General information

Bradford Travel Limited

Type: NZ Limited Company (Ltd)
9429033450803
New Zealand Business Number
1934084
Company Number
Registered
Company Status

Bradford Travel Limited (issued a business number of 9429033450803) was launched on 19 Apr 2007. 4 addresses are in use by the company: Level 3, Mountain Club, 36 Grant Road, Frankton, Queenstown, 9371 (type: registered, service). First Floor, Spencer House, 31 Dunmore Street, Wanaka had been their physical address, up until 29 Mar 2019. Bradford Travel Limited used more names, namely: Mt Pisa Cherries Limited from 19 Apr 2007 to 11 Feb 2015. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50% of shares), namely:
Bradford, Deborah Anne (an individual) located at Cromwell, Cromwell postcode 9310. In the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Bradford, Richard William (an individual) - located at Cromwell, Cromwell. Businesscheck's information was updated on 31 Mar 2024.

Current address Type Used since
2 Syndic Street, Cromwell, Cromwell, 9310 Registered & physical & service 29 Mar 2019
Level 3, Mountain Club, 36 Grant Road, Frankton, Queenstown, 9371 Registered & service 06 Jun 2023
Directors
Name and Address Role Period
Deborah Anne Bradford
Cromwell, Cromwell, 9310
Address used since 29 Jan 2016
Director 19 Apr 2007 - current
Richard William Bradford
Cromwell, Cromwell, 9310
Address used since 29 Jan 2016
Director 19 Apr 2007 - current
Addresses
Previous address Type Period
First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 Physical & registered 14 Nov 2018 - 29 Mar 2019
First Floor Spencer Mall, 31 Dunmore Street, Wanaka, 9305 Physical & registered 18 Sep 2014 - 14 Nov 2018
3 Fairfield Street, Gore, Gore, 9710 Physical & registered 04 Apr 2011 - 18 Sep 2014
Malloch Mcclean Gore Ltd, 3 Fairfield Street, Gore Physical & registered 13 Sep 2007 - 04 Apr 2011
12 Russell St, Winton, Southland 9720 Registered & physical 19 Apr 2007 - 13 Sep 2007
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
11 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Bradford, Deborah Anne
Individual
Cromwell
Cromwell
9310
19 Apr 2007 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Bradford, Richard William
Individual
Cromwell
Cromwell
9310
19 Apr 2007 - current
Location
Companies nearby
Friends Of Tarras School Society Incorporated
Offices Of Findlay & Co Chartered Accoun
Willowridge Lodge Limited
First Floor, Spencer House
Hot Yoga Fusion Limited
31 Dunmore Street
Lj International Limited
31 Dunmore Street
Sassy Pants Limited
Office 14, 31 Dunmore Street
Cognitive Cycle Works Limited
31 Dunmore Street