Shortcuts

Bamboo Limited

Type: NZ Limited Company (Ltd)
9429036687756
NZBN
1177449
Company Number
Registered
Company Status
Current address
Level 1, 725 Rosebank Road
Avondale
Auckland 1026
New Zealand
Physical & registered & service address used since 18 Mar 2020

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Ladbrook, Neil James Acacia Bay
Taupo

New Zealand
Individual Ladbrook, Claire Michelle Rd 14
Havelock North
4295
New Zealand
Individual Ladbrook, Warren James Rd 14
Havelock North
4295
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Ladbrook, Claire Michelle Rd 14
Havelock North
4295
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Ladbrook, Warren James Rd 14
Havelock North
4295
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ladbrook, Warren James Freemans Bay
Auckland
Individual Ladbrook, Warren James Herne Bay
Auckland
Individual Ladbrook, Claire Michelle Herne Bay
Auckland, New Zealand
Directors

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

Nearby companies

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