Bondie Designer Cupcakes Limited, a removed company, was registered on 15 Feb 2008. 9429032902112 is the business number it was issued. "Bakery retailing (with on-site baking)" (business classification C117420) is how the company is categorised. This company has been supervised by 2 directors: Chanelle Bianca Bond - an active director whose contract started on 15 Feb 2008,
Joseph Edward Bond - an inactive director whose contract started on 15 Feb 2008 and was terminated on 30 Apr 2021.
Last updated on 19 Dec 2023, our database contains detailed information about 1 address: 103 Aston Drive, Waimairi Beach, Christchurch, 8083 (category: registered, service).
Bondie Designer Cupcakes Limited had been using Unit 5, 3 Workspace Drive, Hobsonville, Auckland as their physical address until 13 Apr 2021.
More names for the company, as we found at BizDb, included: from 15 Feb 2008 to 02 Nov 2015 they were named Bond Star Holdings Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 1 share (1%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 99 shares (99%).
Principal place of activity
C/- 10 Ballini Rise, West Harbour, Auckland, 0618 New Zealand
Previous addresses
Address #1: Unit 5, 3 Workspace Drive, Hobsonville, Auckland, 0618 New Zealand
Physical address used from 26 May 2020 to 13 Apr 2021
Address #2: 9/56 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Physical address used from 12 Apr 2018 to 26 May 2020
Address #3: 9/56 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Registered address used from 12 Apr 2018 to 13 Apr 2021
Address #4: 20 Hobby Avenue, Birkdale, Auckland, 0626 New Zealand
Registered & physical address used from 27 Mar 2015 to 12 Apr 2018
Address #5: 7 Pacific Rise, Mount Wellington, Auckland, 1060 New Zealand
Registered & physical address used from 15 Mar 2013 to 27 Mar 2015
Address #6: 14a Sturm Avenue, Royal Heights, Massey, 0614 New Zealand
Physical & registered address used from 03 Apr 2012 to 15 Mar 2013
Address #7: 40 Semillon Avenue, Henderson, Waitakere, 0612 New Zealand
Physical & registered address used from 30 Mar 2011 to 03 Apr 2012
Address #8: 14a Sturm Ave, Royal Heights Massey New Zealand
Registered & physical address used from 15 Feb 2008 to 30 Mar 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Apr 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Bond, Chanelle Bianca |
Birkdale Auckland 0626 New Zealand |
15 Feb 2008 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Bond, Joseph Edward |
West Harbour Auckland 0618 New Zealand |
15 Feb 2008 - |
Chanelle Bianca Bond - Director
Appointment date: 15 Feb 2008
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 13 Apr 2018
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 19 Mar 2015
Joseph Edward Bond - Director (Inactive)
Appointment date: 15 Feb 2008
Termination date: 30 Apr 2021
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 13 Apr 2018
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 19 Mar 2015
98 Rosedale Limited
Bldgc 59 Apollo Dr
Brokers Independent Group Limited
Unit A3, 59 Apollo Drive
Solutions Properties Limited
Unit A3, 59 Apollo Drive
Solutions Financial Services Limited
Unit A3, 59 Apollo Drive
New Land International Development Company Limited
Unit H3, 59 Apollo Drive
Mysolutions Limited
Unit A3, 59 Apollo Drive
2b Group Limited
14a Trias Road
Cake4u Food Limited
36 Mana Lane
Hanaro Limited
Unit 1c, 5 Ceres Court
Lucky Bun Limited
8 Loughros Place
The Cheesecake Shop (nz) Limited Advertising Fund
7b Canaveral Drive
Topcoder Limited
2/16 Matipo Road