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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Individual | Russell, James Michael |
Burleigh Heads, Queensland 4220 Australia |
02 Oct 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Voyle, Amanda Beth |
Kaikorai Dunedin 9010 New Zealand |
17 Nov 2010 - 01 Aug 2014 |
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
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
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