Shortcuts

Bendon Limited

Type: NZ Limited Company (Ltd)
9429032141993
NZBN
110935
Company Number
Registered
Company Status
G425923
Industry classification code
Personal Accessories Retailing Nec
Industry classification description
Current address
8 Airpark Drive
Airport Oaks
Auckland New Zealand
Registered & physical & service address used since 06 Sep 2005
Po Box 53042
Auckland Airport
Auckland 2022
New Zealand
Postal address used since 25 Aug 2020
8 Airpark Drive
Airport Oaks
Auckland 2022
New Zealand
Office & delivery address used since 25 Aug 2020

Bendon Limited, a registered company, was registered on 31 Mar 1981. 9429032141993 is the NZ business number it was issued. "Personal accessories retailing nec" (business classification G425923) is how the company has been categorised. This company has been supervised by 38 directors: Justin Ashley Davis-Rice - an active director whose contract began on 17 May 2010,
Anne Maree Johnson - an active director whose contract began on 30 Apr 2021,
William Paul Renton Wavish - an inactive director whose contract began on 12 Aug 2011 and was terminated on 22 Oct 2016,
Kelvin Banks Pilkinton - an inactive director whose contract began on 07 Nov 2011 and was terminated on 24 Feb 2012,
Eric John Watson - an inactive director whose contract began on 27 Mar 2003 and was terminated on 12 Aug 2011.
Last updated on 18 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 53042, Auckland Airport, Auckland, 2022 (types include: postal, office).
Bendon Limited had been using 33 Birmingham Road, East Tamaki, Auckland as their physical address until 06 Sep 2005.
Former names for the company, as we found at BizDb, included: from 30 Jun 1989 to 02 Apr 1996 they were called Bendon Limited, from 27 Jun 1988 to 30 Jun 1989 they were called Bendon Industries Limited and from 29 Nov 1985 to 27 Jun 1988 they were called Austral Abrasive Products Limited.
A total of 488048 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 122012 shares (25%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 366036 shares (75%).

Addresses

Principal place of activity

8 Airpark Drive, Airport Oaks, Auckland, 2022 New Zealand


Previous addresses

Address #1: 33 Birmingham Road, East Tamaki, Auckland

Physical address used from 04 Sep 1996 to 06 Sep 2005

Address #2: Level 13, Ceramco House, 57 Fort Street, Auckland 1

Registered address used from 22 Aug 1994 to 06 Sep 2005

Contact info
64 9 2750000
02 Jul 2020 Phone
cheryl.durose@bendon.com
Email
www.bendongroup.com
29 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 488048

Annual return filing month: August

Financial report filing month: June

Annual return last filed: 20 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 122012
Entity (NZ Limited Company) Matana Intimates Holdings Trustee Limited
Shareholder NZBN: 9429048957649
Newmarket
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 366036
Other (Other) Acn 619054938 - Jadr Holdings Pty Limited Northbridge
Nsw
2063
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Naked Brand Group Limited Double Bay
Nsw
2028
Australia
Director Davis-rice, Justin Ashley Mosman
Nsw 2088, Australia
Entity Ej Group Limited
Shareholder NZBN: 9429035686859
Company Number: 1435482
Mangere
Auckland
2022
New Zealand
Entity Bendon Investments Limited
Shareholder NZBN: 9429037542894
Company Number: 967574
Airport Oaks
Manukau 2022
Null
New Zealand
Individual Connell, Timothy Auckland
0985
New Zealand
Entity Ej Group Limited
Shareholder NZBN: 9429035686859
Company Number: 1435482
Mangere
Auckland
2022
New Zealand
Entity Bendon Investments Limited
Shareholder NZBN: 9429037542894
Company Number: 967574
Airport Oaks
Manukau 2022
Null
New Zealand
Other Naked Brand Group Limited Double Bay
Nsw
2028
Australia
Individual Gibson, William
Individual Sin Man Chong, Samantha No. 1 Kam Tsin Path
Kwu Tung, Sheung Shui

Hong Kong SAR China
Entity Bendon Group Holdings Limited
Shareholder NZBN: 9429033865294
Company Number: 1866110
Other Ps Holdings No 2 Pty Limited
Company Number: ACN 142 982 509
Paddington
Nsw
2021
Australia
Other Nesriver Pty Limited Mosman
New South Wales
2088
Australia
Entity Ivka Limited (in Liq)
Shareholder NZBN: 9429039609816
Company Number: 343758
Entity Bendon Group Holdings Limited
Shareholder NZBN: 9429033865294
Company Number: 1866110
Entity Prg Apparel Limited
Shareholder NZBN: 9429036658589
Company Number: 1182987
Entity Ivka Limited (in Liq)
Shareholder NZBN: 9429039609816
Company Number: 343758
Entity Prg Apparel Limited
Shareholder NZBN: 9429036658589
Company Number: 1182987

