Shortcuts

Graham Bond Limited

Type: NZ Limited Company (Ltd)
9429031931212
NZBN
128530
Company Number
Registered
Company Status
Current address
Unit 10, 333 Harewood Road
Bishopdale
Christchurch 8053
New Zealand
Physical address used since 15 Apr 2011
Level 3, 6 Show Place
Addington
Christchurch 8024
New Zealand
Registered & service address used since 28 May 2025

Graham Bond Limited, a registered company, was incorporated on 30 Jun 1965. 9429031931212 is the number it was issued. This company has been run by 4 directors: Teresa Kay Bond - an active director whose contract began on 17 Sep 2004,
Murray Thomas Bond - an active director whose contract began on 17 Sep 2004,
Marjorie Rita Bond - an inactive director whose contract began on 17 Sep 2004 and was terminated on 17 Mar 2016,
Graham Bond - an inactive director whose contract began on 14 Oct 1991 and was terminated on 08 Sep 2012.
Last updated on 23 May 2025, our database contains detailed information about 2 addresses the company registered, namely: Level 3, 6 Show Place, Addington, Christchurch, 8024 (registered address),
Level 3, 6 Show Place, Addington, Christchurch, 8024 (service address),
Unit 10, 333 Harewood Road, Bishopdale, Christchurch, 8053 (physical address).
Graham Bond Limited had been using Unit 10, 333 Harewood Road, Bishopdale, Christchurch as their registered address until 28 May 2025.
A total of 200000 shares are allocated to 3 shareholders (3 groups). The first group consists of 50975 shares (25.49 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 100026 shares (50.01 per cent). Lastly there is the 3rd share allotment (48999 shares 24.5 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Unit 10, 333 Harewood Road, Bishopdale, Christchurch, 8053 New Zealand

Registered & service address used from 15 Apr 2011 to 28 May 2025

Address #2: 3rd Floor, 151 Worcester Street, Christchurch New Zealand

Physical address used from 01 Jul 1997 to 15 Apr 2011

Address #3: 3rd Floor, 151 Worcester Street, Christchurch New Zealand

Registered address used from 31 Mar 1995 to 15 Apr 2011

Address #4: 7 Liverpool St, Christchurch

Registered address used from 31 Mar 1995 to 31 Mar 1995

Financial Data

Basic Financial info

Total number of Shares: 200000

Annual return filing month: October

Annual return last filed: 18 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50975
Individual Bond, Marjorie Christchurch
Shares Allocation #2 Number of Shares: 100026
Individual Bond, Murray Thomas Rd 2
Kaiapoi

New Zealand
Shares Allocation #3 Number of Shares: 48999
Individual Bond, Teresa Kay Rd 2
Kaiapoi

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bond, Graham Christchurch
Directors

Teresa Kay Bond - Director

Appointment date: 17 Sep 2004

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 30 Oct 2009


Murray Thomas Bond - Director

Appointment date: 17 Sep 2004

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 30 Oct 2009


Marjorie Rita Bond - Director (Inactive)

Appointment date: 17 Sep 2004

Termination date: 17 Mar 2016

Address: Bishopdale, Christchurch, 8053 New Zealand

Address used since 03 Nov 2015


Graham Bond - Director (Inactive)

Appointment date: 14 Oct 1991

Termination date: 08 Sep 2012

Address: Bishopdale, Christchurch, 8053 New Zealand

Address used since 30 Oct 2009

Nearby companies

Wholesale 4wd Limited
Unit 10, 333 Harewood Road

Yaw Nz Limited
10/333 Harewood Road

Cust Investments Limited
Unit 10, 333 Harewood Road

Enlim Holdings Limited
Unit 10, 333 Harewood Road

Worcester Trustees (no.10) Limited
Unit 10, 333 Harewood Road

B.j. Phillips Properties Limited
Unit 10, 333 Harewood Road