Bindon Properties Limited was registered on 07 Jul 1932 and issued an NZ business number of 9429040748276. This registered LTD company has been run by 4 directors: Allan Owen Bindon - an active director whose contract started on 05 Oct 1987,
Marlene Gaye Bindon - an active director whose contract started on 18 Jan 2022,
Maurice Vereker Bindon - an inactive director whose contract started on 14 Oct 1987 and was terminated on 18 Jan 2022,
Owen Eric Bindon - an inactive director whose contract started on 05 Oct 1987 and was terminated on 20 Sep 1993.
As stated in BizDb's database (updated on 20 Mar 2024), this company registered 1 address: 9 Louisa Lane, Kamo, Whangarei, 0112 (types include: physical, registered).
Up until 14 Dec 2009, Bindon Properties Limited had been using C/-Sudburys Limited, 20 Commerce Street, Whangarei 0110 as their physical address.
BizDb found past names used by this company: from 07 Jul 1932 to 13 Sep 1995 they were called Bindon Auto Electric Co Limited, from 07 Jul 1932 to 13 Sep 1995 they were called Bindon Auto Electric Co Limited.
A total of 622400 shares are allocated to 4 groups (5 shareholders in total). When considering the first group, 311190 shares are held by 2 entities, namely:
Development Trustees Limited (an entity) located at Whangarei, Whangarei postcode 0110,
Bindon, Allan Owen (an individual) located at Rd 9, Whangarei postcode 0179.
The 2nd group consists of 1 shareholder, holds 0 per cent shares (exactly 10 shares) and includes
Bindon, Marlene Gaye - located at Kamo, Whangarei.
The next share allotment (311190 shares, 50%) belongs to 1 entity, namely:
Bindon, Marlene Gaye, located at Kamo, Whangarei (an individual). Bindon Properties Limited was categorised as "Rental of commercial property" (ANZSIC L671250).
Previous addresses
Address #1: C/-sudburys Limited, 20 Commerce Street, Whangarei 0110
Physical & registered address used from 02 Nov 2009 to 14 Dec 2009
Address #2: Sudburys Limited, 1st Floor, 25 Rathbone Street, Whangarei
Physical & registered address used from 04 Nov 2005 to 02 Nov 2009
Address #3: Water Street, Whangarei
Physical address used from 21 Feb 1997 to 04 Nov 2005
Address #4: Water St, Whangarei
Registered address used from 21 Feb 1997 to 04 Nov 2005
Basic Financial info
Total number of Shares: 622400
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 311190 | |||
Entity (NZ Limited Company) | Development Trustees Limited Shareholder NZBN: 9429037457976 |
Whangarei Whangarei 0110 New Zealand |
06 Dec 2011 - |
Individual | Bindon, Allan Owen |
Rd 9 Whangarei 0179 New Zealand |
31 Oct 2003 - |
Shares Allocation #2 Number of Shares: 10 | |||
Director | Bindon, Marlene Gaye |
Kamo Whangarei 0112 New Zealand |
27 Jan 2022 - |
Shares Allocation #3 Number of Shares: 311190 | |||
Individual | Bindon, Marlene Gaye |
Kamo Whangarei 0112 New Zealand |
07 Jul 1932 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Bindon, Allan Owen |
Rd 9 Whangarei 0179 New Zealand |
31 Oct 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Development Trustees Limited Shareholder NZBN: 9429037457976 Company Number: 984632 |
06 Dec 2011 - 06 Dec 2011 | |
Entity | Oaklaw Trustees Limited Shareholder NZBN: 9429035658610 Company Number: 1450253 |
Whangarei 0110 |
15 Oct 2009 - 08 Apr 2018 |
Individual | Bindon, Ngaire Lola-mae |
Mangapai Whangarei |
31 Oct 2003 - 27 Jun 2010 |
Individual | Luxford, John Richard |
123 Bank Street Whangarei |
07 Jul 1932 - 27 Jun 2010 |
Individual | Bindon, Maurice Vereker |
Kamo Whangarei 0112 New Zealand |
07 Jul 1932 - 27 Jan 2022 |
Individual | Bindon, Maurice Vereker |
Kamo Whangarei 0112 New Zealand |
07 Jul 1932 - 27 Jan 2022 |
Entity | Oaklaw Trustees Limited Shareholder NZBN: 9429035658610 Company Number: 1450253 |
Whangarei 0110 |
15 Oct 2009 - 08 Apr 2018 |
Individual | Bindon, Maurice Vereker |
Kamo Whangarei 0112 New Zealand |
07 Jul 1932 - 27 Jan 2022 |
Entity | Development Trustees Limited Shareholder NZBN: 9429037457976 Company Number: 984632 |
06 Dec 2011 - 06 Dec 2011 | |
Entity | Oaklaw Trustees Limited Shareholder NZBN: 9429035658610 Company Number: 1450253 |
Whangarei 0110 |
15 Oct 2009 - 08 Apr 2018 |
Entity | Oaklaw Trustees Limited Shareholder NZBN: 9429035658610 Company Number: 1450253 |
Whangarei 0110 |
15 Oct 2009 - 08 Apr 2018 |
Individual | John Richard Luxford |
123 Bank Street Whangarei |
07 Jul 1932 - 27 Jun 2010 |
Individual | Luxford, John Richard |
Whangarei |
07 Jul 1932 - 27 Jun 2010 |
Allan Owen Bindon - Director
Appointment date: 05 Oct 1987
Address: Maunu, Whangarei, 0179 New Zealand
Address used since 13 Oct 2015
Marlene Gaye Bindon - Director
Appointment date: 18 Jan 2022
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 18 Jan 2022
Maurice Vereker Bindon - Director (Inactive)
Appointment date: 14 Oct 1987
Termination date: 18 Jan 2022
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 24 Oct 2007
Owen Eric Bindon - Director (Inactive)
Appointment date: 05 Oct 1987
Termination date: 20 Sep 1993
Address: Whangarei,
Address used since 05 Oct 1987
Henderson Builders Northland Limited
22 Magnolia Avenue
Crumbles (2012) Limited
239 Fairway Drive
J C Chipz Limited
7 County Lane
Lattimer & Hewson Limited
3 St Andrews Place
Northland Building Services Limited
271 Fairway Drive
The Mighty Gripper Company Limited
48 Te Paka Crescent
Blue Steel (2017) Limited
2a Grant Street
Halvorson Properties Limited
6 Kentia Lane
Lm Prospect Investment Group Limited
10 Pebble Beach Boulevard
Northland Funeral Services Limited
199 Kamo Road
R S & H M Hawker Limited
1a Douglas Street
Rocoworks Limited
500 Kamo Road