Ultimate Holding Company

07 May 2020
Effective Date
Naked Brand Group Limited
Name
Company
Type
1245040
Ultimate Holding Company Number
AU
Country of origin
Building 7b, 2 Huntley Street
Alexandria
Nsw 2015
Australia
Address
Directors

Justin Ashley Davis-rice - Director

Appointment date: 17 May 2010

ASIC Name: Bendon Pty Limited

Address: Northbridge, Nsw, 2063 Australia

Address used since 29 Aug 2018

Address: 25 Martin Place,, Sydney Nsw, 2000 Australia

Address: Double Bay, Nsw, 2028 Australia

Address: Alexandria, Sydney, Nsw, 2015 Australia

Address: Alexandria, Sydney, Nsw, 2015 Australia

Address: Mosman, Nsw, 2088 Australia

Address used since 31 Aug 2015


Anne Maree Johnson - Director

Appointment date: 30 Apr 2021

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 30 Apr 2021


William Paul Renton Wavish - Director (Inactive)

Appointment date: 12 Aug 2011

Termination date: 22 Oct 2016

ASIC Name: National Indigenous Culinary Institute Ltd

Address: Neutral Bay, Sydney, Nsw, 2089 Australia

Address used since 12 Aug 2011

Address: Surry Hills, Nsw, 2010 Australia

Address: Surry Hills, Nsw, 2010 Australia


Kelvin Banks Pilkinton - Director (Inactive)

Appointment date: 07 Nov 2011

Termination date: 24 Feb 2012

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 07 Nov 2011


Eric John Watson - Director (Inactive)

Appointment date: 27 Mar 2003

Termination date: 12 Aug 2011

Address: Knightsbridge Rd, Knightsbridge, London, Sw7 1rh, United Kingdom,

Address used since 01 Oct 2009


Mark Peter Flay - Director (Inactive)

Appointment date: 15 Aug 2008

Termination date: 12 Aug 2011

Address: Greenlane, Auckland 1051,

Address used since 07 Dec 2009


Don Alexander Stanway - Director (Inactive)

Appointment date: 10 Sep 2009

Termination date: 12 Aug 2011

Address: Ellerslie, Auckland 1051,

Address used since 19 May 2010


Andrea Mary Scown - Director (Inactive)

Appointment date: 10 Sep 2009

Termination date: 29 Jun 2010

Address: Waiau Pa,

Address used since 10 Sep 2009


Archer Leslie Watson - Director (Inactive)

Appointment date: 21 Aug 2007

Termination date: 10 Sep 2009

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 21 Aug 2007


Shirley Gail Hooper - Director (Inactive)

Appointment date: 27 Mar 2003

Termination date: 01 Jul 2008

Address: Pt Chevalier, Auckland,

Address used since 27 Mar 2003


George Daniel Brooks - Director (Inactive)

Appointment date: 26 Aug 2005

Termination date: 01 Jul 2008

Address: Devonport, Auckland,

Address used since 26 Aug 2005


Mark Peter Flay - Director (Inactive)

Appointment date: 28 Mar 2008

Termination date: 07 Apr 2008

Address: Greenlane, Auckland,

Address used since 28 Mar 2008


Paul Valentine Mark Elliott - Director (Inactive)

Appointment date: 23 Jan 2006

Termination date: 01 Apr 2008

Address: Oratia, Auckland,

Address used since 23 Jan 2006


Stefan Gary Preston - Director (Inactive)

Appointment date: 09 Apr 2002

Termination date: 29 Aug 2007

Address: Parnell, Auckland,

Address used since 20 Oct 2004


Bruce Patrick Gordon - Director (Inactive)

Appointment date: 23 Jan 2006

Termination date: 06 Nov 2006

Address: Eynsham, Ox26 4jl, United Kingdom,

Address used since 23 Jan 2006


Ronald Macgregor Irvine - Director (Inactive)

Appointment date: 26 Aug 2005

Termination date: 12 Jul 2006

Address: Epsom, Auckland,

Address used since 26 Aug 2005


Lisabeth Ann Style - Director (Inactive)

Appointment date: 23 Jan 2006

Termination date: 03 Jul 2006

Address: Director For Bruce Gordon),

Address used since 23 Jan 2006


Stephen John Smith - Director (Inactive)

Appointment date: 16 Nov 2004

Termination date: 17 Jan 2006

Address: Titirangi, Auckland,

Address used since 16 Nov 2004


Maurice John Prendergast - Director (Inactive)

