Bendon Holdings Limited (New Zealand Business Number 9429039190604) was registered on 23 Aug 1990. 6 addresess are currently in use by the company: P O Box 53042, Auckland Airport, Auckland, 2022 (type: invoice, postal). 33 Birmingham Road, East Tamaki, Auckland had been their physical address, up to 06 Sep 2005. Bendon Holdings Limited used other aliases, namely: Ceramco Trustees Limited from 23 Aug 1990 to 29 Sep 2000. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Bendon Limited (an entity) located at Airport Oaks, Auckland. The Businesscheck information was last updated on 12 Apr 2024.
Current address | Type | Used since |
---|---|---|
8 Airpark Drive, Airport Oaks, Auckland | Physical & registered & service | 06 Sep 2005 |
P O Box 53042, Auckland Airport, Auckland, 2022 | Invoice & postal | 25 Aug 2020 |
8 Airpark Drive, Airport Oaks, Auckland, 2022 | Office & delivery | 25 Aug 2020 |
Name and Address | Role | Period |
---|---|---|
Justin Ashley Davis-rice
25 Martin Place,, Sydney Nsw, 2000
Address used since 01 Jan 1970
Double Bay, Nsw, 2028
Address used since 01 Jan 1970
Northbridge, Nsw, 2063
Address used since 22 Feb 2018
Alexandria, Sydney, Nsw, 2015
Address used since 01 Jan 1970
Mosman, Nsw, 2088
Address used since 28 Aug 2015 |
Director | 17 May 2010 - current |
Anne Maree Johnson
Murrays Bay, Auckland, 0630
Address used since 30 Apr 2021 |
Director | 30 Apr 2021 - current |
Kelvin Banks Pilkinton
Glendowie, Auckland, 1071
Address used since 11 Aug 2011 |
Director | 11 Aug 2011 - 01 Mar 2012 |
Mark Peter Flay
Greenlane, Auckland 1051,
Address used since 08 Dec 2009 |
Director | 11 Aug 2008 - 11 Aug 2011 |
Andrea Mary Scown
Waiau Pa,
Address used since 25 Sep 2009 |
Director | 25 Sep 2009 - 01 Jul 2010 |
Leslie Watson Archer
Herne Bay, Auckland, 1011
Address used since 11 Aug 2008 |
Director | 11 Aug 2008 - 25 Sep 2009 |
George Daniel Brooks
Devonport, Auckland,
Address used since 24 Aug 2007 |
Director | 24 Aug 2007 - 11 Aug 2008 |
Bruce James Mcewen
Remuera, Auckland,
Address used since 03 Apr 2003 |
Director | 03 Apr 2003 - 14 May 2008 |
Stefan Gary Preston
Parnell, Auckland,
Address used since 20 Oct 2004 |
Director | 10 Apr 2002 - 29 Aug 2007 |
Raymond Wayne Tibbits
Browns Bay, Auckland,
Address used since 09 Aug 1996 |
Director | 09 Aug 1996 - 03 Apr 2003 |
Peter Thomas Halkett
Mission Bay, Auckland,
Address used since 30 May 2002 |
Director | 30 May 2002 - 17 Mar 2003 |
Philip Samuel Newland
Orakei, Auckland,
Address used since 05 Sep 2002 |
Director | 05 Sep 2002 - 17 Mar 2003 |
Ian Murray Parton
Epsom, Auckland,
Address used since 11 Aug 1999 |
Director | 11 Aug 1999 - 27 May 2002 |
David Robert Appleby
Mt Eden, Auckland,
Address used since 30 Sep 1996 |
Director | 30 Sep 1996 - 11 Aug 1999 |
John Stephen Baird
St Heliers, Auckland,
Address used since 31 Mar 1994 |
Director | 31 Mar 1994 - 30 Sep 1996 |
Christopher John Curley
Oratia, R D 1, Auckland,
Address used since 31 Mar 1992 |
Director | 31 Mar 1992 - 09 Aug 1996 |
Charles Robert Bidwill
Mission Bay, Auckland,
Address used since 31 Mar 1992 |
Director | 31 Mar 1992 - 31 Mar 1994 |
8 Airpark Drive , Airport Oaks , Auckland , 2022 |
Previous address | Type | Period |
---|---|---|
33 Birmingham Road, East Tamaki, Auckland | Physical | 04 Sep 1996 - 06 Sep 2005 |
Ceramco House, Level 13, 57 Fort Street, Auckland | Registered | 22 Aug 1994 - 06 Sep 2005 |
Shareholder Name | Address | Period |
---|---|---|
Bendon Limited Shareholder NZBN: 9429032141993 Entity (NZ Limited Company) |
Airport Oaks Auckland |
23 Aug 1990 - current |
Effective Date | 29 Apr 2021 |
Name | Bendon Limited |
Type | Ltd |
Ultimate Holding Company Number | 110935 |
Country of origin | NZ |
Address |
Building 7b, 2 Huntley Street Alexandria Nsw 2015 |
Bendon Limited 8 Airpark Drive |
|
Bendon Retail Limited 8 Airpark Drive |
|
Fashbae Limited 8 Airpark Drive |
|
Fleetwood Limited 44 Montgomerie Road |
|
Camec (nz) Limited 44 Montgomerie Road |