Banora Group Limited (issued an NZ business number of 9429038953026) was incorporated on 13 Aug 1992. 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 physical address, until 07 May 2018. Banora Group Limited used more aliases, namely: Radiata Components (Nz) Limited from 13 Aug 1992 to 24 Mar 1998. 4025055 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 4025055 shares (100% of shares), namely:
Banora Holdings Limited (an entity) located at Dunedin postcode 9016. The Businesscheck data was last updated on 19 Mar 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, 7991
Address used since 25 Jun 2016 |
Director | 01 Dec 1992 - 16 Apr 2018 |
Helen Alexandra Sinclair
Geraldine, 7991
Address used since 25 Jun 2016 |
Director | 20 May 2005 - 16 Apr 2018 |
Maurice Witherow Macleod
Rivage Royale, 75 Brighton Parade, Southport, Queensland 4215, Australia,
Address used since 13 Aug 1992 |
Director | 13 Aug 1992 - 20 May 2005 |
Arthur William Baylis
Gladstone Road, Mosgiel, Dunedin,
Address used since 13 Aug 1992 |
Director | 13 Aug 1992 - 20 Mar 1998 |
Leslie Hugh Wilson
Dunedin,
Address used since 11 Feb 1993 |
Director | 11 Feb 1993 - 20 Mar 1998 |
Ross Randolph Brown (alternate Aw Baylis)
Dunedin,
Address used since 11 Feb 1993 |
Director | 11 Feb 1993 - 20 Mar 1998 |
Donald Neil Hagen
Fair Oaks, Ca 95628, United States Of America,
Address used since 20 Mar 1995 |
Director | 20 Mar 1995 - 17 Jul 1995 |
Michael Morgan Taylor (alternate D N Hagen)
Christchurch,
Address used since 20 Mar 1995 |
Director | 20 Mar 1995 - 17 Jul 1995 |
Dennis George Wood
Winsconsin 54614, U.s.a.,
Address used since 13 Aug 1992 |
Director | 13 Aug 1992 - 15 Aug 1994 |
Peter Douglas Stewart (alternate Dg Wood)
Milton,
Address used since 11 Feb 1993 |
Director | 11 Feb 1993 - 15 Aug 1994 |
Previous address | Type | Period |
---|---|---|
147 Downs Road, Geraldine Downs, Geraldine, 7991 | Physical & registered | 04 Jul 2016 - 07 May 2018 |
22 Geraldo Place, Avonhead, Christchurch | Registered & physical | 20 Jun 2006 - 04 Jul 2016 |
C/-registry & Secretarial Services, 47 Toorak Avenue, Avonhead, Christchurch | Physical | 29 May 2005 - 20 Jun 2006 |
C/0 Registry & Secretarial Services, 47 Toorak Avenue, Avonhead, Christchurch | 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, 245 Stuart Street, Dunedin | Registered | 05 Jan 2001 - 30 Jun 2003 |
314 King Edward Street, Dunedin | Registered | 07 Aug 1998 - 05 Jan 2001 |
314 King Edward Street, Dunedin | Physical | 01 Jul 1997 - 01 Jul 1997 |
245 Stuart Street, Dunedin | Physical | 01 Jul 1997 - 29 May 2005 |
C/- Kpmg Peat Marwick,, 44 York Place,, Dunedin. | Registered | 11 May 1994 - 07 Aug 1998 |
Shareholder Name | Address | Period |
---|---|---|
Banora Holdings Limited Shareholder NZBN: 9429038597206 Entity (NZ Limited Company) |
Dunedin 9016 |
13 Aug 1992 - current |
Hha Associates Limited 58c Downs Road |
|
Park 'n' Wash New Zealand Limited 283 Downs Road |
|
Park And Wash New Zealand Limited 283 Downs Road |
|
P.w. Area Franchise Management Company Limited 283 Downs Road |
|
Geraldine Fish Supply Limited 283 Downs Road |
|
Community Economic Development Associates Limited 283 Downs Road |