Shortcuts

Bondor New Zealand Limited

Type: NZ Limited Company (Ltd)
9429036108831
NZBN
1279212
Company Number
Registered
Company Status
84537896
GST Number
Current address
51 Buchanans Road
Sockburn
Christchurch 8042
New Zealand
Physical & registered & service address used since 04 Sep 2013

Bondor New Zealand Limited, a registered company, was incorporated on 28 Feb 2003. 9429036108831 is the number it was issued. This company has been managed by 13 directors: Stephen James Clarke - an active director whose contract started on 03 Aug 2012,
Craig Andrew Cartner - an active director whose contract started on 31 May 2018,
David Vincent Cullen - an active director whose contract started on 19 Sep 2019,
Stephen William Mcmillan - an inactive director whose contract started on 03 Aug 2012 and was terminated on 30 Sep 2022,
Denis Alexander Heizmann - an inactive director whose contract started on 31 May 2018 and was terminated on 19 Sep 2019.
Last updated on 01 Apr 2024, BizDb's data contains detailed information about 1 address: 51 Buchanans Road, Sockburn, Christchurch, 8042 (type: physical, registered).
Bondor New Zealand Limited had been using Level 10, 203 Queen Street, Auckland as their physical address up until 04 Sep 2013.
Former names used by the company, as we managed to find at BizDb, included: from 28 Feb 2003 to 25 Mar 2003 they were named Jacob Limited.
A single entity owns all company shares (exactly 5292493 shares) - Bondor New Zealand Holdings Pty Limited - located at 8042, South Melbourne, Victoria.

Addresses

Previous addresses

Address: Level 10, 203 Queen Street, Auckland, 1140 New Zealand

Physical & registered address used from 08 Mar 2013 to 04 Sep 2013

Address: C/- Markhams Auckland, Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 08 Mar 2012 to 08 Mar 2013

Address: C/-markhams Mri Auckland, Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Registered address used from 11 Mar 2011 to 08 Mar 2012

Address: C/-markhams Mri Auckland, Q&v Building, Level 10, 203 Queen Street, Auckland New Zealand

Physical address used from 26 Feb 2007 to 08 Mar 2012

Address: C/-markhams Mri Auckland, Q&v Building, Level 10, 203 Queen Street, Auckland New Zealand

Registered address used from 26 Feb 2007 to 11 Mar 2011

Address: C/-markhams Mri Auckland Limited, Level 10, Q&v Building, 203 Queen Street, Auckland

Registered & physical address used from 07 Oct 2005 to 26 Feb 2007

Address: Level 6, 369 Queen Street, Auckland

Physical & registered address used from 28 Feb 2003 to 07 Oct 2005

Contact info
Financial Data

Basic Financial info

Total number of Shares: 5292493

Annual return filing month: September

Financial report filing month: June

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5292493
Other (Other) Bondor New Zealand Holdings Pty Limited South Melbourne, Victoria
3205
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Austral Comnia Holdings Pty Ltd
Individual Smart, Leslie Phillip Ringwood East 3135
Victoria, Australia
Other Austral Comnia Holdings Pty Ltd

Ultimate Holding Company

Bondor Nz Holdings Pty Limited
Name
Company
Type
165198890
Ultimate Holding Company Number
AU
Country of origin
Directors

Stephen James Clarke - Director

Appointment date: 03 Aug 2012

ASIC Name: Askin Pty Ltd

Address: Dandenong South, Victoria, 3175 Australia

Address: St Kilda, Victoria, 3182 Australia

Address used since 03 Aug 2012

Address: Dandenong South, Victoria, 3175 Australia


Craig Andrew Cartner - Director

Appointment date: 31 May 2018

ASIC Name: Nw Group Australasia Holdings Pty Limited

Address: Chifley Square, New South Wales, 2000 Australia

Address: Sydney, New South Wales, 2000 Australia

Address used since 15 Oct 2019

Address: Sydney, New South Wales, 2000 Australia

Address used since 31 May 2018


David Vincent Cullen - Director

Appointment date: 19 Sep 2019

ASIC Name: Askin Group Holdings Pty Limited

Address: 2 Chifley Square, Sydney, 2000 Australia

Address: Collaroy, 2097 Australia

Address used since 19 Sep 2019


Stephen William McMillan - Director (Inactive)

Appointment date: 03 Aug 2012

Termination date: 30 Sep 2022

ASIC Name: Askin Pty Ltd

Address: 184 Albert Road, South Melbourne, 3187 Australia

Address used since 28 Oct 2019

Address: Dandenong South, Victoria, 3175 Australia

Address: Dandenong South, Victoria, 3175 Australia

Address: Brighton East, Victoria, 3187 Australia

Address used since 03 Aug 2012


Denis Alexander Heizmann - Director (Inactive)

Appointment date: 31 May 2018

Termination date: 19 Sep 2019

ASIC Name: Nw Group Australasia Holdings Pty Limited

Address: Dulwich Hill, New South Wales, 2203 Australia

Address used since 08 Mar 2019

Address: Newtown, New South Wales, 2042 Australia

Address used since 31 May 2018

Address: Chifley Square, New South Wales, 2000 Australia


Julian Philip Glynn - Director (Inactive)

Appointment date: 21 Oct 2011

Termination date: 31 May 2018

ASIC Name: Askin Pty Limited

Address: South Melbourne, Victoria, 3205 Australia

Address used since 21 Oct 2011

Address: Dandenong South, Victoria, 3175 Australia

Address: Dandenong South, Victoria, 3175 Australia


Andrew Spenceley Crump - Director (Inactive)

Appointment date: 11 May 2010

Termination date: 08 Aug 2013

Address: Clifton, Christchurch 8081,

Address used since 11 May 2010


Allan Sierakowski - Director (Inactive)

Appointment date: 15 Jan 2010

Termination date: 29 Jul 2011

Address: Riverview, Nsw 2066, Australia,

Address used since 15 Jan 2010


Leslie Phillip Smart - Director (Inactive)

Appointment date: 28 Feb 2003

Termination date: 07 Apr 2011

Address: Ringwood East 3135, Victoria, Australia,

Address used since 28 Feb 2003


Wren Bracegirdle - Director (Inactive)

Appointment date: 26 Jun 2003

Termination date: 11 May 2010

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 26 Jun 2003


Andrew Spenceley Crump - Director (Inactive)

Appointment date: 03 Nov 2005

Termination date: 11 May 2010

Address: Clifton, Christchurch, 8081 New Zealand

Address used since 22 Feb 2010


Darryl Jeffrey Rainsbury - Director (Inactive)

Appointment date: 04 Aug 2006

Termination date: 31 Jul 2009

Address: Keilor, Victoria, Australia 3036,

Address used since 04 Aug 2006


Victor Teng Lee - Director (Inactive)

Appointment date: 09 Mar 2005

Termination date: 16 Oct 2005

Address: Howick, Auckland, (alternate For Leslie Smart),

Address used since 09 Mar 2005

Nearby companies

P A Calder Holdings Limited
50 Buchanans Road

Byktec 2001 Limited
46 Buchanans Road

Volts And Bits Limited
47 Showgate Avenue

Lot 11 Birch Manor Limited
39 Buchanans Road

Tian Transportation Limited
45 Showgate Avenue

The Lions Club Of Riccarton - Waimairi Incorporated
41 Showgate Avenue