Shortcuts

Bond Family Investments 2017 Limited

Type: NZ Limited Company (Ltd)
9429046284037
NZBN
6375492
Company Number
Registered
Company Status
L661915
Industry classification code
"campervan Leasing, Hiring Or Renting"
Industry classification description
Current address
1026 Victoria Street
Whitiora
Hamilton 3200
New Zealand
Registered & physical address used since 19 Feb 2021
1 Oceanbeach Road
Mount Maunganui
Mount Maunganui 3116
New Zealand
Registered address used since 15 Dec 2022
60 Eighth Avenue
Tauranga
Tauranga 3110
New Zealand
Registered & service address used since 04 Mar 2024

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 60
Director Bond, John Leslie Cambridge
Cambridge
3434
New Zealand
Shares Allocation #2 Number of Shares: 60
Director Bond, Shirlee Dale Cambridge
Cambridge
3434
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mckenzie, Mark Douglas Rd 4
Otorohanga
3974
New Zealand
Individual Strawbridge, Robert Carey Otorohanga
3974
New Zealand
Individual Smith, Nathan Thomas Fairview Downs
Hamilton
3214
New Zealand
Director Nathan Thomas Smith Fairview Downs
Hamilton
3214
New Zealand
Director Mark Douglas Mckenzie Rd 4
Otorohanga
3974
New Zealand
Director Robert Carey Strawbridge Otorohanga
3974
New Zealand
Directors

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

Nearby companies

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

Similar companies

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