Shortcuts

Bond Bricklaying Limited

Type: NZ Limited Company (Ltd)
9429037906108
NZBN
895606
Company Number
Registered
Company Status
Current address
9 Prince Avenue
Mount Maunganui
Mount Maunganui 3116
New Zealand
Physical & registered & service address used since 16 Mar 2017

Bond Bricklaying Limited, a registered company, was launched on 17 Feb 1998. 9429037906108 is the number it was issued. The company has been supervised by 2 directors: Clifford Ronald Harvey - an active director whose contract began on 01 Apr 2016,
Gregory John Bond - an inactive director whose contract began on 17 Feb 1998 and was terminated on 05 Dec 2017.
Updated on 18 Apr 2024, the BizDb data contains detailed information about 1 address: 9 Prince Avenue, Mount Maunganui, Mount Maunganui, 3116 (types include: physical, registered).
Bond Bricklaying Limited had been using 9 Prince Avenue, Mount Maunganui as their physical address until 16 Mar 2017.
More names for the company, as we established at BizDb, included: from 17 Feb 1998 to 19 Jun 2017 they were named Greg Bond Bricklaying Limited.
A total of 1000 shares are issued to 4 shareholders (4 groups). The first group is comprised of 100 shares (10%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 100 shares (10%). Lastly we have the 3rd share allocation (799 shares 79.9%) made up of 1 entity.

Addresses

Previous addresses

Address: 9 Prince Avenue, Mount Maunganui, 3116 New Zealand

Physical & registered address used from 18 Jul 2003 to 16 Mar 2017

Address: C/- Cronin Cullen Egan, 97 Edgecumbe Road, Tauranga

Physical & registered address used from 31 Jul 2002 to 18 Jul 2003

Address: 97 Edgecumbe Road, Tauranga, Auckland

Registered address used from 01 Aug 2001 to 31 Jul 2002

Address: C/- Cronin Morton-adair, 15 First Avenue, Tauranga

Registered address used from 08 Jun 2001 to 01 Aug 2001

Address: 97 Edgecumbe Road, Tauranga, Auckland

Physical address used from 08 Jun 2001 to 08 Jun 2001

Address: C/- Cronin Morton-adair, 15 First Avenue, Tauranga

Physical address used from 08 Jun 2001 to 08 Jun 2001

Address: C/- Paul Morton-adair, Chartered Accountant, 31 Chapel Street, Tauranga

Registered address used from 12 Apr 2000 to 08 Jun 2001

Address: C/- Paul Morton-adair, Chartered Accountant, 31 Chapel Street, Tauranga

Registered address used from 22 Jun 1999 to 12 Apr 2000

Address: C/- Paul Morton-adair, Chartered Accountant, 31 Chapel Street, Tauranga

Physical address used from 22 Jun 1999 to 08 Jun 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 21 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Trim, Shane Barry Poike
Tauranga
3112
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Abraham, Michael Pyes Pa
Tauranga
3112
New Zealand
Shares Allocation #3 Number of Shares: 799
Individual Harvey, Clifford Ronald Rd 1
Tauranga
3171
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Harvey, Simone Robyn Pyes Pa
Tauranga
3112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bond, Gregory John Rd 1
Tauranga
3171
New Zealand
Individual Mcgarthy, Jason Rd 1
Tauranga
3171
New Zealand
Individual O'neil, Issac Rd 1
Tauranga
3171
New Zealand
Individual Phillips, Alexander Lloyd Papamoa Beach
Papamoa
3118
New Zealand
Individual Bond, Gregory John Rd 1
Tauranga
3171
New Zealand
Individual Dix, David Collin Greerton
Tauranga
3112
New Zealand
Individual Bond, Michelle Heather Rd1
Tauranga
Directors

Clifford Ronald Harvey - Director

Appointment date: 01 Apr 2016

Address: Rd 1, Tauranga, 3171 New Zealand

Address used since 01 Apr 2016


Gregory John Bond - Director (Inactive)

Appointment date: 17 Feb 1998

Termination date: 05 Dec 2017

Address: Rd 1, Tauranga, 3171 New Zealand

Address used since 01 Oct 2015

Nearby companies

Bop Rv Sales Limited
9 Prince Avenue

Wardrobes R Us Limited
9 Prince Avenue

Teamline Limited
9 Prince Avenue

Pumpkin Trustee Limited
9 Prince Avenue

Philip Clare Pharmacy 2011 Limited
9 Prince Avenue

Hamilton Pharmacy 2011 Limited
9 Prince Avenue