Banora Holdings Limited (issued a business number of 9429038597206) was started on 21 Jun 1994. 2 addresses are in use by the company: Level 2, 123 Vogel Street, Dunedin, 9016 (type: registered, physical). 147 Downs Road, Geraldine Downs, Geraldine had been their registered address, until 07 May 2018. Banora Holdings Limited used other aliases, namely: Radiata Components Holdings Limited from 30 Jan 1995 to 24 Mar 1998, Yours Truly Limited (21 Jun 1994 to 30 Jan 1995). 1910000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1910000 shares (100% of shares), namely:
Borage Holdings Limited (an entity) located at Dunedin postcode 9016. "Investment operation - own account" (ANZSIC K624060) is the classification the Australian Bureau of Statistics issued to Banora Holdings Limited. Our data was last updated on 28 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 123 Vogel Street, Dunedin, 9016 | Registered & physical & service | 07 May 2018 |
Name and Address | Role | Period |
---|---|---|
Ian Munro Sinclair
Rd 25, Temuka, 7985
Address used since 16 Apr 2018 |
Director | 16 Apr 2018 - current |
Stephen John Grant
Mosgiel, 9092
Address used since 16 Apr 2018 |
Director | 16 Apr 2018 - current |
Robert Graham Sinclair
Geraldine, 7956
Address used since 22 Aug 2015 |
Director | 01 Feb 1995 - 16 Apr 2018 |
Helen Alexandra Sinclair
Geraldine, 7956
Address used since 22 Aug 2015 |
Director | 20 May 2005 - 16 Apr 2018 |
Maurice Witherow Macleod
Rivage Royale, 75 Brighton Parade, Southport, Queensland 4215, Australia,
Address used since 20 Mar 1995 |
Director | 20 Mar 1995 - 20 May 2005 |
Leslie Hugh Wilson
Dunedin,
Address used since 20 Mar 1995 |
Director | 20 Mar 1995 - 20 Mar 1998 |
Arthur William Baylis
Gladstone Road, Mosgiel,
Address used since 20 Mar 1995 |
Director | 20 Mar 1995 - 20 Mar 1998 |
Donald Neil Hagen
Ca 95628, United States Of America,
Address used since 20 Mar 1995 |
Director | 20 Mar 1995 - 17 Jul 1995 |
Michael Morgan Taylor
Christchurch,
Address used since 20 Mar 1995 |
Director | 20 Mar 1995 - 17 Jul 1995 |
Stephen John Grant
Dunedin,
Address used since 21 Jun 1994 |
Director | 21 Jun 1994 - 20 Mar 1995 |
Anthony John Joseph Devlin
Dunedin,
Address used since 21 Jun 1994 |
Director | 21 Jun 1994 - 20 Mar 1995 |
Previous address | Type | Period |
---|---|---|
147 Downs Road, Geraldine Downs, Geraldine, 7991 | Registered & physical | 01 Sep 2016 - 07 May 2018 |
22 Geraldo Place, Avonhead, Christchurch | Registered & physical | 20 Jun 2006 - 01 Sep 2016 |
C/-registry & Secretarial Services, 47 Toorak Avenue, Avonhead, Christchurch | Physical & registered | 29 May 2005 - 20 Jun 2006 |
At The Office Of Mr R G Sinclair, Unit, 9, Second Floor, Tower Block, 10 Ayr, Str, Fendalton 8001, Christchurch | Registered | 30 Jun 2003 - 29 May 2005 |
C/- Gallaway Haggitt Sinclair & Partners, 245 Upper Stuart Street, Dunedin | Registered | 05 Jan 2001 - 30 Jun 2003 |
C/- Gallaway Haggitt Sinclair & Partners, 245 Upper Stuart Street, Dunedin | Physical | 01 Jul 1997 - 29 May 2005 |
Shareholder Name | Address | Period |
---|---|---|
Borage Holdings Limited Shareholder NZBN: 9429038201271 Entity (NZ Limited Company) |
Dunedin 9016 |
21 Jun 1994 - current |
Innovative Health Technologies (n Z ) Limited Level 5, 229 Moray Place |
|
Farm 18 Limited Level 1, 205 Princes Street |
|
Lasered By Lynette Limited Level 1, 243 Princes Street |
|
Ben Ledi Farming Limited Level 5, 229 Moray Place |
|
Hbx Limited Level 3, 258 Stuart Street |
|
B J D Trustee Company Limited Level 7, Forsyth Barr House, The Octagon |
Radiata Components Investments Limited Level 2, 123 Vogel Street |
Baemew Limited Level 1, 243 Princes Street |
Abletown Beneficiary Limited 169 Princes Street |
Abletown Limited 169 Princes Street |
Oceana Gold No.3 (new Zealand) Limited 22 Maclaggan Street |
Benadam Investments Limited 3 Belford Street |