General information

Bendon Limited

Type: NZ Limited Company (Ltd)
9429032141993
New Zealand Business Number
110935
Company Number
Registered
Company Status
G425923 - Personal Accessories Retailing Nec
Industry classification codes with description

Bendon Limited (NZBN 9429032141993) was started on 31 Mar 1981. 5 addresess are in use by the company: Po Box 53042, Auckland Airport, Auckland, 2022 (type: postal, office). 33 Birmingham Road, East Tamaki, Auckland had been their physical address, up to 06 Sep 2005. Bendon Limited used other aliases, namely: Bendon Limited from 30 Jun 1989 to 02 Apr 1996, Bendon Industries Limited (27 Jun 1988 to 30 Jun 1989) and Austral Abrasive Products Limited (29 Nov 1985 - 27 Jun 1988). 488048 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 122012 shares (25% of shares), namely:
Matana Intimates Holdings Trustee Limited (an entity) located at Newmarket, Auckland postcode 1023. In the second group, a total of 1 shareholder holds 75% of all shares (366036 shares); it includes
Acn 619054938 - Jadr Holdings Pty Limited (an other) - located at Northbridge, Nsw. "Personal accessories retailing nec" (ANZSIC G425923) is the classification the Australian Bureau of Statistics issued to Bendon Limited. Businesscheck's data was last updated on 18 Mar 2024.

