Bonus Bonds Custodians Limited, a registered company, was incorporated on 13 Jun 1990. 9429039208842 is the number it was issued. This company has been supervised by 22 directors: Geoffrey David Cheeseright - an active director whose contract started on 08 Feb 2018,
David Matthew Molony - an active director whose contract started on 30 Nov 2018,
Stuart Mearns Mclaren - an active director whose contract started on 24 Jan 2023,
Ryan Elliott Bessemer - an inactive director whose contract started on 22 May 2018 and was terminated on 24 Jan 2023,
Elaine Lois Mosley - an inactive director whose contract started on 05 Feb 2018 and was terminated on 03 Dec 2018.
Updated on 15 Mar 2024, BizDb's database contains detailed information about 4 addresses the company registered, specifically: Level 9, Spark Central, 42-52 Willis Street, Wellington, 6011 (registered address),
Level 9, Spark Central, 42-52 Willis Street, Wellington, 6011 (service address),
Level 5, 70 Boulcott Street, Wellington, 6011 (office address),
Level 5, 70 Boulcott Street, Wellington, 6011 (delivery address) among others.
Bonus Bonds Custodians Limited had been using Suite 3, Level 5, Spark Central Boulcott Tower, 70 Boulcott Street, Wellington as their registered address until 09 Jun 2023.
Other names used by the company, as we managed to find at BizDb, included: from 13 Jun 1990 to 01 Oct 1990 they were called Hackensack Holdings Limited.
A single entity controls all company shares (exactly 100 shares) - Trustees Executors Limited - located at 6011, 42-52 Willis Street, Wellington.
Other active addresses
Address #4: Level 9, Spark Central, 42-52 Willis Street, Wellington, 6011 New Zealand
Registered & service address used from 09 Jun 2023
Principal place of activity
Level 5, 70 Boulcott Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: Suite 3, Level 5, Spark Central Boulcott Tower, 70 Boulcott Street, Wellington, 6011 New Zealand
Registered & service address used from 23 Feb 2021 to 09 Jun 2023
Address #2: Suite 3, Level 5, Spark Central Boulcott Tower, 68 Boulcott Street, Wellington, 6011 New Zealand
Registered address used from 09 Feb 2021 to 23 Feb 2021
Address #3: Suite 3, Level 5, Spark Central Boulcott Tower, 68 Boulcott Street, Wellington, 6011 New Zealand
Physical address used from 27 Jan 2021 to 23 Feb 2021
Address #4: Level 6, 10 Customhouse Quay, Wellington, 6011 New Zealand
Registered address used from 25 Feb 2020 to 09 Feb 2021
Address #5: Level 6, 10 Customhouse Quay, Wellington, 6011 New Zealand
Physical address used from 25 Feb 2020 to 27 Jan 2021
Address #6: Level 5, 10 Customhouse Quay, Wellington, 6011 New Zealand
Registered & physical address used from 12 Nov 2019 to 25 Feb 2020
Address #7: Level 5, 10 Customhouse Quay, Wellington New Zealand
Registered & physical address used from 18 Dec 2007 to 12 Nov 2019
Address #8: Level 1, 50-64 Customhouse Quay, Wellington
Registered & physical address used from 27 Aug 2003 to 18 Dec 2007
Address #9: Tower Trust Limited, Level 1 - Tower Building, 50-64 Customhouse Quay, Wellington
Physical & registered address used from 06 Jan 2003 to 27 Aug 2003
Address #10: 169 The Terrace, Wellington
Physical address used from 30 Jun 1997 to 06 Jan 2003
Address #11: 50-64 Customhouse Quay, Tower Building, Wellington
Registered address used from 21 Feb 1992 to 06 Jan 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Trustees Executors Limited Shareholder NZBN: 9429040324098 |
42-52 Willis Street Wellington 6011 New Zealand |
13 Jun 1990 - |
Ultimate Holding Company
Geoffrey David Cheeseright - Director
Appointment date: 08 Feb 2018
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 08 Feb 2018
David Matthew Molony - Director
Appointment date: 30 Nov 2018
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 19 Jun 2020
