Shortcuts

Bendon Holdings Limited

Type: NZ Limited Company (Ltd)
9429039190604
NZBN
480331
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
8 Airpark Drive
Airport Oaks
Auckland New Zealand
Physical & registered & service address used since 06 Sep 2005
P O Box 53042
Auckland Airport
Auckland 2022
New Zealand
Invoice & postal address used since 25 Aug 2020
8 Airpark Drive
Airport Oaks
Auckland 2022
New Zealand
Office & delivery address used since 25 Aug 2020

Bendon Holdings Limited, a registered company, was registered on 23 Aug 1990. 9429039190604 is the NZ business identifier it was issued. The company has been supervised by 17 directors: Justin Ashley Davis-Rice - an active director whose contract started on 17 May 2010,
Anne Maree Johnson - an active director whose contract started on 30 Apr 2021,
Kelvin Banks Pilkinton - an inactive director whose contract started on 11 Aug 2011 and was terminated on 01 Mar 2012,
Mark Peter Flay - an inactive director whose contract started on 11 Aug 2008 and was terminated on 11 Aug 2011,
Andrea Mary Scown - an inactive director whose contract started on 25 Sep 2009 and was terminated on 01 Jul 2010.
Updated on 12 Apr 2024, the BizDb database contains detailed information about 1 address: P O Box 53042, Auckland Airport, Auckland, 2022 (types include: invoice, postal).
Bendon Holdings Limited had been using 33 Birmingham Road, East Tamaki, Auckland as their physical address until 06 Sep 2005.
Past names used by this company, as we found at BizDb, included: from 23 Aug 1990 to 29 Sep 2000 they were named Ceramco Trustees Limited.
One entity controls all company shares (exactly 100 shares) - Bendon Limited - located at 2022, Airport Oaks, Auckland.

Addresses

Principal place of activity

8 Airpark Drive, Airport Oaks, Auckland, 2022 New Zealand


Previous addresses

Address #1: 33 Birmingham Road, East Tamaki, Auckland

Physical address used from 04 Sep 1996 to 06 Sep 2005

Address #2: Ceramco House, Level 13, 57 Fort Street, Auckland

Registered address used from 22 Aug 1994 to 06 Sep 2005

Contact info
64 9 275000
17 Aug 2018 Phone
cheryl.durose@bendon.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Financial report filing month: June

Annual return last filed: 20 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Bendon Limited
Shareholder NZBN: 9429032141993
Airport Oaks
Auckland

Ultimate Holding Company

29 Apr 2021
Effective Date
Bendon Limited
Name
Ltd
Type
110935
Ultimate Holding Company Number
NZ
Country of origin
Building 7b, 2 Huntley Street
Alexandria
Nsw 2015
Australia
Address
Directors

Justin Ashley Davis-rice - Director

Appointment date: 17 May 2010

ASIC Name: Bendon Pty Limited

Address: 25 Martin Place,, Sydney Nsw, 2000 Australia

Address: Double Bay, Nsw, 2028 Australia

Address: Northbridge, Nsw, 2063 Australia

Address used since 22 Feb 2018

Address: Alexandria, Sydney, Nsw, 2015 Australia

Address: Mosman, Nsw, 2088 Australia

Address used since 28 Aug 2015


Anne Maree Johnson - Director

Appointment date: 30 Apr 2021

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 30 Apr 2021


Kelvin Banks Pilkinton - Director (Inactive)

Appointment date: 11 Aug 2011

Termination date: 01 Mar 2012

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 11 Aug 2011


Mark Peter Flay - Director (Inactive)

Appointment date: 11 Aug 2008

Termination date: 11 Aug 2011

Address: Greenlane, Auckland 1051,

Address used since 08 Dec 2009


Andrea Mary Scown - Director (Inactive)

Appointment date: 25 Sep 2009

Termination date: 01 Jul 2010

Address: Waiau Pa,

Address used since 25 Sep 2009


Leslie Watson Archer - Director (Inactive)

Appointment date: 11 Aug 2008

Termination date: 25 Sep 2009

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 11 Aug 2008


George Daniel Brooks - Director (Inactive)

Appointment date: 24 Aug 2007

Termination date: 11 Aug 2008

Address: Devonport, Auckland,

Address used since 24 Aug 2007


Bruce James Mcewen - Director (Inactive)

Appointment date: 03 Apr 2003

Termination date: 14 May 2008

Address: Remuera, Auckland,

Address used since 03 Apr 2003


Stefan Gary Preston - Director (Inactive)

Appointment date: 10 Apr 2002

Termination date: 29 Aug 2007

Address: Parnell, Auckland,

Address used since 20 Oct 2004


Raymond Wayne Tibbits - Director (Inactive)

Appointment date: 09 Aug 1996

Termination date: 03 Apr 2003

Address: Browns Bay, Auckland,

Address used since 09 Aug 1996


Peter Thomas Halkett - Director (Inactive)

Appointment date: 30 May 2002

Termination date: 17 Mar 2003

Address: Mission Bay, Auckland,

Address used since 30 May 2002


Philip Samuel Newland - Director (Inactive)

Appointment date: 05 Sep 2002

Termination date: 17 Mar 2003

Address: Orakei, Auckland,

Address used since 05 Sep 2002


Ian Murray Parton - Director (Inactive)

Appointment date: 11 Aug 1999

Termination date: 27 May 2002

Address: Epsom, Auckland,

Address used since 11 Aug 1999


David Robert Appleby - Director (Inactive)

Appointment date: 30 Sep 1996

Termination date: 11 Aug 1999

Address: Mt Eden, Auckland,

Address used since 30 Sep 1996


John Stephen Baird - Director (Inactive)

Appointment date: 31 Mar 1994

Termination date: 30 Sep 1996

Address: St Heliers, Auckland,

Address used since 31 Mar 1994


Christopher John Curley - Director (Inactive)

Appointment date: 31 Mar 1992

Termination date: 09 Aug 1996

Address: Oratia, R D 1, Auckland,

Address used since 31 Mar 1992


Charles Robert Bidwill - Director (Inactive)

Appointment date: 31 Mar 1992

Termination date: 31 Mar 1994

Address: Mission Bay, Auckland,

Address used since 31 Mar 1992

Nearby companies

Bendon Limited
8 Airpark Drive

Bendon Retail Limited
8 Airpark Drive

Fashbae Limited
8 Airpark Drive

Fleetwood Limited
44 Montgomerie Road

Camec (nz) Limited
44 Montgomerie Road

Lotus Hospitality (nz) Pty Limited
14 Airpark Drive