Bondor New Zealand Limited (New Zealand Business Number 9429036108831) was launched on 28 Feb 2003. 2 addresses are in use by the company: 51 Buchanans Road, Sockburn, Christchurch, 8042 (type: physical, registered). Level 10, 203 Queen Street, Auckland had been their physical address, until 04 Sep 2013. Bondor New Zealand Limited used more names, namely: Jacob Limited from 28 Feb 2003 to 25 Mar 2003. 5292493 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 5292493 shares (100 per cent of shares), namely:
Bondor New Zealand Holdings Pty Limited (an other) located at South Melbourne, Victoria postcode 3205. The Businesscheck data was updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
51 Buchanans Road, Sockburn, Christchurch, 8042 | Physical & registered & service | 04 Sep 2013 |
Name and Address | Role | Period |
---|---|---|
Stephen James Clarke
Dandenong South, Victoria, 3175
Address used since 01 Jan 1970
St Kilda, Victoria, 3182
Address used since 03 Aug 2012
Dandenong South, Victoria, 3175
Address used since 01 Jan 1970 |
Director | 03 Aug 2012 - current |
Craig Andrew Cartner
Chifley Square, New South Wales, 2000
Address used since 01 Jan 1970
Sydney, New South Wales, 2000
Address used since 15 Oct 2019
Sydney, New South Wales, 2000
Address used since 31 May 2018 |
Director | 31 May 2018 - current |
David Vincent Cullen
2 Chifley Square, Sydney, 2000
Address used since 01 Jan 1970
Collaroy, 2097
Address used since 19 Sep 2019 |
Director | 19 Sep 2019 - current |
Stephen William Mcmillan
184 Albert Road, South Melbourne, 3187
Address used since 28 Oct 2019
Dandenong South, Victoria, 3175
Address used since 01 Jan 1970
Dandenong South, Victoria, 3175
Address used since 01 Jan 1970
Brighton East, Victoria, 3187
Address used since 03 Aug 2012 |
Director | 03 Aug 2012 - 30 Sep 2022 |
Denis Alexander Heizmann
Dulwich Hill, New South Wales, 2203
Address used since 08 Mar 2019
Newtown, New South Wales, 2042
Address used since 31 May 2018
Chifley Square, New South Wales, 2000
Address used since 01 Jan 1970 |
Director | 31 May 2018 - 19 Sep 2019 |
Julian Philip Glynn
South Melbourne, Victoria, 3205
Address used since 21 Oct 2011
Dandenong South, Victoria, 3175
Address used since 01 Jan 1970
Dandenong South, Victoria, 3175
Address used since 01 Jan 1970 |
Director | 21 Oct 2011 - 31 May 2018 |
Andrew Spenceley Crump
Clifton, Christchurch 8081,
Address used since 11 May 2010 |
Director | 11 May 2010 - 08 Aug 2013 |
Allan Sierakowski
Riverview, Nsw 2066, Australia,
Address used since 15 Jan 2010 |
Director | 15 Jan 2010 - 29 Jul 2011 |
Leslie Phillip Smart
Ringwood East 3135, Victoria, Australia,
Address used since 28 Feb 2003 |
Director | 28 Feb 2003 - 07 Apr 2011 |
Wren Bracegirdle
Kohimarama, Auckland, 1071
Address used since 26 Jun 2003 |
Director | 26 Jun 2003 - 11 May 2010 |
Andrew Spenceley Crump
Clifton, Christchurch, 8081
Address used since 22 Feb 2010 |
Director | 03 Nov 2005 - 11 May 2010 |
Darryl Jeffrey Rainsbury
Keilor, Victoria, Australia 3036,
Address used since 04 Aug 2006 |
Director | 04 Aug 2006 - 31 Jul 2009 |
Victor Teng Lee
Howick, Auckland, (alternate For Leslie Smart),
Address used since 09 Mar 2005 |
Director | 09 Mar 2005 - 16 Oct 2005 |
Previous address | Type | Period |
---|---|---|
Level 10, 203 Queen Street, Auckland, 1140 | Physical & registered | 08 Mar 2013 - 04 Sep 2013 |
C/- Markhams Auckland, Level 10, 203 Queen Street, Auckland, 1010 | Physical & registered | 08 Mar 2012 - 08 Mar 2013 |
C/-markhams Mri Auckland, Level 10, 203 Queen Street, Auckland, 1010 | Registered | 11 Mar 2011 - 08 Mar 2012 |
C/-markhams Mri Auckland, Q&v Building, Level 10, 203 Queen Street, Auckland | Physical | 26 Feb 2007 - 08 Mar 2012 |
C/-markhams Mri Auckland, Q&v Building, Level 10, 203 Queen Street, Auckland | Registered | 26 Feb 2007 - 11 Mar 2011 |
C/-markhams Mri Auckland Limited, Level 10, Q&v Building, 203 Queen Street, Auckland | Registered & physical | 07 Oct 2005 - 26 Feb 2007 |
Level 6, 369 Queen Street, Auckland | Physical & registered | 28 Feb 2003 - 07 Oct 2005 |
Shareholder Name | Address | Period |
---|---|---|
Bondor New Zealand Holdings Pty Limited Other (Other) |
South Melbourne, Victoria 3205 |
27 Aug 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Null - Austral Comnia Holdings Pty Ltd Other |
30 Jul 2004 - 27 Aug 2013 | |
Smart, Leslie Phillip Individual |
Ringwood East 3135 Victoria, Australia |
28 Feb 2003 - 30 Jul 2004 |
Austral Comnia Holdings Pty Ltd Other |
30 Jul 2004 - 27 Aug 2013 |
Name | Bondor NZ Holdings Pty Limited |
Type | Company |
Ultimate Holding Company Number | 165198890 |
Country of origin | AU |
P A Calder Holdings Limited 50 Buchanans Road |
|
Byktec 2001 Limited 46 Buchanans Road |
|
Volts And Bits Limited 47 Showgate Avenue |
|
Lot 11 Birch Manor Limited 39 Buchanans Road |
|
Tian Transportation Limited 45 Showgate Avenue |
|
The Lions Club Of Riccarton - Waimairi Incorporated 41 Showgate Avenue |