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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Trim, Shane Barry |
Poike Tauranga 3112 New Zealand |
13 Mar 2020 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Abraham, Michael |
Pyes Pa Tauranga 3112 New Zealand |
22 May 2017 - |
Shares Allocation #3 Number of Shares: 799 | |||
Individual | Harvey, Clifford Ronald |
Rd 1 Tauranga 3171 New Zealand |
06 Aug 2013 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Harvey, Simone Robyn |
Pyes Pa Tauranga 3112 New Zealand |
03 Dec 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bond, Gregory John |
Rd 1 Tauranga 3171 New Zealand |
17 Feb 1998 - 10 May 2018 |
Individual | Mcgarthy, Jason |
Rd 1 Tauranga 3171 New Zealand |
08 Nov 2016 - 22 May 2017 |
Individual | O'neil, Issac |
Rd 1 Tauranga 3171 New Zealand |
22 May 2017 - 13 Mar 2020 |
Individual | Phillips, Alexander Lloyd |
Papamoa Beach Papamoa 3118 New Zealand |
13 Aug 2010 - 06 Aug 2013 |
Individual | Bond, Gregory John |
Rd 1 Tauranga 3171 New Zealand |
17 Feb 1998 - 10 May 2018 |
Individual | Dix, David Collin |
Greerton Tauranga 3112 New Zealand |
13 Aug 2010 - 08 Nov 2016 |
Individual | Bond, Michelle Heather |
Rd1 Tauranga |
25 Jul 2006 - 30 Jun 2008 |
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
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