Bon Nosh Limited, a registered company, was started on 11 Aug 1993. 9429038834806 is the New Zealand Business Number it was issued. "Rental of residential property" (business classification L671160) is how the company has been classified. This company has been supervised by 1 director, named Sally Cleaver - an active director whose contract began on 11 Aug 1993.
Last updated on 19 Feb 2024, the BizDb data contains detailed information about 7 addresses the company uses, namely: an address for records at 9 Cedar Drive, Aramoho, Whanganui, 4500 (other address),
9 Cedar Drive, Aramoho, Whanganui, 4500 (records address),
Po Box 902, Whanganui, Whanganui, 4541 (postal address),
297 St Hill Street, Whanganui, 4500 (office address) among others.
Bon Nosh Limited had been using Level 1, 79 Taranaki Street, Te Aro, Wellington as their physical address up until 20 Nov 2017.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 49 shares (49 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 51 shares (51 per cent).
Other active addresses
Address #4: 9 Cedar Drive, Aramoho, Whanganui, 4500 New Zealand
Delivery address used from 01 Aug 2019
Address #5: Po Box 902, Whanganui, Whanganui, 4541 New Zealand
Postal address used from 04 Aug 2020
Address #6: 297 St Hill Street, Whanganui, 4500 New Zealand
Office address used from 04 Aug 2020
Address #7: 9 Cedar Drive, Aramoho, Whanganui, 4500 New Zealand
Other (Address for Records) & records address (Address for Records) used from 09 Aug 2021
Principal place of activity
297 St Hill Street, Whanganui, 4500 New Zealand
Previous addresses
Address #1: Level 1, 79 Taranaki Street, Te Aro, Wellington, 6011 New Zealand
Physical address used from 13 Aug 2015 to 20 Nov 2017
Address #2: Level 1, 79 Taranaki Street, Te Aro, Wellington, 6011 New Zealand
Physical address used from 15 Nov 2013 to 13 Aug 2015
Address #3: Level 1, 79 Taranaki Street, Te Aro, Wellington, 6011 New Zealand
Registered address used from 06 Sep 2013 to 20 Nov 2017
Address #4: Level 1, 79 Taranaki Street, Te Aro, Wellington, 6011 New Zealand
Registered address used from 14 Aug 2013 to 06 Sep 2013
Address #5: Level 1, 79 Taranaki Street, Te Aro, Wellington, 6011 New Zealand
Physical address used from 14 Aug 2013 to 15 Nov 2013
Address #6: 63 View Road, Melrose, Wellington New Zealand
Registered & physical address used from 25 Aug 2003 to 14 Aug 2013
Address #7: 55 Essex Street, Masterton
Physical address used from 24 Sep 1999 to 25 Aug 2003
Address #8: 63 View Road, Melrose, Wellington
Registered address used from 24 Sep 1999 to 25 Aug 2003
Address #9: 63 View Road, Melrose, Wellington
Physical address used from 24 Sep 1999 to 24 Sep 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 09 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Brunton, Thomas |
Darlington Sydney 2008 Australia |
12 Aug 2013 - |
Shares Allocation #2 Number of Shares: 51 | |||
Individual | Cleaver, Sally |
Aramoho Whanganui 4500 New Zealand |
11 Aug 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brunton, Christine Maree |
Melrose Wellington 6023 New Zealand |
11 Aug 1993 - 11 Aug 2014 |
Sally Cleaver - Director
Appointment date: 11 Aug 1993
Address: Aramoho, Whanganui, 4500 New Zealand
Address used since 01 Aug 2019
Address: Aramoho, Whanganui, 4500 New Zealand
Address used since 16 Aug 2017
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 01 Aug 2016
Pearce Media Limited
297 St Hill Street
Kelly Group Limited
1b Selwyn Avenue
Jas Civil Limited
27 Rust Avenue
Young Women's Christian Association Of Whangarei Incorporated
21 Rust Avenue
The Gentle Dental Company Limited
Suite 1, 17 Rust Avenue
2cmp Limited
Level 2
Abundant Two Limited
1st Floor, 5 Hunt Street
Beached Whale Properties Limited
C/-wedge Wilson
Jmb Limited
5 Hunt Street
Kalu Rentals Limited
1st Floor, 4 Vinery Lane
Lopez Limited
5 Hunt Street