Shortcuts

Bendigo Limited

Type: NZ Limited Company (Ltd)
9429037471255
NZBN
981789
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
3016 Ohaupo Road
Rd 2
Hamilton 3282
New Zealand
Physical & registered & service address used since 23 May 2007
3016 Ohaupo Road
Rd 2
Hamilton 3282
New Zealand
Delivery & postal & office address used since 05 Sep 2019

Bendigo Limited, a registered company, was started on 22 Oct 1999. 9429037471255 is the number it was issued. "Investment - residential property" (ANZSIC L671150) is how the company was classified. The company has been run by 3 directors: John Francis Macaskill-Smith - an active director whose contract started on 22 Oct 1999,
Kerry Anne Macaskill-Smith - an active director whose contract started on 22 Oct 1999,
Gordon Tam - an inactive director whose contract started on 22 Oct 1999 and was terminated on 20 Jul 2005.
Updated on 19 Mar 2024, BizDb's data contains detailed information about 1 address: 3016 Ohaupo Road, Rd 2, Hamilton, 3282 (type: delivery, postal).
Bendigo Limited had been using 23 Alison St, Hamilton as their physical address up to 23 May 2007.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 999 shares (99.9 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (0.1 per cent).

Addresses

Principal place of activity

3016 Ohaupo Road, Rd 2, Hamilton, 3282 New Zealand


Previous addresses

Address #1: 23 Alison St, Hamilton

Physical & registered address used from 26 Jul 2005 to 23 May 2007

Address #2: 4 Graham St, Hamilton East

Registered address used from 25 Sep 2001 to 26 Jul 2005

Address #3: 31 Anson Avenue, Woodstock, Hamilton

Physical address used from 31 Aug 2001 to 31 Aug 2001

Address #4: 4 Graham St, Hamilton East

Physical address used from 31 Aug 2001 to 31 Aug 2001

Address #5: 22 Alison Street, Hamilton

Physical address used from 31 Aug 2001 to 26 Jul 2005

Address #6: 4 Graham St, Hamilton East

Registered address used from 12 Apr 2000 to 25 Sep 2001

Contact info
64 7 8392888
05 Sep 2018 Phone
paulritchie@xtra.co.nz
05 Sep 2019 nzbn-reserved-invoice-email-address-purpose
kmacsmith40@gmail.com
05 Sep 2018 Email
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 19 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 999
Individual Macaskill-smith, John Francis Rd2
Hamilton 3282

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Macaskill-smith, Kerry Anne Rd2
Hamilton 3282

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tam, Gordon Huntington
Hamilton
Individual Macaskill-smith, Kerry Anne Rd2
Hamilton 3282
Individual Walker, Kerry Maree Huntington
Hamilton
Individual Jones, Clifford Rex Lynfield
Auckland
Directors

John Francis Macaskill-smith - Director

Appointment date: 22 Oct 1999

Address: Rd 2, Hamilton, 3282 New Zealand

Address used since 15 Sep 2009


Kerry Anne Macaskill-smith - Director

Appointment date: 22 Oct 1999

Address: Rd 2, Hamilton, 3282 New Zealand

Address used since 15 Sep 2009


Gordon Tam - Director (Inactive)

Appointment date: 22 Oct 1999

Termination date: 20 Jul 2005

Address: Huntington, Hamilton,

Address used since 17 Nov 2003

Nearby companies

Fast Eddie's Imports Limited
49 Exeter Street

Onamata Limited
3047 Ohaupo Road

Laws Tiling Limited
48 Exeter Street

Tim Jeffs Holdings Limited
50 Acacia Crescent

Tj Petroleum Limited
50 Acacia Crescent

Something Big Is Brewing Limited
10 Acacia Crescent

Similar companies

Christian Cornelius Limited
754 Peacockes Road

Dmg On Normandy Limited
52 Pollen Crescent

Little Tikes Limited
Chartered Accountants

Mounsey Developments Limited
36 Fitzroy Ave

Nab & Kb Investments Limited
9 Morrison Crescent

Peresson Properties Limited
252 Ohaupo Road