W M Bamford & Co Limited was launched on 14 Mar 1963 and issued a business number of 9429000097123. This registered LTD company has been managed by 6 directors: Elizabeth Mary Coutts - an active director whose contract started on 03 Apr 2024,
John Matthew Cullity - an active director whose contract started on 03 Apr 2024,
Leonard John Hansen - an active director whose contract started on 03 Apr 2024,
Alaister John Bamford - an inactive director whose contract started on 08 Oct 1990 and was terminated on 03 Apr 2024,
Alexander Campbell Bamford - an inactive director whose contract started on 01 Apr 2021 and was terminated on 03 Apr 2024.
As stated in BizDb's information (updated on 17 Apr 2024), this company filed 1 address: 108 Wrights Road, Addington, Christchurch, 8024 (types include: registered, service).
Up to 03 Jul 2008, W M Bamford & Co Limited had been using 69 Rutherford Street, Lower Hutt as their registered address.
A total of 375000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 375000 shares are held by 1 entity, namely:
Ebos Group Limited (an other) located at Addington, Christchurch postcode 8024.
Previous addresses
Address #1: 69 Rutherford Street, Lower Hutt
Registered address used from 09 Dec 1998 to 03 Jul 2008
Address #2: C/ - The Offices Of Kendons, Chartered Accountants, 69 Rutherford Street, Lower Hutt
Physical address used from 10 Dec 1996 to 03 Jul 2008
Address #3: 69 Rutherford Street, Lower Hutt
Physical address used from 10 Dec 1996 to 10 Dec 1996
Address #4: 419 Cuba Street, Lower Hutt
Registered address used from 07 Aug 1995 to 09 Dec 1998
Basic Financial info
Total number of Shares: 375000
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 375000 | |||
Other (Other) | Ebos Group Limited |
Addington Christchurch 8024 New Zealand |
04 Apr 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Nimrod Enterprises Limited Shareholder NZBN: 9429038628917 Company Number: 642756 |
Chartered Accountants Ltd 69 Rutherford Street, Lower Hutt 5010 |
14 Mar 1963 - 04 Apr 2024 |
Entity | Nimrod Enterprises Limited Shareholder NZBN: 9429038628917 Company Number: 642756 |
Chartered Accountants Ltd 69 Rutherford Street, Lower Hutt 5010 |
14 Mar 1963 - 04 Apr 2024 |
Individual | Bamford, Alexander Campbell |
Karori Wellington 6012 New Zealand |
14 Jun 2016 - 04 Apr 2024 |
Individual | Bamford, Alaister John |
342 Oriental Bay Oriental Parade, Wellington 6011 0000 New Zealand |
14 Mar 1963 - 04 Apr 2024 |
Individual | Bamford, Alaister John |
342 Oriental Bay Oriental Parade, Wellington 6011 New Zealand |
14 Mar 1963 - 04 Apr 2024 |
Individual | Bamford, Alaister John |
342 Oriental Bay Oriental Parade, Wellington 6011 0000 New Zealand |
14 Mar 1963 - 04 Apr 2024 |
Individual | Bamford, David Alex Campbell |
Lowry Bay Lower Hutt 5013 New Zealand |
02 Aug 2019 - 02 Jun 2020 |
Individual | Bamford, Peter Seymour |
Kohimarama Auckland 1071 New Zealand |
02 Aug 2019 - 02 Jun 2020 |
Individual | Bamford, John |
Devonport Auckland 0624 New Zealand |
02 Aug 2019 - 02 Jun 2020 |
Individual | Bamford, Wm-estate |
Lower Hutt |
27 Nov 2003 - 27 Nov 2003 |
Other | Public Trust |
Cnr Margaret & Dudley Streets Lower Hutt |
27 Nov 2003 - 02 Aug 2019 |
Individual | 50000, Alaister John |
Lower Hutt |
27 Nov 2003 - 27 Nov 2003 |
Individual | Clark, Richard John |
Lower Hutt |
27 Nov 2003 - 27 Nov 2003 |
Elizabeth Mary Coutts - Director
Appointment date: 03 Apr 2024
Address: Orakei, Auckland, 1071 New Zealand
Address used since 03 Apr 2024
John Matthew Cullity - Director
Appointment date: 03 Apr 2024
Address: Glen Iris, Vic, 3146 Australia
Address used since 03 Apr 2024
Leonard John Hansen - Director
Appointment date: 03 Apr 2024
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 03 Apr 2024
Alaister John Bamford - Director (Inactive)
Appointment date: 08 Oct 1990
Termination date: 03 Apr 2024
Address: 342 Oriental Bay, Oriental Parade, Wellington, 6011 New Zealand
Address used since 26 Jun 2008
Alexander Campbell Bamford - Director (Inactive)
Appointment date: 01 Apr 2021
Termination date: 03 Apr 2024
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Apr 2021
Catherine Cushla Bamford - Director (Inactive)
Appointment date: 08 Oct 1990
Termination date: 23 Aug 2002
Address: Lower Hutt,
Address used since 08 Oct 1990
Dovella Homes Limited
69 Rutherford Street
Teachertalk Limited
69 Rutherford Street
Carterton Medical Centre (2013) Limited
69 Rutherford Street
Evergreens Group Limited
69 Rutherford Street
Gaffney Jones Trustees Limited
69 Rutherford Street
Gordos Enterprises Limited
69 Rutherford Street