Current address Type Used since
8 Airpark Drive, Airport Oaks, Auckland Registered & physical & service 06 Sep 2005
Po Box 53042, Auckland Airport, Auckland, 2022 Postal 25 Aug 2020
8 Airpark Drive, Airport Oaks, Auckland, 2022 Office & delivery 25 Aug 2020
Contact info
64 9 2750000
Phone (Phone)
cheryl.durose@bendon.com
Email
www.bendongroup.com
Website
Directors
Name and Address Role Period
Justin Ashley Davis-rice
Northbridge, Nsw, 2063
Address used since 29 Aug 2018
25 Martin Place,, Sydney Nsw, 2000
Address used since 01 Jan 1970
Double Bay, Nsw, 2028
Address used since 01 Jan 1970
Alexandria, Sydney, Nsw, 2015
Address used since 01 Jan 1970
Alexandria, Sydney, Nsw, 2015
Address used since 01 Jan 1970
Mosman, Nsw, 2088
Address used since 31 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
William Paul Renton Wavish
Neutral Bay, Sydney, Nsw, 2089
Address used since 12 Aug 2011
Surry Hills, Nsw, 2010
Address used since 01 Jan 1970
Surry Hills, Nsw, 2010
Address used since 01 Jan 1970
Director 12 Aug 2011 - 22 Oct 2016
Kelvin Banks Pilkinton
Glendowie, Auckland, 1071
Address used since 07 Nov 2011
Director 07 Nov 2011 - 24 Feb 2012
Eric John Watson
Knightsbridge Rd, Knightsbridge, London, Sw7 1rh, United Kingdom,
Address used since 01 Oct 2009
Director 27 Mar 2003 - 12 Aug 2011
Mark Peter Flay
Greenlane, Auckland 1051,
Address used since 07 Dec 2009
Director 15 Aug 2008 - 12 Aug 2011
Don Alexander Stanway
Ellerslie, Auckland 1051,
Address used since 19 May 2010
Director 10 Sep 2009 - 12 Aug 2011
Andrea Mary Scown
Waiau Pa,
Address used since 10 Sep 2009
Director 10 Sep 2009 - 29 Jun 2010
Archer Leslie Watson
Herne Bay, Auckland, 1011
Address used since 21 Aug 2007
Director 21 Aug 2007 - 10 Sep 2009
Shirley Gail Hooper
Pt Chevalier, Auckland,
Address used since 27 Mar 2003
Director 27 Mar 2003 - 01 Jul 2008
George Daniel Brooks
Devonport, Auckland,
Address used since 26 Aug 2005
Director 26 Aug 2005 - 01 Jul 2008
Mark Peter Flay
Greenlane, Auckland,
Address used since 28 Mar 2008
Director 28 Mar 2008 - 07 Apr 2008
Paul Valentine Mark Elliott
Oratia, Auckland,
Address used since 23 Jan 2006
Director 23 Jan 2006 - 01 Apr 2008
Stefan Gary Preston
Parnell, Auckland,
Address used since 20 Oct 2004
Director 09 Apr 2002 - 29 Aug 2007
Bruce Patrick Gordon
Eynsham, Ox26 4jl, United Kingdom,
Address used since 23 Jan 2006
Director 23 Jan 2006 - 06 Nov 2006
Ronald Macgregor Irvine
Epsom, Auckland,
Address used since 26 Aug 2005
Director 26 Aug 2005 - 12 Jul 2006
Lisabeth Ann Style
Director For Bruce Gordon),
Address used since 23 Jan 2006
Director 23 Jan 2006 - 03 Jul 2006
Stephen John Smith
Titirangi, Auckland,
Address used since 16 Nov 2004
Director 16 Nov 2004 - 17 Jan 2006
Maurice John Prendergast
Remuera, Auckland,
Address used since 27 Mar 2003
Director 27 Mar 2003 - 01 Sep 2005
Maurice John Kidd
Parnell, Auckland,
Address used since 16 Nov 2004
Director 27 Mar 2003 - 30 Aug 2005
Philip Samuel Newland
Orakei, Auckland,
Address used since 05 Sep 2002
Director 05 Sep 2002 - 22 Dec 2003
Peter Thomas Halkett
Mission Bay, Auckland,
Address used since 30 May 2002
Director 30 May 2002 - 20 Oct 2003
Raymond Wayne Tibbits
Browns Bay, Auckland,
Address used since 09 Aug 1996
Director 09 Aug 1996 - 27 Mar 2003
Ian Murray Parton
Epsom, Auckland,
Address used since 11 Aug 1999
Director 11 Aug 1999 - 27 May 2002
Hugo Venter
Remuera, Auckland,
Address used since 07 May 1998
Director 07 May 1998 - 10 Apr 2002
Peter Francis Clapshaw
121 Customs Street West, Auckland Centra,
Address used since 19 Dec 2001
Director 19 Dec 2001 - 27 Mar 2002
David Robert Appleby
Mt Eden, Auckland,
Address used since 02 Oct 1996
Director 02 Oct 1996 - 11 Aug 1999
John Stephen Baird
St Heliers, Auckland,
Address used since 31 Mar 1994
Director 31 Mar 1994 - 02 Oct 1996
Christopher John Curley
Oratia, R.d.1, Auckland,
Address used since 16 Apr 1992
Director 16 Apr 1992 - 09 Aug 1996
Ian Ronald Mcherron
Mission Bay, Auckland,
Address used since 26 Feb 1993
Director 26 Feb 1993 - 29 Apr 1994
Charles Robert Bidwill
Mission Bay, Auckland,
Address used since 16 Apr 1992
Director 16 Apr 1992 - 31 Mar 1994
Peter Watson Grayburn
75 Owens Road, Epsom, Auckland,
Address used since 16 Apr 1992
Director 16 Apr 1992 - 01 Oct 1992
Robert Byron Olausen
Pymble, Sydney, Australia,
Address used since 15 May 1992
Director 15 May 1992 - 01 Oct 1992
David Francis Klingenberg
Parnell, Auckland,
Address used since 15 May 1992
Director 15 May 1992 - 01 Oct 1992
Howard Alexander George
Glendowie, Auckland,
Address used since 15 May 1992
Director 15 May 1992 - 01 Oct 1992
Larry Charles Cross
City, Auckland,
Address used since 15 May 1992
Director 15 May 1992 - 01 Oct 1992
John Michael Williamson
Remuera, Auckland,
Address used since 15 May 1992
Director 15 May 1992 - 01 Oct 1992
Ian Ronald Mcherron
Misison Bay, Auckland,
Address used since 11 Aug 1992
Director 11 Aug 1992 - 01 Sep 1992
Addresses
Principal place of activity
8 Airpark Drive , Airport Oaks , Auckland , 2022
Previous address Type Period
33 Birmingham Road, East Tamaki, Auckland Physical 04 Sep 1996 - 06 Sep 2005
Level 13, Ceramco House, 57 Fort Street, Auckland 1 Registered 22 Aug 1994 - 06 Sep 2005
Financial Data
Financial info
488048
Total number of Shares
August
Annual return filing month
June
Financial report filing month
20 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 122012
Shareholder Name Address Period
Matana Intimates Holdings Trustee Limited
Shareholder NZBN: 9429048957649
Entity (NZ Limited Company)
Newmarket
Auckland
1023
04 May 2021 - current
Shares Allocation #2 Number of Shares: 366036
Shareholder Name Address Period
Acn 619054938 - Jadr Holdings Pty Limited
Other (Other)
Northbridge
Nsw
2063
04 May 2021 - current

