General information

Bondor New Zealand Limited

Type: NZ Limited Company (Ltd)
9429036108831
New Zealand Business Number
1279212
Company Number
Registered
Company Status
84537896
GST Number

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
Contact info
Directors
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
Addresses
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
Financial Data
Financial info
5292493
Total number of Shares
September
Annual return filing month
June
Financial report filing month
03 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 5292493
Shareholder Name Address Period
Bondor New Zealand Holdings Pty Limited
Other (Other)
South Melbourne, Victoria
3205
27 Aug 2013 - current

Historic shareholders

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

Ultimate Holding Company
Name Bondor NZ Holdings Pty Limited
Type Company
Ultimate Holding Company Number 165198890
Country of origin AU
Location
Companies nearby
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