Shortcuts

The Bond Limited

Type: NZ Limited Company (Ltd)
9429038581519
NZBN
654065
Company Number
Registered
Company Status
Current address
13 Ropa Lane
Maupuia
Wellington 6022
New Zealand
Physical & registered & service address used since 04 Aug 2021

The Bond Limited was registered on 20 Jul 1995 and issued a business number of 9429038581519. The registered LTD company has been run by 8 directors: Allen Donald Shanks - an active director whose contract began on 04 Jun 2002,
Mark Thomas Madams - an active director whose contract began on 04 Jun 2002,
Richard Matthew Mckenzie - an active director whose contract began on 03 Nov 2005,
Craig Errol Burnham - an inactive director whose contract began on 31 Mar 2010 and was terminated on 13 Oct 2015,
Terry Holman-Jones - an inactive director whose contract began on 21 Mar 2005 and was terminated on 19 Nov 2011.
As stated in BizDb's information (last updated on 26 Apr 2024), this company filed 1 address: 13 Ropa Lane, Maupuia, Wellington, 6022 (category: physical, registered).
Up until 04 Aug 2021, The Bond Limited had been using 8C Lyall Parade, Lyall Bay, Wellington as their registered address.
BizDb found former names used by this company: from 20 Jul 1995 to 30 Oct 2018 they were named Riverlea Technology Limited.
A total of 100 shares are issued to 4 groups (4 shareholders in total). As far as the first group is concerned, 11 shares are held by 1 entity, namely:
Mckenzie, Richard Matthew (an individual) located at Maupuia, Wellington postcode 6022.
Then there is a group that consists of 1 shareholder, holds 5 per cent shares (exactly 5 shares) and includes
Shanks, Allen Donald - located at Seatoun, Wellington.
The 3rd share allotment (5 shares, 5%) belongs to 1 entity, namely:
Madams, Mark Thomas, located at Lyall Bay, Wellington (an individual).

Addresses

Previous addresses

Address: 8c Lyall Parade, Lyall Bay, Wellington, 6022 New Zealand

Registered & physical address used from 12 Feb 2021 to 04 Aug 2021

Address: 13 Ropa Lane, Maupuia, Wellington New Zealand

Registered & physical address used from 06 Nov 2006 to 12 Feb 2021

Address: The Realm, 7 Moxham Avenue, Hataitai, Wellington

Registered address used from 21 Jun 2002 to 06 Nov 2006

Address: C/- The Realm, 7 Moxham Avenue, Hataitai, Wellington

Physical address used from 21 Jun 2002 to 06 Nov 2006

Address: 4th Floor Auto Point House, 20 Daly Street, Lower Hutt

Registered address used from 31 Mar 1997 to 21 Jun 2002

Address: Level 2, 12 Bond Street, Wellington

Registered address used from 05 Aug 1996 to 31 Mar 1997

Address: 3rd Floor, 21-29 Broderick Road, Johnsonville, Wellington

Registered address used from 08 Sep 1995 to 05 Aug 1996

Address: Level 2, 12 Bond Street, Wellington

Physical address used from 08 Sep 1995 to 21 Jun 2002

Address: 3rd Floor, 21-29 Broderick Road, Johnsonville, Wellington

Physical address used from 08 Sep 1995 to 08 Sep 1995

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 11
Individual Mckenzie, Richard Matthew Maupuia
Wellington
6022
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Shanks, Allen Donald Seatoun
Wellington
6022
New Zealand
Shares Allocation #3 Number of Shares: 5
Individual Madams, Mark Thomas Lyall Bay
Wellington
6022
New Zealand
Shares Allocation #4 Number of Shares: 79
Other (Other) Allen Donald Shanks, Mark Thomas Madams And Peter William Norrie (as Trustees Of The Moxham Trust) Lyall Bay
Wellington
6022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Madams, Mark Thomas Maupuia
Wellington
Individual Holman-jones, Terry Miramar
Wellington

New Zealand
Individual Burnham, Craig Errol Seatoun
Wellington
6022
New Zealand
Directors

Allen Donald Shanks - Director

Appointment date: 04 Jun 2002

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 17 Feb 2020

Address: Breaker Bay, Wellington, 6022 New Zealand

Address used since 11 Oct 2010


Mark Thomas Madams - Director

Appointment date: 04 Jun 2002

Address: Lyall Bay, Wellington, 6022 New Zealand

Address used since 03 Feb 2021

Address: Miramar, Wellington, 6022 New Zealand

Address used since 01 Apr 2016


Richard Matthew Mckenzie - Director

Appointment date: 03 Nov 2005

Address: Maupuia, Wellington, 6022 New Zealand

Address used since 03 Nov 2005


Craig Errol Burnham - Director (Inactive)

Appointment date: 31 Mar 2010

Termination date: 13 Oct 2015

Address: Seatoun, Wellington 6022, New Zealand

Address used since 31 Mar 2010


Terry Holman-jones - Director (Inactive)

Appointment date: 21 Mar 2005

Termination date: 19 Nov 2011

Address: Miramar, Wellington, 6022 New Zealand

Address used since 21 Mar 2005


John Franklyn Pennington - Director (Inactive)

Appointment date: 11 Aug 1995

Termination date: 04 Jun 2002

Address: Seatoun, Wellington,

Address used since 11 Aug 1995


Penelope Jane Pennington - Director (Inactive)

Appointment date: 11 Aug 1995

Termination date: 04 Jun 2002

Address: Seatoun, Wellington,

Address used since 11 Aug 1995


Garth Osmond Melville - Director (Inactive)

Appointment date: 20 Jul 1995

Termination date: 11 Aug 1995

Address: Freemans Bay, Auckland,

Address used since 20 Jul 1995

Nearby companies

Madams Shanks Limited
13 Ropa Lane

Harrington's Small Goods Limited
Unit 5 Miramar Metro

Ropa Lane Limited
12 Ropa Lane

Jl Seafood Limited
3/11 Tauhinu Road

Alamir Company Limited
9/11 Tauhinu Rd

Four Horsemen Limited
9/11 Tauhinu Road