Shortcuts

Bambam Trustee Limited

Type: NZ Limited Company (Ltd)
9429033415604
NZBN
1939561
Company Number
Registered
Company Status
Current address
Level 1, 29 Kings Crescent
Hutt Central
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 26 Oct 2021

Bambam Trustee Limited, a registered company, was started on 03 May 2007. 9429033415604 is the New Zealand Business Number it was issued. The company has been managed by 5 directors: Craig Darryl Kirkbeck - an active director whose contract began on 23 Oct 2020,
John William Little - an inactive director whose contract began on 03 May 2007 and was terminated on 22 Oct 2020,
Peta Jill Walker - an inactive director whose contract began on 14 Jun 2019 and was terminated on 22 Oct 2020,
Clayton Glen Webb - an inactive director whose contract began on 14 Jun 2019 and was terminated on 22 Oct 2020,
Lance Thomas Burgess - an inactive director whose contract began on 03 May 2007 and was terminated on 14 Jun 2019.
Updated on 02 Apr 2024, the BizDb data contains detailed information about 1 address: Level 1, 29 Kings Crescent, Hutt Central, Lower Hutt, 5010 (types include: registered, physical).
Bambam Trustee Limited had been using Level 9, 94 Dixon Street, Te Aro, Wellington as their registered address up until 26 Oct 2021.
Old names used by this company, as we identified at BizDb, included: from 03 May 2007 to 15 Oct 2021 they were called Miller Dean Trustee Company 19 Limited.
A single entity controls all company shares (exactly 300 shares) - Kirkbeck, Craig Darryl - located at 5010, Kaiwharawhara, Wellington.

Addresses

Previous addresses

Address: Level 9, 94 Dixon Street, Te Aro, Wellington, 6011 New Zealand

Registered & physical address used from 26 Mar 2020 to 26 Oct 2021

Address: Level 5, 203-209 Willis Street, Te Aro, Wellington, 6011 New Zealand

Registered & physical address used from 15 Jun 2016 to 26 Mar 2020

Address: Level 5, 203-209 Willis Street, Wellington New Zealand

Registered & physical address used from 03 May 2007 to 15 Jun 2016

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: September

Annual return last filed: 08 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 300
Individual Kirkbeck, Craig Darryl Kaiwharawhara
Wellington
6035
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Walker, Peta Jill Rd 2
Wellington
6972
New Zealand
Individual Little, John William Miramar
Wellington
6022
New Zealand
Individual Webb, Clayton Glen Tawa
Wellington
5028
New Zealand
Individual Little, John William Miramar
Wellington
6022
New Zealand
Individual Little, John William Miramar
Wellington
6022
New Zealand
Individual Burgess, Lance Thomas Maymorn
Upper Hutt
5018
New Zealand
Directors

Craig Darryl Kirkbeck - Director

Appointment date: 23 Oct 2020

Address: Kaiwharawhara, Wellington, 6035 New Zealand

Address used since 23 Oct 2020


John William Little - Director (Inactive)

Appointment date: 03 May 2007

Termination date: 22 Oct 2020

Address: Miramar, Wellington, 6022 New Zealand

Address used since 21 Jan 2010


Peta Jill Walker - Director (Inactive)

Appointment date: 14 Jun 2019

Termination date: 22 Oct 2020

Address: Rd 2, Wellington, 6972 New Zealand

Address used since 14 Jun 2019


Clayton Glen Webb - Director (Inactive)

Appointment date: 14 Jun 2019

Termination date: 22 Oct 2020

Address: Tawa, Wellington, 5028 New Zealand

Address used since 14 Jun 2019


Lance Thomas Burgess - Director (Inactive)

Appointment date: 03 May 2007

Termination date: 14 Jun 2019

Address: Maymorn, Upper Hutt, 5018 New Zealand

Address used since 19 Sep 2011