Appointment date: 27 Mar 2003

Termination date: 01 Sep 2005

Address: Remuera, Auckland,

Address used since 27 Mar 2003


Maurice John Kidd - Director (Inactive)

Appointment date: 27 Mar 2003

Termination date: 30 Aug 2005

Address: Parnell, Auckland,

Address used since 16 Nov 2004


Philip Samuel Newland - Director (Inactive)

Appointment date: 05 Sep 2002

Termination date: 22 Dec 2003

Address: Orakei, Auckland,

Address used since 05 Sep 2002


Peter Thomas Halkett - Director (Inactive)

Appointment date: 30 May 2002

Termination date: 20 Oct 2003

Address: Mission Bay, Auckland,

Address used since 30 May 2002


Raymond Wayne Tibbits - Director (Inactive)

Appointment date: 09 Aug 1996

Termination date: 27 Mar 2003

Address: Browns Bay, Auckland,

Address used since 09 Aug 1996


Ian Murray Parton - Director (Inactive)

Appointment date: 11 Aug 1999

Termination date: 27 May 2002

Address: Epsom, Auckland,

Address used since 11 Aug 1999


Hugo Venter - Director (Inactive)

Appointment date: 07 May 1998

Termination date: 10 Apr 2002

Address: Remuera, Auckland,

Address used since 07 May 1998


Peter Francis Clapshaw - Director (Inactive)

Appointment date: 19 Dec 2001

Termination date: 27 Mar 2002

Address: 121 Customs Street West, Auckland Centra,

Address used since 19 Dec 2001


David Robert Appleby - Director (Inactive)

Appointment date: 02 Oct 1996

Termination date: 11 Aug 1999

Address: Mt Eden, Auckland,

Address used since 02 Oct 1996


John Stephen Baird - Director (Inactive)

Appointment date: 31 Mar 1994

Termination date: 02 Oct 1996

Address: St Heliers, Auckland,

Address used since 31 Mar 1994


Christopher John Curley - Director (Inactive)

Appointment date: 16 Apr 1992

Termination date: 09 Aug 1996

Address: Oratia, R.d.1, Auckland,

Address used since 16 Apr 1992


Ian Ronald Mcherron - Director (Inactive)

Appointment date: 26 Feb 1993

Termination date: 29 Apr 1994

Address: Mission Bay, Auckland,

Address used since 26 Feb 1993


Charles Robert Bidwill - Director (Inactive)

Appointment date: 16 Apr 1992

Termination date: 31 Mar 1994

Address: Mission Bay, Auckland,

Address used since 16 Apr 1992


Peter Watson Grayburn - Director (Inactive)

Appointment date: 16 Apr 1992

Termination date: 01 Oct 1992

Address: 75 Owens Road, Epsom, Auckland,

Address used since 16 Apr 1992


Robert Byron Olausen - Director (Inactive)

Appointment date: 15 May 1992

Termination date: 01 Oct 1992

Address: Pymble, Sydney, Australia,

Address used since 15 May 1992


David Francis Klingenberg - Director (Inactive)

Appointment date: 15 May 1992

Termination date: 01 Oct 1992

Address: Parnell, Auckland,

Address used since 15 May 1992


Howard Alexander George - Director (Inactive)

Appointment date: 15 May 1992

Termination date: 01 Oct 1992

Address: Glendowie, Auckland,

Address used since 15 May 1992


Larry Charles Cross - Director (Inactive)

Appointment date: 15 May 1992

Termination date: 01 Oct 1992

Address: City, Auckland,

Address used since 15 May 1992


John Michael Williamson - Director (Inactive)

Appointment date: 15 May 1992

Termination date: 01 Oct 1992

Address: Remuera, Auckland,

Address used since 15 May 1992


Ian Ronald Mcherron - Director (Inactive)

Appointment date: 11 Aug 1992

Termination date: 01 Sep 1992

Address: Misison Bay, Auckland,

Address used since 11 Aug 1992

Nearby companies

Bendon Retail Limited
8 Airpark Drive

Bendon Holdings Limited
8 Airpark Drive

Fashbae Limited
8 Airpark Drive

Fleetwood Limited
44 Montgomerie Road

Camec (nz) Limited
44 Montgomerie Road

Lotus Hospitality (nz) Pty Limited
14 Airpark Drive

Similar companies

Azrim Limited
24 Gilletta Road

Haeney Consulting Limited
95 Mount Smart Road

Ipstore Limited
1456a Dominion Road

Krishiv Enterprises Limited
144 Kimpton Road

Ssab (auckland) Limited
58 Windrush Close

Vapempire Limited
38a Carlton Street