Ltd | 30 Jul 2004 - 27 Aug 2013 | |
Individual | Smart, Leslie Phillip |
Ringwood East 3135 Victoria, Australia |
28 Feb 2003 - 30 Jul 2004 |
Other | Austral Comnia Holdings Pty Ltd | 30 Jul 2004 - 27 Aug 2013 |
Ultimate Holding Company
Stephen James Clarke - Director
Appointment date: 03 Aug 2012
ASIC Name: Askin Pty Ltd
Address: Dandenong South, Victoria, 3175 Australia
Address: St Kilda, Victoria, 3182 Australia
Address used since 03 Aug 2012
Address: Dandenong South, Victoria, 3175 Australia
Craig Andrew Cartner - Director
Appointment date: 31 May 2018
ASIC Name: Nw Group Australasia Holdings Pty Limited
Address: Chifley Square, New South Wales, 2000 Australia
Address: Sydney, New South Wales, 2000 Australia
Address used since 15 Oct 2019
Address: Sydney, New South Wales, 2000 Australia
Address used since 31 May 2018
David Vincent Cullen - Director
Appointment date: 19 Sep 2019
ASIC Name: Askin Group Holdings Pty Limited
Address: 2 Chifley Square, Sydney, 2000 Australia
Address: Collaroy, 2097 Australia
Address used since 19 Sep 2019
Stephen William McMillan - Director (Inactive)
Appointment date: 03 Aug 2012
Termination date: 30 Sep 2022
ASIC Name: Askin Pty Ltd
Address: 184 Albert Road, South Melbourne, 3187 Australia
Address used since 28 Oct 2019
Address: Dandenong South, Victoria, 3175 Australia
Address: Dandenong South, Victoria, 3175 Australia
Address: Brighton East, Victoria, 3187 Australia
Address used since 03 Aug 2012
Denis Alexander Heizmann - Director (Inactive)
Appointment date: 31 May 2018
Termination date: 19 Sep 2019
ASIC Name: Nw Group Australasia Holdings Pty Limited
Address: Dulwich Hill, New South Wales, 2203 Australia
Address used since 08 Mar 2019
Address: Newtown, New South Wales, 2042 Australia
Address used since 31 May 2018
Address: Chifley Square, New South Wales, 2000 Australia
Julian Philip Glynn - Director (Inactive)
Appointment date: 21 Oct 2011
Termination date: 31 May 2018
ASIC Name: Askin Pty Limited
Address: South Melbourne, Victoria, 3205 Australia
Address used since 21 Oct 2011
Address: Dandenong South, Victoria, 3175 Australia
Address: Dandenong South, Victoria, 3175 Australia
Andrew Spenceley Crump - Director (Inactive)
Appointment date: 11 May 2010
Termination date: 08 Aug 2013
Address: Clifton, Christchurch 8081,
Address used since 11 May 2010
Allan Sierakowski - Director (Inactive)
Appointment date: 15 Jan 2010
Termination date: 29 Jul 2011
Address: Riverview, Nsw 2066, Australia,
Address used since 15 Jan 2010
Leslie Phillip Smart - Director (Inactive)
Appointment date: 28 Feb 2003
Termination date: 07 Apr 2011
Address: Ringwood East 3135, Victoria, Australia,
Address used since 28 Feb 2003
Wren Bracegirdle - Director (Inactive)
Appointment date: 26 Jun 2003
Termination date: 11 May 2010
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 26 Jun 2003
Andrew Spenceley Crump - Director (Inactive)
Appointment date: 03 Nov 2005
Termination date: 11 May 2010
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 22 Feb 2010
Darryl Jeffrey Rainsbury - Director (Inactive)
Appointment date: 04 Aug 2006
Termination date: 31 Jul 2009
Address: Keilor, Victoria, Australia 3036,
Address used since 04 Aug 2006
Victor Teng Lee - Director (Inactive)
Appointment date: 09 Mar 2005
Termination date: 16 Oct 2005
Address: Howick, Auckland, (alternate For Leslie Smart),
Address used since 09 Mar 2005
P A Calder Holdings Limited
50 Buchanans Road
Byktec 2001 Limited
46 Buchanans Road
Volts And Bits Limited
47 Showgate Avenue
Lot 11 Birch Manor Limited
39 Buchanans Road
Tian Transportation Limited
45 Showgate Avenue
The Lions Club Of Riccarton - Waimairi Incorporated
41 Showgate Avenue