Shortcuts

W M Bamford & Co Limited

Type: NZ Limited Company (Ltd)
9429000097123
NZBN
15071
Company Number
Registered
Company Status
Current address
69 Rutherford Street
Lower Hutt 5010
New Zealand
Physical & service & registered address used since 03 Jul 2008
108 Wrights Road
Addington
Christchurch 8024
New Zealand
Shareregister & records address used since 04 Apr 2024
108 Wrights Road
Addington
Christchurch 8024
New Zealand
Registered & service address used since 12 Apr 2024

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 375000
Other (Other) Ebos Group Limited Addington
Christchurch
8024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Nimrod Enterprises Limited
Shareholder NZBN: 9429038628917
Company Number: 642756
Chartered Accountants Ltd
69 Rutherford Street, Lower Hutt 5010
Entity Nimrod Enterprises Limited
Shareholder NZBN: 9429038628917
Company Number: 642756
Chartered Accountants Ltd
69 Rutherford Street, Lower Hutt 5010
Individual Bamford, Alexander Campbell Karori
Wellington
6012
New Zealand
Individual Bamford, Alaister John 342 Oriental Bay
Oriental Parade, Wellington 6011
0000
New Zealand
Individual Bamford, Alaister John 342 Oriental Bay
Oriental Parade, Wellington 6011

New Zealand
Individual Bamford, Alaister John 342 Oriental Bay
Oriental Parade, Wellington 6011
0000
New Zealand
Individual Bamford, David Alex Campbell Lowry Bay
Lower Hutt
5013
New Zealand
Individual Bamford, Peter Seymour Kohimarama
Auckland
1071
New Zealand
Individual Bamford, John Devonport
Auckland
0624
New Zealand
Individual Bamford, Wm-estate Lower Hutt
Other Public Trust Cnr Margaret & Dudley Streets
Lower Hutt
Individual 50000, Alaister John Lower Hutt
Individual Clark, Richard John Lower Hutt
Directors

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

Nearby companies

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