Shortcuts

Bambino (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429037310844
NZBN
1025271
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 28 Feb 2020

Bambino (New Zealand) Limited was registered on 28 Mar 2000 and issued an NZBN of 9429037310844. The registered LTD company has been supervised by 3 directors: Anthony Hoar - an active director whose contract began on 09 Jun 2000,
Louis Hauptfleisch - an active director whose contract began on 16 Feb 2004,
Jack Lee Porus - an inactive director whose contract began on 28 Mar 2000 and was terminated on 09 Jun 2000.
According to BizDb's information (last updated on 28 Mar 2024), the company registered 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (category: registered, physical).
Up to 28 Feb 2020, Bambino (New Zealand) Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address.
BizDb identified past names for the company: from 28 Mar 2000 to 26 Jun 2000 they were called Sandhills Holdings Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Australia's Power Brands Pty Ltd (an other) located at Miranda, New South Wales postcode 2228.

Addresses

Previous addresses

Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 04 Dec 2019 to 28 Feb 2020

Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 11 Jun 2018 to 04 Dec 2019

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 26 Aug 2016 to 11 Jun 2018

Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand

Physical & registered address used from 28 Nov 2013 to 26 Aug 2016

Address: Cst Nexia Ltd, Chartered Accountants, L3, Nexia Centre, 22 Amersham Way, Manukau, 2104 New Zealand

Physical & registered address used from 23 Jan 2013 to 28 Nov 2013

Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau 2104 New Zealand

Registered & physical address used from 26 Nov 2009 to 23 Jan 2013

Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City

Registered & physical address used from 13 Feb 2006 to 26 Nov 2009

Address: Level 3, Cst Nexia Centre, 22 Amersham Way, Manukau City

Physical & registered address used from 07 Jan 2004 to 13 Feb 2006

Address: Cst Management Centre, Level 3, 22 Amersham Way, Manukau City

Registered & physical address used from 19 Nov 2002 to 07 Jan 2004

Address: C S T Management Ltd, 22 Amersham Way, Manukau City

Physical address used from 04 Jul 2000 to 19 Nov 2002

Address: Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland

Registered address used from 04 Jul 2000 to 19 Nov 2002

Address: Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland

Physical address used from 04 Jul 2000 to 04 Jul 2000

Address: Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland

Registered address used from 12 Apr 2000 to 04 Jul 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 30 Nov 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Australia's Power Brands Pty Ltd Miranda
New South Wales
2228
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Broadway Confirmers Limited
Other Null - Brownsville International Investments Limited
Other Null - Broadway Confirmers Limited
Other Brownsville International Investments Limited
Directors

Anthony Hoar - Director

Appointment date: 09 Jun 2000

ASIC Name: Australia's Power Brands Pty. Limited

Address: Vaucluse, N S W, 2030 Australia

Address used since 12 Nov 2017

Address: Sydney, N S W, 2000 Australia

Address: Sydney, N S W, 2000 Australia

Address: Watsons Bay, N S W, 2030 Australia

Address used since 13 Oct 2015


Louis Hauptfleisch - Director

Appointment date: 16 Feb 2004

ASIC Name: Australia's Power Brands Pty. Limited

Address: Sydney, N S W, 2000 Australia

Address: Miranda, Nsw 2228, Australia

Address used since 16 Feb 2004

Address: Sydney, N S W, 2000 Australia


Jack Lee Porus - Director (Inactive)

Appointment date: 28 Mar 2000

Termination date: 09 Jun 2000

Address: Remuera, Auckland,

Address used since 28 Mar 2000

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive