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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Shirley, Gillian Mary Individual |
Fendalton Christchurch 8014 |
19 Apr 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Shirley, Kevin John Individual |
Fendalton Christchurch 8014 |
19 Apr 2007 - current |
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 |
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 |