General information

Banksia Investments Limited

Type: NZ Limited Company (Ltd)
9429033486512
New Zealand Business Number
1927870
Company Number
Registered
Company Status

Banksia Investments Limited (issued an NZ business number of 9429033486512) was started on 19 Apr 2007. 2 addresses are currently in use by the company: 27 Straven Road, Riccarton, Christchurch, 8011 (type: registered, physical). 23 Straven Road, Riccarton, Christchurch had been their physical address, up until 13 Mar 2019. Banksia Investments Limited used more names, namely: Pavillion Foods Limited from 19 Apr 2007 to 20 Feb 2015. 300000 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 1000 shares (0.33% of shares), namely:
Shirley, Gillian Mary (an individual) located at Fendalton, Christchurch postcode 8014. As far as the second group is concerned, a total of 1 shareholder holds 0.33% of all shares (1000 shares); it includes
Shirley, Kevin John (an individual) - located at Fendalton, Christchurch. Next there is the 3rd group of shareholders, share allocation (298000 shares, 99.33%) belongs to 3 entities, namely:
Shirley, Kevin John, located at Fendalton, Christchurch (an individual),
Shirley, Gillian Mary, located at Fendalton, Christchurch (an individual),
Robinson, Lee Michael Christopher, located at Strowan, Christchurch (an individual). The Businesscheck information was last updated on 04 Feb 2024.

Current address Type Used since
27 Straven Road, Riccarton, Christchurch, 8011 Registered & physical & service 13 Mar 2019
Directors
Name and Address Role Period
Kevin John Shirley
Fendalton, Christchurch, 8014
Address used since 10 Oct 2021
Redwood, Christchurch, 8051
Address used since 27 Feb 2015
Director 19 Apr 2007 - current
Gillian Mary Shirley
Fendalton, Christchurch, 8014
Address used since 10 Oct 2021
Redwood, Christchurch, 8051
Address used since 27 Feb 2015
Director 19 Apr 2007 - current
Lyall Alistair Walker
Harewood, Christchurch, 8051
Address used since 01 Aug 2011
Director 01 Aug 2011 - 20 Feb 2015
Nicole Jan Hiku
Hornby, Christchurch, 8042
Address used since 01 Aug 2011
Director 01 Aug 2011 - 30 Sep 2012
Glenn Anthony Hayde
Avonhead, Christchurch, 8042
Address used since 01 Aug 2011
Director 01 Aug 2011 - 07 Sep 2012
Anthony Nathan Sparks
Christchurch, 8052
Address used since 30 Apr 2007
Director 30 Apr 2007 - 01 Aug 2011
Addresses
Previous address Type Period
23 Straven Road, Riccarton, Christchurch, 8011 Physical & registered 03 Apr 2018 - 13 Mar 2019
Winchester House, 273 Montreal Street, Christchurch Registered & physical 06 May 2009 - 03 Apr 2018
Level 2, Ami House, 116 Riccarton Road, Christchurch Physical & registered 21 May 2007 - 06 May 2009
44 Clifford Avenue, Fendalton, Christchurch Physical & registered 19 Apr 2007 - 21 May 2007
Financial Data
Financial info
300000
Total number of Shares
March
Annual return filing month
12 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1000
Shareholder Name Address Period
Shirley, Gillian Mary
Individual
Fendalton
Christchurch
8014
19 Apr 2007 - current
Shares Allocation #2 Number of Shares: 1000
Shareholder Name Address Period
Shirley, Kevin John
Individual
Fendalton
Christchurch
8014
19 Apr 2007 - current
Shares Allocation #3 Number of Shares: 298000
Shareholder Name Address Period
Shirley, Kevin John
Individual
Fendalton
Christchurch
8014
19 Apr 2007 - current
Shirley, Gillian Mary
Individual
Fendalton
Christchurch
8014
19 Apr 2007 - current
Robinson, Lee Michael Christopher
Individual
Strowan
Christchurch
8014
16 Jan 2012 - current
Location
Companies nearby
Akaroa Winery Limited
23 Straven Road
Maru Ma Limited
23 Straven Road
Oriental Treasures Limited
29a Straven Road
Icy Treasures Limited
29a Straven Road
Maidstone Associates Limited
2/17 Kahu Road
Ahari Investments Limited
25a Kahu Road