Bond Family Investments 2017 Limited, a registered company, was incorporated on 10 Aug 2017. 9429046284037 is the NZBN it was issued. ""Campervan leasing, hiring or renting"" (ANZSIC L661915) is how the company was classified. The company has been managed by 5 directors: Shirlee Dale Bond - an active director whose contract began on 30 Oct 2017,
John Leslie Bond - an active director whose contract began on 30 Oct 2017,
Robert Carey Strawbridge - an inactive director whose contract began on 01 Oct 2017 and was terminated on 30 Oct 2017,
Mark Douglas Mckenzie - an inactive director whose contract began on 01 Oct 2017 and was terminated on 30 Oct 2017,
Nathan Thomas Smith - an inactive director whose contract began on 10 Aug 2017 and was terminated on 01 Oct 2017.
Updated on 20 Apr 2024, BizDb's data contains detailed information about 1 address: 60 Eighth Avenue, Tauranga, Tauranga, 3110 (types include: registered, service).
Bond Family Investments 2017 Limited had been using 1181 Cameron Road, Gate Pa, Tauranga as their service address up until 04 Mar 2024.
Previous aliases for this company, as we managed to find at BizDb, included: from 04 Aug 2017 to 30 Oct 2017 they were called Martins Farm Road Limited.
A total of 120 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 60 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 60 shares (50 per cent).
Previous addresses
Address #1: 1181 Cameron Road, Gate Pa, Tauranga, 3112 New Zealand
Service & registered address used from 02 Feb 2023 to 04 Mar 2024
Address #2: Flat 1, 1 Oceanbeach Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered address used from 05 Jan 2023 to 02 Feb 2023
Address #3: 1 Oceanbeach Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Service address used from 15 Dec 2022 to 02 Feb 2023
Address #4: 93 Maniapoto Street, Otorohanga, Otorohanga, 3900 New Zealand
Registered & physical address used from 10 Aug 2017 to 19 Feb 2021
Basic Financial info
Total number of Shares: 120
Annual return filing month: February
Annual return last filed: 21 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Director | Bond, John Leslie |
Cambridge Cambridge 3434 New Zealand |
30 Oct 2017 - |
Shares Allocation #2 Number of Shares: 60 | |||
Director | Bond, Shirlee Dale |
Cambridge Cambridge 3434 New Zealand |
30 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mckenzie, Mark Douglas |
Rd 4 Otorohanga 3974 New Zealand |
10 Oct 2017 - 30 Oct 2017 |
Individual | Strawbridge, Robert Carey |
Otorohanga 3974 New Zealand |
10 Oct 2017 - 30 Oct 2017 |
Individual | Smith, Nathan Thomas |
Fairview Downs Hamilton 3214 New Zealand |
10 Aug 2017 - 10 Oct 2017 |
Director | Nathan Thomas Smith |
Fairview Downs Hamilton 3214 New Zealand |
10 Aug 2017 - 10 Oct 2017 |
Director | Mark Douglas Mckenzie |
Rd 4 Otorohanga 3974 New Zealand |
10 Oct 2017 - 30 Oct 2017 |
Director | Robert Carey Strawbridge |
Otorohanga 3974 New Zealand |
10 Oct 2017 - 30 Oct 2017 |
Shirlee Dale Bond - Director
Appointment date: 30 Oct 2017
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 30 Oct 2017
John Leslie Bond - Director
Appointment date: 30 Oct 2017
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 30 Oct 2017
Robert Carey Strawbridge - Director (Inactive)
Appointment date: 01 Oct 2017
Termination date: 30 Oct 2017
Address: Otorohanga, 3974 New Zealand
Address used since 01 Oct 2017
Mark Douglas Mckenzie - Director (Inactive)
Appointment date: 01 Oct 2017
Termination date: 30 Oct 2017
Address: Rd 4, Otorohanga, 3974 New Zealand
Address used since 01 Oct 2017
Nathan Thomas Smith - Director (Inactive)
Appointment date: 10 Aug 2017
Termination date: 01 Oct 2017
Address: Fairview Downs, Hamilton, 3214 New Zealand
Address used since 10 Aug 2017
Lawnmower And Chainsaw Centre (2013) Limited
93 Maniapoto Street
Macpherson Trustee Company Limited
93 Maniapoto Street
2nd Mile Group Limited
93 Maniapoto Street
Progressive Livestock Limited
93 Maniapoto Street
Dl Bell Trustee Company Limited
93 Maniapoto Street
Harrison Dairy Goats Limited
93 Maniapoto Street
Bse Limited
3219 Ohaupo Road
Jekel Investments Limited
189 Collingwood Street
Ktv Ventures Limited
553 Tauwhare Road
Maysha Vdh Limited
45-49 Tirau Street
Mjn Enterprises Limited
723 Pollen Street
Sunrise Holidays Limited
93 Maniapoto Street