Bamford Mcleod Construction Limited was started on 07 Feb 2011 and issued a number of 9429031236546. This registered LTD company has been supervised by 4 directors: Richard Bamford - an active director whose contract started on 07 Feb 2011,
Andrew Mcleod - an active director whose contract started on 07 Feb 2011,
Jane Bamford - an inactive director whose contract started on 07 Feb 2011 and was terminated on 14 Oct 2014,
Deborah Mcleod - an inactive director whose contract started on 07 Feb 2011 and was terminated on 10 May 2011.
As stated in our database (updated on 31 Mar 2024), this company uses 1 address: Level 1, 65 Centennial Avenue, Alexandra, 9320 (type: registered, physical).
Up until 01 Apr 2022, Bamford Mcleod Construction Limited had been using 65 Centennial Avenue, Alexandra, Alexandra as their physical address.
A total of 1000 shares are allotted to 6 groups (8 shareholders in total). In the first group, 1 share is held by 2 entities, namely:
Mcleod, Deborah (an individual) located at Arrowtown, Arrowtown postcode 9302,
Deborah Mcleod (a director) located at Arrowtown, Arrowtown postcode 9302.
The second group consists of 2 shareholders, holds 49.8 per cent shares (exactly 498 shares) and includes
Bamford, Richard - located at Lake Hayes, Queenstown,
Bamford, Jane - located at Lake Hayes Estate, Queenstown.
The third share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Bamford, Richard, located at Lake Hayes, Queenstown (a director). Bamford Mcleod Construction Limited is classified as "Building, house construction" (ANZSIC E301120).
Previous addresses
Address: 65 Centennial Avenue, Alexandra, Alexandra, 9320 New Zealand
Physical & registered address used from 13 Mar 2019 to 01 Apr 2022
Address: 17 Rere Road, Lake Hayes Estate, Queenstown, 9304 New Zealand
Physical & registered address used from 02 Apr 2015 to 13 Mar 2019
Address: 65 Centennial Avenue, Alexandra, Alexandra, 9320 New Zealand
Registered & physical address used from 26 Mar 2015 to 02 Apr 2015
Address: 31 Atley Road, Rd 1, Queenstown, 9371 New Zealand
Registered & physical address used from 07 Feb 2011 to 26 Mar 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Mcleod, Deborah |
Arrowtown Arrowtown 9302 New Zealand |
07 Feb 2011 - |
Director | Deborah Mcleod |
Arrowtown Arrowtown 9302 New Zealand |
07 Feb 2011 - |
Shares Allocation #2 Number of Shares: 498 | |||
Director | Bamford, Richard |
Lake Hayes Queenstown 9304 New Zealand |
07 Feb 2011 - |
Individual | Bamford, Jane |
Lake Hayes Estate Queenstown 9304 New Zealand |
07 Feb 2011 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Bamford, Richard |
Lake Hayes Queenstown 9304 New Zealand |
07 Feb 2011 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Bamford, Jane |
Lake Hayes Estate Queenstown 9304 New Zealand |
07 Feb 2011 - |
Shares Allocation #5 Number of Shares: 498 | |||
Individual | Mcleod, Andrew Deborah |
Arrowtown Arrowtown 9302 New Zealand |
06 Mar 2013 - |
Shares Allocation #6 Number of Shares: 1 | |||
Director | Mcleod, Andrew |
Arrowtown Arrowtown 9302 New Zealand |
07 Feb 2011 - |
Richard Bamford - Director
Appointment date: 07 Feb 2011
Address: Lake Hayes Estate, Queenstown, 9304 New Zealand
Address used since 11 Mar 2021
Address: Lake Hayes Estate, Queenstown, 9304 New Zealand
Address used since 01 Mar 2014
Andrew Mcleod - Director
Appointment date: 07 Feb 2011
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 07 Feb 2011
Jane Bamford - Director (Inactive)
Appointment date: 07 Feb 2011
Termination date: 14 Oct 2014
Address: Lake Hayes Estate, Queenstown, 9304 New Zealand
Address used since 01 Mar 2014
Deborah Mcleod - Director (Inactive)
Appointment date: 07 Feb 2011
Termination date: 10 May 2011
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 07 Feb 2011
Cloudmystaff Limited
21 Rere Road
Ford Building Limited
3 Rere Road
Harleywrecker Nz Limited
R1289 Arrow Junction
Queenstown Alpine Ski Team Incorporated
C/-5 Ada Place
Captain Kipper Limited
12 Hope Avenue
Queenstown Car Club Incorporated
20 Quill Street
Ford Building Limited
3 Rere Road
Helluva Build Limited
12 Acheron Place
Mcnee Limited
38 Rere Road
Mota Mova Limited
25 Hope Avenue
Straight Up Construction Nz Limited
1 Onslow Road
T Stewart Builders Limited
14 Cone Peak Close