Three Bond Singapore Pte Ltd (issued an NZ business identifier of 9429046169389) was incorporated on 02 Jun 2017. 1 address is in use by the company: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (type: registered, service). Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland had been their registered address, up to 24 Feb 2020. Three Bond Singapore Pte Ltd used more names, namely: Three Bond Singapore Pte Limited from 02 Jun 2017 to 09 Oct 2017. Businesscheck's data was updated on 12 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 86 Highbrook Drive, East Tamaki, Auckland, 2013 | Service | 02 Jun 2017 |
| Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 | Registered | 24 Feb 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Craig Cooper
East Tamaki, Auckland, 2013
Address used since 02 Jun 2017
East Tamaki, Auckland, 2013
Address used since 02 Jun 2017
East Tamaki, Auckland, 2013
Address used since 02 Jun 2017
East Tamaki, Auckland, 2013
Address used since 02 Jun 2017 |
Person Authorised For Service | 02 Jun 2017 - unknown |
|
Ichiro Ukumori
Zhonghua Rd, Huangpu District, Shanghai,
Address used since 21 Oct 2022
#13-82 Reflections At Keppel Bay, Singapore, 098416
Address used since 25 Oct 2019
#13-82 Reflections At Keppel Bay, Singapore, 08416
Address used since 02 Jun 2017 |
Director | 02 Jun 2017 - current |
|
Craig Cooper
East Tamaki, Auckland, 2013
Address used since 02 Jun 2017 |
Person Authorised for Service | 02 Jun 2017 - current |
|
Kazuhisa Ueno
#32-05 The Suites At Central, Singapore, 239899
Address used since 01 Jan 2022 |
Director | 01 Jan 2022 - current |
|
Hideto Tsuruta
#05-04 The Azure, Singapore, 098584
Address used since 12 Jan 2022 |
Director | 12 Jan 2022 - current |
|
Makoto Oda
Singapore, 168593
Address used since 01 Jan 2021 |
Director | 01 Jan 2021 - 31 Mar 2022 |
|
Hiroaki Mitsui
#05-04 The Azure, Singapore, 098584
Address used since 29 Jan 2019 |
Director | 29 Jan 2019 - 01 Jan 2022 |
|
Kazuhisa Ueno
#32-05 The Suites At Central, Singapore, 239899
Address used since 25 Oct 2019
#32-05 The Suites At Central, Singapore, 239899
Address used since 02 Jun 2017 |
Director | 02 Jun 2017 - 31 Dec 2020 |
|
Masao Odaira
#30-06 Meraprime, Singapore, 169568
Address used since 01 Oct 2019
#26-04 Centro Residences, Singapore, 567752
Address used since 02 Jun 2017 |
Director | 02 Jun 2017 - 31 Dec 2020 |
|
Atsushi Yagishita
#20-05 One Devonshire, Singapore, 239896
Address used since 02 Jun 2017 |
Director | 02 Jun 2017 - 31 Dec 2018 |
|
Kazunori Shibayama
#05-04 The Azure, Singapore, 098584
Address used since 02 Jun 2017 |
Director | 02 Jun 2017 - 27 Dec 2018 |
| Previous address | Type | Period |
|---|---|---|
| Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 | Registered | 26 Sep 2019 - 24 Feb 2020 |
| Level 2, Bldg 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 | Registered | 23 May 2018 - 26 Sep 2019 |
| 86 Highbrook Drive, East Tamaki, Auckland, 2013 | Registered | 02 Jun 2017 - 23 May 2018 |
![]() |
Yq (nz) Limited 86 Highbrook Drive |
![]() |
Ford Motor Company Of New Zealand Pension Fund Trustee Limited 86 Highbrook Drive |
![]() |
Song And Sons International Limited 86 Highbrook Drive |
![]() |
Core Hr Limited 86 Highbrook Drive |
![]() |
My Tax Back NZ Limited Ford Building |
![]() |
Raymond Abel Dental Limited Ford Building |