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 30 Nov 2018
Stuart Mearns Mclaren - Director
Appointment date: 24 Jan 2023
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 24 Jan 2023
Ryan Elliott Bessemer - Director (Inactive)
Appointment date: 22 May 2018
Termination date: 24 Jan 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 07 Nov 2019
Address: Malvern, Victoria, 3144 Australia
Address used since 22 May 2018
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 02 Dec 2018
Elaine Lois Mosley - Director (Inactive)
Appointment date: 05 Feb 2018
Termination date: 03 Dec 2018
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 05 Feb 2018
Robert Paul Russell - Director (Inactive)
Appointment date: 14 Jan 2015
Termination date: 22 May 2018
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 14 Jan 2015
Melanie Lyn Hewitson - Director (Inactive)
Appointment date: 24 Dec 2015
Termination date: 07 Feb 2018
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 24 Dec 2015
Stuart Mearns Mclaren - Director (Inactive)
Appointment date: 12 Feb 2015
Termination date: 30 Jun 2016
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 12 Feb 2015
Thomas Joseph Hoey - Director (Inactive)
Appointment date: 10 Jun 2009
Termination date: 24 Dec 2015
Address: Waiatarua, Auckland, 0612 New Zealand
Address used since 10 Jun 2009
Clynton Neil Hardy - Director (Inactive)
Appointment date: 30 Sep 2006
Termination date: 27 Feb 2015
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 30 Sep 2006
Yogesh Mody - Director (Inactive)
Appointment date: 04 Nov 2005
Termination date: 30 Jan 2015
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 04 Nov 2005
Eva Quarrie - Director (Inactive)
Appointment date: 06 Dec 2007
Termination date: 10 Jun 2009
Address: Hataitai, Wellington,
Address used since 06 Dec 2007
Claudio Sandro Oberto - Director (Inactive)
Appointment date: 09 Apr 2004
Termination date: 06 Dec 2007
Address: Silverstream, Upper Hutt,
Address used since 07 Nov 2007
Eva Lottermoser - Director (Inactive)
Appointment date: 16 Jan 2004
Termination date: 30 Sep 2006
Address: Hataitai, Wellington,
Address used since 08 Dec 2004
Glenn Alexander Clark - Director (Inactive)
Appointment date: 07 Apr 2000
Termination date: 04 Nov 2005
Address: Heretaunga, Upper Hutt,
Address used since 21 Jun 2004
Michael Kevin O'driscoll - Director (Inactive)
Appointment date: 21 May 1997
Termination date: 09 Apr 2004
Address: Upper Hutt,
Address used since 21 May 1997
John Foote - Director (Inactive)
Appointment date: 07 Apr 2000
Termination date: 16 Jan 2004
Address: Khandallah, Wellington,
Address used since 07 Apr 2000
James Raymond Minto - Director (Inactive)
Appointment date: 18 Aug 1992
Termination date: 11 Aug 2000
Address: St Heliers, Auckland,
Address used since 18 Aug 1992
Zsuzanna Judith Bognar - Director (Inactive)
Appointment date: 30 Sep 1994
Termination date: 07 Apr 2000
Address: Hataitai, Wellingotn,
Address used since 30 Sep 1994
Marcus Geoffery Paterson - Director (Inactive)
Appointment date: 30 Sep 1994
Termination date: 15 Feb 2000
Address: Khandallah, Wellington,
Address used since 30 Sep 1994
Jacobus Christian Boonzaier - Director (Inactive)
Appointment date: 18 Aug 1992
Termination date: 30 Sep 1994
Address: Kelburn, Wellington,
Address used since 18 Aug 1992
Colin Andrew Nielson Beyer - Director (Inactive)
Appointment date: 18 Aug 1992
Termination date: 26 Feb 1993
Address: Wadestown, Wellington,
Address used since 18 Aug 1992
Letin International Trading Limited
10 Customhouse Quay
Upg Nz Limited
10 Customhouse Quay
Pj Queenstown Limited
2-10 Customhouse Quay
Hikunui Trustees Limited
10 Customhouse Quay
Pj Newmarket Limited
2-10 Customhouse Quay
Atkins New Zealand Limited
10 Customhouse Quay