Shortcuts

Bimbo Limited

Type: NZ Limited Company (Ltd)
9429031862646
NZBN
2333129
Company Number
Registered
Company Status
G425115
Industry classification code
Clothing Retailing
Industry classification description
Current address
8a Manse Street
Hampstead
Ashburton 7700
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 25 Oct 2016
8 A Manse Street
Ashburton 7700
New Zealand
Other (Address for Records) & records address (Address for Records) used since 25 Oct 2016
8 A Manse Sreet
Ashburton 7700
New Zealand
Physical & registered & service address used since 02 Nov 2016

Bimbo Limited was incorporated on 02 Oct 2009 and issued a number of 9429031862646. The registered LTD company has been supervised by 3 directors: James Michael Russell - an active director whose contract began on 02 Oct 2009,
Kirsten Diack - an active director whose contract began on 25 Oct 2017,
Amanda Beth Voyle - an inactive director whose contract began on 17 Nov 2010 and was terminated on 01 Aug 2014.
As stated in our database (last updated on 22 Apr 2024), this company uses 3 addresses: 8 A Manse Sreet, Ashburton, 7700 (physical address),
8 A Manse Sreet, Ashburton, 7700 (registered address),
8 A Manse Sreet, Ashburton, 7700 (service address),
8A Manse Street, Hampstead, Ashburton, 7700 (other address) among others.
Up until 02 Nov 2016, Bimbo Limited had been using 95 Shag Point Road, Rd 2, Palmerston as their physical address.
BizDb identified past names used by this company: from 02 Oct 2009 to 05 Jul 2015 they were called Pro Cut Salons Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 50 shares are held by 1 entity, namely:
Russell, James Michael (an individual) located at Burleigh Heads,, Queensland postcode 4220. Bimbo Limited has been categorised as "Clothing retailing" (business classification G425115).

Addresses

Principal place of activity

8a Manse Street, Hampstead, Ashburton, 7700 New Zealand


Previous addresses

Address #1: 95 Shag Point Road, Rd 2, Palmerston, 9482 New Zealand

Physical & registered address used from 20 Dec 2013 to 02 Nov 2016

Address #2: 5592 Ettrick-raes Junction Road, Rd 2, Roxburgh, 9572 New Zealand

Registered & physical address used from 12 Oct 2012 to 20 Dec 2013

Address #3: 95 Shag Point Road, Rd2 Palmerston,, Otago, 9482 New Zealand

Registered & physical address used from 27 Oct 2010 to 12 Oct 2012

Address #4: 95 Shag Point Road, Rd 2 Palmerston, 9482 New Zealand

Registered address used from 02 Oct 2009 to 27 Oct 2010

Address #5: 95 Shag Point Road, Shag Point New Zealand

Physical address used from 02 Oct 2009 to 27 Oct 2010

Contact info
614 15345 656
Phone
64 451 037337
Phone
cuttingbar@hotmail.com
24 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 15 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50
Individual Russell, James Michael Burleigh Heads,
Queensland
4220
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Voyle, Amanda Beth Kaikorai
Dunedin
9010
New Zealand
Directors

James Michael Russell - Director

Appointment date: 02 Oct 2009

Address: Hampstead, Ashburton, 7700 New Zealand

Address used since 25 Oct 2016


Kirsten Diack - Director

Appointment date: 25 Oct 2017

Address: Hampstead, Ashburton, 7700 Australia

Address used since 25 Oct 2017


Amanda Beth Voyle - Director (Inactive)

Appointment date: 17 Nov 2010

Termination date: 01 Aug 2014

Address: Kaikorai, Dunedin, 9010 New Zealand

Address used since 01 Nov 2012

Nearby companies

Wobble Shop Limited
8a Manse Street

Pro Cut Salons Dunedin Limited
8a Manse Street

Network Design Group Limited
8a Manse Street

Ndg Asset Management Limited
8a Manse Street

Tdh Limited
8a Manse Street

Corax Visuals Limited
8a Manse Street

Similar companies

Belleza Tai Tapu Limited
54 Cass Street

Ivy Blu Retail Group Limited
234 Havelock Street

Ree Holdings Limited
10 Manse Place

Soul Pods Limited
199 Burnett Street

Sparrow Retail Limited
144 Tancred Street

Stacked Clothing Limited
144 Tancred Street