Shortcuts

Bradford Travel Limited

Type: NZ Limited Company (Ltd)
9429033450803
NZBN
1934084
Company Number
Registered
Company Status
Current address
2 Syndic Street
Cromwell
Cromwell 9310
New Zealand
Registered & physical & service address used since 29 Mar 2019
Level 3, Mountain Club, 36 Grant Road
Frankton
Queenstown 9371
New Zealand
Registered & service address used since 06 Jun 2023

Bradford Travel Limited, a registered company, was started on 19 Apr 2007. 9429033450803 is the number it was issued. This company has been supervised by 2 directors: Deborah Anne Bradford - an active director whose contract began on 19 Apr 2007,
Richard William Bradford - an active director whose contract began on 19 Apr 2007.
Last updated on 10 May 2024, our data contains detailed information about 1 address: Level 3, Mountain Club, 36 Grant Road, Frankton, Queenstown, 9371 (type: registered, service).
Bradford Travel Limited had been using First Floor, Spencer House, 31 Dunmore Street, Wanaka as their physical address until 29 Mar 2019.
Previous names used by this company, as we identified at BizDb, included: from 19 Apr 2007 to 11 Feb 2015 they were named Mt Pisa Cherries Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 New Zealand

Physical & registered address used from 14 Nov 2018 to 29 Mar 2019

Address #2: First Floor Spencer Mall, 31 Dunmore Street, Wanaka, 9305 New Zealand

Physical & registered address used from 18 Sep 2014 to 14 Nov 2018

Address #3: 3 Fairfield Street, Gore, Gore, 9710 New Zealand

Physical & registered address used from 04 Apr 2011 to 18 Sep 2014

Address #4: Malloch Mcclean Gore Ltd, 3 Fairfield Street, Gore New Zealand

Physical & registered address used from 13 Sep 2007 to 04 Apr 2011

Address #5: 12 Russell St, Winton, Southland 9720

Registered & physical address used from 19 Apr 2007 to 13 Sep 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 11 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Bradford, Deborah Anne Cromwell
Cromwell
9310
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Bradford, Richard William Cromwell
Cromwell
9310
New Zealand
Directors

Deborah Anne Bradford - Director

Appointment date: 19 Apr 2007

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 29 Jan 2016


Richard William Bradford - Director

Appointment date: 19 Apr 2007

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 29 Jan 2016

Nearby companies

Friends Of Tarras School Society Incorporated
Offices Of Findlay & Co Chartered Accoun

Willowridge Lodge Limited
First Floor, Spencer House

Hot Yoga Fusion Limited
31 Dunmore Street

Lj International Limited
31 Dunmore Street

Sassy Pants Limited
Office 14, 31 Dunmore Street

Cognitive Cycle Works Limited
31 Dunmore Street