Shortcuts

Bundall Holdings Limited

Type: NZ Limited Company (Ltd)
9429038806193
NZBN
600861
Company Number
Registered
Company Status
Current address
431 Muritai Road
Eastbourne
Wellington
Other (Address for Records) & records address (Address for Records) used since 01 Jul 1997
Level 1, Findex House
57 Willis Street
Wellington 6011
New Zealand
Physical & registered & service address used since 15 Nov 2019

Bundall Holdings Limited, a registered company, was launched on 19 Jan 1994. 9429038806193 is the number it was issued. This company has been run by 3 directors: Helen Stewart Ritson - an active director whose contract started on 19 Jan 1994,
Gordon Keith Ritson - an active director whose contract started on 19 Feb 1997,
Mark Ernest Bedford - an inactive director whose contract started on 19 Jan 1994 and was terminated on 19 Feb 1997.
Last updated on 19 Apr 2024, BizDb's data contains detailed information about 1 address: Level 1, Findex House, 57 Willis Street, Wellington, 6011 (types include: physical, registered).
Bundall Holdings Limited had been using Level 1, Crowe Horwath House, 57 Willis Street, Wellington as their registered address up to 15 Nov 2019.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 1 share (1%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (1%). Lastly we have the third share allocation (98 shares 98%) made up of 2 entities.

Addresses

Previous addresses

Address #1: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand

Registered & physical address used from 06 May 2019 to 15 Nov 2019

Address #2: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand

Physical & registered address used from 14 Dec 2016 to 06 May 2019

Address #3: 431 Muritai Road, Eastbourne, Wellington

Registered & physical address used from 15 Feb 1999 to 15 Feb 1999

Address #4: Level 6, 45 Knights Rd, Lower Hutt New Zealand

Registered & physical address used from 15 Feb 1999 to 14 Dec 2016

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 19 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Ritson, Helen Stewart Mt Victoria
Wellington

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Ritson, Gordon Mt Victoria
Wellington

New Zealand
Shares Allocation #3 Number of Shares: 98
Individual Ritson, Gordon Mt Victoria
Wellington

New Zealand
Other (Other) Scw Trustees Limited Level 1, 57 Willis Street
Wellington
6011
New Zealand
Directors

Helen Stewart Ritson - Director

Appointment date: 19 Jan 1994

Address: 15 Roxburgh Street, Mount Victoria, Wellington, 6011 New Zealand

Address used since 23 Nov 2009


Gordon Keith Ritson - Director

Appointment date: 19 Feb 1997

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 23 Nov 2009


Mark Ernest Bedford - Director (Inactive)

Appointment date: 19 Jan 1994

Termination date: 19 Feb 1997

Address: Oripi, Tauranga,

Address used since 19 Jan 1994

Nearby companies

Mcauley Finance Limited
Level 4, Willbank House

Beco Builders & Contractors Limited
Level 4, Willbank House

Abby Builders Limited
Level 4, Willbank House

Lausanne Office Services Limited
Level 4, Willbank House

Active Communications Limited
Level 4, Willbank House

Hania Street Limited
Level 4, Willbank House