General information

Banqer Limited

Type: NZ Limited Company (Ltd)
9429041529607
New Zealand Business Number
5525528
Company Number
Registered
Company Status
P822010 - Curriculum Development, Educational
Industry classification codes with description

Banqer Limited (New Zealand Business Number 9429041529607) was started on 22 Dec 2014. 5 addresess are in use by the company: 124A Wordsworth Street, Sydenham, Christchurch, 8023 (type: physical, service). 13 Scott Street, Sydenham, Christchurch had been their registered address, up to 25 Aug 2020. 1552250 shares are allocated to 7 shareholders who belong to 5 shareholder groups. The first group includes 3 entities and holds 74250 shares (4.78% of shares), namely:
Glover, David Ross (an individual) located at Whakatane, Bay Of Plenty postcode 3120,
Tbag Trustees (Glover) Limited (an entity) located at 55 Shortland Street, Auckland postcode 1010,
Glover, Yvonne (an individual) located at Whakatane, Bay Of Plenty postcode 3120. When considering the second group, a total of 1 shareholder holds 8.5% of all shares (132000 shares); it includes
Mchardy, Marc (an individual) - located at Waihi, Waikato. The third group of shareholders, share allotment (132000 shares, 8.5%) belongs to 1 entity, namely:
Hocquard, Micah, located at Riccarton, Christchurch, Canterbury (an individual). "Curriculum development, educational" (business classification P822010) is the classification the Australian Bureau of Statistics issued to Banqer Limited. Our database was last updated on 31 Mar 2024.

Current address Type Used since
124a Wordsworth Street, Sydenham, Christchurch, 8023 Postal & delivery & office 17 Aug 2020
124a Wordsworth Street, Sydenham, Christchurch, 8023 Physical & service & registered 25 Aug 2020
Contact info
64 021 2888920
Phone (Phone)
hello@banqer.co
Email
www.banqer.co
Website
Directors
Name and Address Role Period
Kendall Flutey
Spreydon, Christchurch, 8024
Address used since 10 Apr 2023
Rd 6o, Oamaru, 9495
Address used since 09 Mar 2016
Director 22 Dec 2014 - current
Geoffrey Michael Brash
Rd 2, Tai Tapu, 7672
Address used since 31 Aug 2018
Director 31 Aug 2018 - current
Scott Alexander Mason
Kew, Dunedin, 9012
Address used since 03 May 2019
Director 03 May 2019 - current
Simon Michael Brown
Sydenham, Christchurch, 8023
Address used since 13 Aug 2020
Director 13 Aug 2020 - current
Lisa Ann Nelson Director 31 Mar 2023 - current
Micah Hocquard
Ilam, Christchurch, 8041
Address used since 13 Dec 2018
Papanui, Christchurch, 8053
Address used since 22 Dec 2014
Director 22 Dec 2014 - 13 Aug 2020
Bernard Del Rey
Strowan, Christchurch, 8052
Address used since 05 Aug 2019
Northwood, Christchurch, 8051
Address used since 31 Aug 2018
Director 31 Aug 2018 - 13 Aug 2020
Ben Wigley
Twizel, Twizel, 7901
Address used since 19 Oct 2015
Director 19 Oct 2015 - 24 Aug 2018
David Ross Glover
Te Aro, Wellington, 6011
Address used since 22 Dec 2014
Director 22 Dec 2014 - 11 Nov 2015
Addresses
Principal place of activity
130 Matsons Avenue , Papanui , Christchurch , 8053
Previous address Type Period
13 Scott Street, Sydenham, Christchurch, 8023 Registered & physical 28 Aug 2018 - 25 Aug 2020
130 Matsons Avenue, Papanui, Christchurch, 8053 Registered & physical 09 Jun 2015 - 28 Aug 2018
Flat 6a, 25 Cuba Street, Te Aro, Wellington, 6011 Registered & physical 22 Dec 2014 - 09 Jun 2015
Financial Data
Financial info
1552250
Total number of Shares
August
Annual return filing month
03 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 74250
Shareholder Name Address Period
Glover, David Ross
Individual
Whakatane
Bay Of Plenty 3120
27 Oct 2020 - current
Tbag Trustees (glover) Limited
Shareholder NZBN: 9429047524118
Entity (NZ Limited Company)
55 Shortland Street
Auckland
1010
27 Oct 2020 - current
Glover, Yvonne
Individual
Whakatane
Bay Of Plenty 3120
27 Oct 2020 - current
Shares Allocation #2 Number of Shares: 132000
Shareholder Name Address Period
Mchardy, Marc
Individual
Waihi
Waikato 3682
22 Dec 2014 - current
Shares Allocation #3 Number of Shares: 132000
Shareholder Name Address Period
Hocquard, Micah
Individual
Riccarton
Christchurch
Canterbury 8041
30 Sep 2021 - current
Shares Allocation #4 Number of Shares: 209000
Shareholder Name Address Period
Wigley, Ben
Individual
Twizel
Canterbury 7901
22 Dec 2014 - current
Shares Allocation #5 Number of Shares: 1005000
Shareholder Name Address Period
Flutey, Kendall
Individual
Spreydon
Christchurch
Canterbury 8024
27 Oct 2020 - current

Historic shareholders

Shareholder Name Address Period
Glover, Yvonne
Individual
Point Chevalier
Auckland
1022
22 Dec 2014 - 27 Oct 2020
Hocquard, Micah
Individual
Riccarton
Christchurch
Canterbury 8041
22 Dec 2014 - 30 Sep 2021
Glover, David Ross
Individual
Point Chevalier
Auckland
1022
22 Dec 2014 - 27 Oct 2020
Glover, David Ross
Individual
Point Chevalier
Auckland
1022
22 Dec 2014 - 27 Oct 2020
Hocquard, Micah
Individual
Riccarton
Christchurch
Canterbury 8041
22 Dec 2014 - 30 Sep 2021
Glover, Yvonne
Individual
Point Chevalier
Auckland
1022
22 Dec 2014 - 27 Oct 2020
Flutey, Kendall
Director
Rd 6o
Oamaru
9495
22 Dec 2014 - 27 Oct 2020
Flutey, Kendall
Director
Rd 6o
Oamaru
9495
22 Dec 2014 - 27 Oct 2020
Ritchie, Chris
Individual
Point Chevalier
Auckland
1022
22 Dec 2014 - 27 Oct 2020
Ritchie, Chris
Individual
Point Chevalier
Auckland
1022
22 Dec 2014 - 27 Oct 2020
Location
Companies nearby
Settlers Community Trust
104a Condell Ave
Fascino Shoes Limited
87 Windermere Road
Marshland Holdings Limited
98 Windermere Road
W Anderson Financial Solutions Limited
158 Matsons Avenue
Kaupapa Whakaora Trust
77 Windermere Road
Heart 'n Soul Trust
77 Windermere Road
Similar companies