Bamboo Limited, a registered company, was started on 24 Dec 2001. 9429036687756 is the New Zealand Business Number it was issued. The company has been supervised by 3 directors: Warren James Ladbrook - an active director whose contract began on 04 Jan 2002,
Claire Michelle Ladbrook - an active director whose contract began on 21 Oct 2003,
Kevin John Fraser - an inactive director whose contract began on 04 Jan 2002 and was terminated on 25 Aug 2003.
Updated on 09 Mar 2024, our database contains detailed information about 1 address: Level 1, 725 Rosebank Road, Avondale, Auckland, 1026 (category: physical, registered).
Bamboo Limited had been using 1 Cleveland Road, Parnell, Auckland as their physical address until 18 Mar 2020.
A total of 100 shares are issued to 5 shareholders (3 groups). The first group includes 50 shares (50 per cent) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 25 shares (25 per cent). Finally the next share allotment (25 shares 25 per cent) made up of 1 entity.
Previous addresses
Address: 1 Cleveland Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 13 Oct 2014 to 18 Mar 2020
Address: 316 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 13 Sep 2013 to 13 Oct 2014
Address: Level 1, 99 Parnell Road, Parnell, Auckland, 1151 New Zealand
Physical & registered address used from 24 Sep 2010 to 13 Sep 2013
Address: Level 1, 219 Parnell Road, Parnell, Auckland New Zealand
Registered & physical address used from 28 Aug 2003 to 24 Sep 2010
Address: 11b Augustus Terrace, Parnell, Auckland
Physical address used from 04 Jan 2002 to 28 Aug 2003
Address: 11b Augustus Terrace, Parnell, Auckland
Registered address used from 24 Dec 2001 to 28 Aug 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Ladbrook, Neil James |
Acacia Bay Taupo New Zealand |
06 Sep 2005 - |
Individual | Ladbrook, Claire Michelle |
Rd 14 Havelock North 4295 New Zealand |
27 Nov 2006 - |
Individual | Ladbrook, Warren James |
Rd 14 Havelock North 4295 New Zealand |
27 Nov 2006 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Ladbrook, Claire Michelle |
Rd 14 Havelock North 4295 New Zealand |
27 Nov 2006 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Ladbrook, Warren James |
Rd 14 Havelock North 4295 New Zealand |
27 Nov 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ladbrook, Warren James |
Freemans Bay Auckland |
24 Dec 2001 - 06 Sep 2005 |
Individual | Ladbrook, Warren James |
Herne Bay Auckland |
06 Sep 2005 - 27 Jun 2010 |
Individual | Ladbrook, Claire Michelle |
Herne Bay Auckland, New Zealand |
06 Sep 2005 - 27 Jun 2010 |
Warren James Ladbrook - Director
Appointment date: 04 Jan 2002
Address: Rd 14, Havelock North, 4295 New Zealand
Address used since 29 Apr 2014
Claire Michelle Ladbrook - Director
Appointment date: 21 Oct 2003
Address: Rd 14, Havelock North, 4295 New Zealand
Address used since 29 Apr 2014
Kevin John Fraser - Director (Inactive)
Appointment date: 04 Jan 2002
Termination date: 25 Aug 2003
Address: Herne Bay, Auckland,
Address used since 04 Jan 2002
Orb Medical Limited
Unit 9, Level 2, The Axis Building
Formis Limited
Suite 1.9, 1 Cleveland Road
Challenger Brands Limited
Suite 9, Level 2, Axis Building
Turin Panel And Paint Limited
Suite 9, Level 2, Axis Building
Coastal R & R Limited
Suite 9, Level 2, Axis Building
Igl Properties Limited
Suite 9, Level 2, Axis Building