Shortcuts

Cliff Bond Buildings Limited

Type: NZ Limited Company (Ltd)
9429031986564
NZBN
122626
Company Number
Registered
Company Status
Current address
3a / 335 Lincoln Road
Addington
Christchurch 8024
New Zealand
Physical & registered & service address used since 14 Jan 2020
Level 1,1 Papanui Road
Merivale
Christchurch 8014
New Zealand
Registered & service address used since 05 Oct 2023

Cliff Bond Buildings Limited was started on 23 Jun 1947 and issued an NZ business number of 9429031986564. This registered LTD company has been run by 6 directors: Helen Allison Ingham - an active director whose contract began on 31 Aug 2010,
Michael Bede O'regan - an active director whose contract began on 31 Aug 2010,
Ian William Neville Thomas - an inactive director whose contract began on 01 Dec 2009 and was terminated on 31 Aug 2010,
Thomas Ashley Smither - an inactive director whose contract began on 30 Aug 2007 and was terminated on 22 Dec 2009,
Ann Elizabeth Smither - an inactive director whose contract began on 01 Dec 1983 and was terminated on 29 Aug 2007.
As stated in our database (updated on 04 Apr 2024), this company registered 1 address: Level 1,1 Papanui Road, Merivale, Christchurch, 8014 (category: registered, service).
Until 14 Jan 2020, Cliff Bond Buildings Limited had been using 335 Lincoln Road, Addington, Christchurch as their physical address.
BizDb found more names used by this company: from 03 Apr 2000 to 12 Apr 2000 they were called Cliff Bond Building Limited, from 15 Jun 1994 to 03 Apr 2000 they were called Cliff Bond Limited and from 23 Jun 1947 to 15 Jun 1994 they were called Cliff Bond 1977 Limited.
A total of 115000 shares are allocated to 1 group (3 shareholders in total). As far as the first group is concerned, 115000 shares are held by 3 entities, namely:
O'regan, Michael Bede (a director) located at Strowan, Christchurch postcode 8052,
Ingham, Helen Allison (a director) located at Burnside, Christchurch postcode 8042,
Blaikie, Andrew Robert (an individual) located at Rd 2, Christchurch postcode 7672.

Addresses

Previous addresses

Address #1: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 26 Mar 2014 to 14 Jan 2020

Address #2: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Physical & registered address used from 09 Apr 2013 to 26 Mar 2014

Address #3: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Registered address used from 14 Jul 2011 to 09 Apr 2013

Address #4: Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 New Zealand

Physical address used from 14 Jul 2011 to 09 Apr 2013

Address #5: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand

Registered & physical address used from 24 Jul 2008 to 14 Jul 2011

Address #6: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch

Registered & physical address used from 06 Dec 2004 to 24 Jul 2008

Address #7: Markhams Christchurch, Level Two, 190 Armagh Street, Christchurch

Registered address used from 18 Aug 2001 to 06 Dec 2004

Address #8: Markhams Mri Christchurch Limited, Level Two, 190 Armagh Street, Christchurch

Physical address used from 18 Aug 2001 to 06 Dec 2004

Address #9: Markhams Christchurch, Level Two, 190 Armagh Street, Christchurch

Physical address used from 18 Aug 2001 to 18 Aug 2001

Address #10: Markham & Partners, 188-192 Armagh St, Christchurch

Registered address used from 02 Aug 2000 to 18 Aug 2001

Address #11: Markhams Christchurch, Level 2, 190 Armagh Street, Christchurch

Physical address used from 02 Aug 2000 to 18 Aug 2001

Financial Data

Basic Financial info

Total number of Shares: 115000

Annual return filing month: June

Annual return last filed: 31 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 115000
Director O'regan, Michael Bede Strowan
Christchurch
8052
New Zealand
Director Ingham, Helen Allison Burnside
Christchurch
8042
New Zealand
Individual Blaikie, Andrew Robert Rd 2
Christchurch
7672
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smither, Thomas Ashley Bryndwr
Christchurch 8052

New Zealand
Individual Rhodes, David Geoffrey Christchurch

New Zealand
Individual Smither, Ann Elizabeth Burnside
Christchurch
Individual Smither, Ann Elizabeth Burnside
Christchurch
Individual Smither, Thomas Ashley Bryndwr
Christchurch 8052

New Zealand
Directors

Helen Allison Ingham - Director

Appointment date: 31 Aug 2010

Address: Burnside, Christchurch, 8042 New Zealand

Address used since 13 Apr 2012


Michael Bede O'regan - Director

Appointment date: 31 Aug 2010

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 31 Aug 2010


Ian William Neville Thomas - Director (Inactive)

Appointment date: 01 Dec 2009

Termination date: 31 Aug 2010

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 10 Mar 2010


Thomas Ashley Smither - Director (Inactive)

Appointment date: 30 Aug 2007

Termination date: 22 Dec 2009

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 10 Mar 2010


Ann Elizabeth Smither - Director (Inactive)

Appointment date: 01 Dec 1983

Termination date: 29 Aug 2007

Address: Burnside, Christchurch,

Address used since 23 Jul 2007


Thomas Ashley Smither - Director (Inactive)

Appointment date: 01 Dec 1983

Termination date: 04 Jul 2001

Address: Christchurch,

Address used since 01 Dec 1983

Nearby companies

Fudge Limited
335 Lincoln Road

Wigram Close Investments Limited
335 Lincoln Road

Sacred Water Limited
335 Lincoln Road

Blondell Holdings Limited
335 Lincoln Road

Levide Capital Limited
335 Lincoln Road

Build Master Homes Limited
335 Lincoln Road