Bamford Holdings Limited was registered on 26 Jun 1990 and issued a business number of 9429039416995. This registered LTD company has been supervised by 1 director, named William Ian Bamford - an active director whose contract began on 26 Jun 1990.
According to BizDb's information (updated on 20 Apr 2024), the company uses 1 address: Level 4, 57 Fort Street, Auckland, 1010 (category: physical, service).
Until 15 Apr 2020, Bamford Holdings Limited had been using Level 4, 57 Fort Street, Auckland as their registered address.
A total of 2000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 800 shares are held by 1 entity, namely:
Higham, Melissa (an individual) located at Meadowbank, Auckland postcode 1072.
The 2nd group consists of 1 shareholder, holds 40% shares (exactly 800 shares) and includes
Higham, Melissa - located at Meadowbank, Auckland.
Previous addresses
Address #1: Level 4, 57 Fort Street, Auckland, 1010 New Zealand
Registered address used from 19 Sep 2019 to 15 Apr 2020
Address #2: Level 4, 57 Fort Street, Auckland, 1010 New Zealand
Physical address used from 18 Sep 2019 to 10 Sep 2020
Address #3: Shop 248 Level 2, 219 Don Mckinnon Drive, Albany, Auckland, 0632 New Zealand
Registered address used from 18 Sep 2019 to 19 Sep 2019
Address #4: Level 5, 57 Fort Street, Auckland New Zealand
Registered & physical address used from 01 Sep 2008 to 18 Sep 2019
Address #5: Level 11, Shortland Tower One, 51-53 Shortland Street, Auckland
Registered & physical address used from 04 Jul 2002 to 01 Sep 2008
Address #6: Smith Chilcott Ltd, Level 1, General Building, 29 Shortland Street, Auckland
Registered address used from 01 Nov 2001 to 04 Jul 2002
Address #7: Smith Chilcott Ltd, Level 1, General Building, 29 Shortland Street, Auckland
Physical address used from 10 Aug 2001 to 04 Jul 2002
Address #8: 224 Hillsborough Road, Mt Roskill, Auckland
Registered address used from 10 Aug 2001 to 01 Nov 2001
Address #9: 224 Hillsborough Road, Mt Roskill, Auckland
Physical address used from 10 Aug 2001 to 10 Aug 2001
Basic Financial info
Total number of Shares: 2000
Annual return filing month: September
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 800 | |||
Individual | Higham, Melissa |
Meadowbank Auckland 1072 New Zealand |
06 Jul 2012 - |
Shares Allocation #2 Number of Shares: 800 | |||
Individual | Higham, Melissa |
Meadowbank Auckland 1072 New Zealand |
06 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bamford, William Ian |
Auckland 1010 New Zealand |
26 Jun 1990 - 03 Sep 2020 |
Individual | Bamford, William Ian |
Auckland 1010 New Zealand |
26 Jun 1990 - 03 Sep 2020 |
Individual | Cormack, M C M |
P O Box 5745 Auckland New Zealand |
26 Jun 1990 - 06 Jul 2012 |
Individual | Bamford, William Ian |
Auckland 1010 New Zealand |
26 Jun 1990 - 03 Sep 2020 |
Individual | Cormack, M C M |
P O Box 5745 Auckland New Zealand |
26 Jun 1990 - 06 Jul 2012 |
William Ian Bamford - Director
Appointment date: 26 Jun 1990
Address: 57 Fort Street, Auckland, 1010 New Zealand
Address used since 03 Sep 2020
Address: Penrose, Auckland, 1061 New Zealand
Address used since 28 Sep 2016
Summit Forests New Zealand Limited
Level 10
Emergent Limited
Level 7
Emergent Group Limited
Level 7
Ama Capital Management Limited
Level 11
Delta Insurance Nominees Limited
Level 8
Tutorconnect Limited
57 Fort Street