G Bonda Limited, a registered company, was incorporated on 13 Feb 1958. 9429040701868 is the NZ business number it was issued. "Detergent mfg" (business classification C185120) is how the company is classified. The company has been managed by 2 directors: Gerrit Bonda - an active director whose contract began on 30 Jul 1987,
John William Bonda - an active director whose contract began on 03 Sep 1994.
Last updated on 20 Mar 2024, our data contains detailed information about 4 addresses this company registered, namely: Flat 1, 64 Don Buck Road, Massey, Auckland, 0614 (registered address),
Flat 1, 64 Don Buck Road, Massey, Auckland, 0614 (physical address),
Flat 1, 64 Don Buck Road, Massey, Auckland, 0614 (service address),
159A Scenic Drive, Titirangi, Auckland, 0604 (other address) among others.
G Bonda Limited had been using 524 Swanson Road, Ranui, Auckland as their registered address until 02 Aug 2022.
A total of 4500 shares are allotted to 6 shareholders (6 groups). The first group includes 440 shares (9.78%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 2500 shares (55.56%). Lastly there is the third share allocation (440 shares 9.78%) made up of 1 entity.
Other active addresses
Address #4: Flat 1, 64 Don Buck Road, Massey, Auckland, 0614 New Zealand
Registered & physical & service address used from 02 Aug 2022
Principal place of activity
524 Swanson Road, Ranui, Auckland, 0612 New Zealand
Previous addresses
Address #1: 524 Swanson Road, Ranui, Auckland, 0612 New Zealand
Registered & physical address used from 11 Jul 2019 to 02 Aug 2022
Address #2: 178 Konini Road, Titirangi, Auckland, 0604 New Zealand
Registered & physical address used from 28 Jul 2014 to 11 Jul 2019
Address #3: 178 Konini Road, Titirangi, Auckland 7 New Zealand
Physical & registered address used from 01 Jul 1997 to 28 Jul 2014
Basic Financial info
Total number of Shares: 4500
Annual return filing month: July
Annual return last filed: 27 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 440 | |||
Individual | Taylor, Susan Mcallister |
Motueka 7120 New Zealand |
13 Feb 1958 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Bonda, Gerrit |
Titirangi |
13 Feb 1958 - |
Shares Allocation #3 Number of Shares: 440 | |||
Individual | Bonda, Marya |
Titirangi |
13 Feb 1958 - |
Shares Allocation #4 Number of Shares: 20 | |||
Individual | Kamstra, Nicholas |
Mount Eden |
13 Feb 1958 - |
Shares Allocation #5 Number of Shares: 600 | |||
Individual | Bonda, Rosemary |
Titirangi |
13 Feb 1958 - |
Shares Allocation #6 Number of Shares: 500 | |||
Individual | Bonda, Lucy Anne |
Titirangi |
13 Feb 1958 - |
Gerrit Bonda - Director
Appointment date: 30 Jul 1987
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 27 Jul 2015
John William Bonda - Director
Appointment date: 03 Sep 1994
Address: Massey, Auckland, 0614 New Zealand
Address used since 25 Jul 2022
Address: Ranui, Auckland, 0612 New Zealand
Address used since 30 Jul 2020
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 03 Sep 1994
Koko Investments Limited
67 Scenic Drive
Wheaton Electrical Limited
153 Konini Road
Shesmi Properties Limited
198 Konini Road
Bazline Investments Limited
143 Konini Road
Design 03 Limited
143 Konini Road
Nz Laser Training Institute Limited
66 Scenic Drive
Cafe Depot Auckland Limited
54 Steyne Avenue
Deosan Manufacturing Limited
Level 3 - Pwc Centre
Direct Industries Limited
Unit B, 4 Ron Driver Place,
Earthwise Group Limited
Level 1, 30 Drake Street
Mcp Holdings Limited
524a Wairakei Road
Safeguard Innovations Limited
Suite 4, 88 Elizabeth Knox Place