Historic shareholders

Shareholder Name Address Period
Naked Brand Group Limited
Other
Double Bay
Nsw
2028
21 Jun 2018 - 04 May 2021
Davis-rice, Justin Ashley
Director
Mosman
Nsw 2088, Australia
22 Aug 2011 - 21 Jun 2018
Ej Group Limited
Shareholder NZBN: 9429035686859
Company Number: 1435482
Entity
Mangere
Auckland
2022
27 Oct 2016 - 21 Jun 2018
Bendon Investments Limited
Shareholder NZBN: 9429037542894
Company Number: 967574
Entity
Airport Oaks
Manukau 2022
Null
22 Aug 2011 - 21 Jun 2018
Connell, Timothy
Individual
Auckland
0985
19 Nov 2020 - 03 Dec 2020
Ej Group Limited
Shareholder NZBN: 9429035686859
Company Number: 1435482
Entity
Mangere
Auckland
2022
27 Oct 2016 - 21 Jun 2018
Bendon Investments Limited
Shareholder NZBN: 9429037542894
Company Number: 967574
Entity
Airport Oaks
Manukau 2022
Null
22 Aug 2011 - 21 Jun 2018
Naked Brand Group Limited
Other
Double Bay
Nsw
2028
21 Jun 2018 - 04 May 2021
Gibson, William
Individual
19 Nov 2020 - 03 Dec 2020
Sin Man Chong, Samantha
Individual
No. 1 Kam Tsin Path
Kwu Tung, Sheung Shui
27 Oct 2016 - 21 Jun 2018
Bendon Group Holdings Limited
Shareholder NZBN: 9429033865294
Company Number: 1866110
Entity
06 Oct 2006 - 22 Aug 2011
Ps Holdings No 2 Pty Limited
Company Number: ACN 142 982 509
Other
Paddington
Nsw
2021
14 Jul 2010 - 21 Jun 2018
Nesriver Pty Limited
Other
Mosman
New South Wales
2088
27 Oct 2016 - 21 Jun 2018
Ivka Limited (in Liq)
Shareholder NZBN: 9429039609816
Company Number: 343758
Entity
31 Mar 1981 - 27 Aug 2004
Bendon Group Holdings Limited
Shareholder NZBN: 9429033865294
Company Number: 1866110
Entity
06 Oct 2006 - 22 Aug 2011
Prg Apparel Limited
Shareholder NZBN: 9429036658589
Company Number: 1182987
Entity
09 Nov 2004 - 09 Nov 2004
Ivka Limited (in Liq)
Shareholder NZBN: 9429039609816
Company Number: 343758
Entity
31 Mar 1981 - 27 Aug 2004
Prg Apparel Limited
Shareholder NZBN: 9429036658589
Company Number: 1182987
Entity
09 Nov 2004 - 09 Nov 2004

Ultimate Holding Company
Effective Date 07 May 2020
Name Naked Brand Group Limited
Type Company
Ultimate Holding Company Number 1245040
Country of origin AU
Address Building 7b, 2 Huntley Street
Alexandria
Nsw 2015
Location
Companies nearby
Bendon Retail Limited
8 Airpark Drive
Bendon Holdings Limited
8 Airpark Drive
Fashbae Limited
8 Airpark Drive
Fleetwood Limited
44 Montgomerie Road
Camec (nz) Limited
44 Montgomerie Road
Similar companies
Ssab (auckland) Limited
141 Bader Drive
Ipstore Limited
1456 Dominion Road
Crown Sing Limited
16 Mount Roskill Road
Anna Marguerite Limited
Flat 4, 97 Wheturangi Road
NZ Formy Baby Limited
47 Turnberry Drive
Truly Natural Limited
14 Dalmahoy Place