Shortcuts

Banora Holdings Limited

Type: NZ Limited Company (Ltd)
9429038597206
NZBN
651098
Company Number
Registered
Company Status
K624060
Industry classification code
Investment Operation - Own Account
Industry classification description
Current address
Level 2, 123 Vogel Street
Dunedin 9016
New Zealand
Registered & physical & service address used since 07 May 2018

Banora Holdings Limited, a registered company, was registered on 21 Jun 1994. 9429038597206 is the NZBN it was issued. "Investment operation - own account" (business classification K624060) is how the company was categorised. This company has been managed by 11 directors: Ian Munro Sinclair - an active director whose contract began on 16 Apr 2018,
Stephen John Grant - an active director whose contract began on 16 Apr 2018,
Robert Graham Sinclair - an inactive director whose contract began on 01 Feb 1995 and was terminated on 16 Apr 2018,
Helen Alexandra Sinclair - an inactive director whose contract began on 20 May 2005 and was terminated on 16 Apr 2018,
Maurice Witherow Macleod - an inactive director whose contract began on 20 Mar 1995 and was terminated on 20 May 2005.
Last updated on 28 Feb 2024, BizDb's database contains detailed information about 1 address: Level 2, 123 Vogel Street, Dunedin, 9016 (category: registered, physical).
Banora Holdings Limited had been using 147 Downs Road, Geraldine Downs, Geraldine as their registered address up until 07 May 2018.
Old names for the company, as we found at BizDb, included: from 30 Jan 1995 to 24 Mar 1998 they were called Radiata Components Holdings Limited, from 21 Jun 1994 to 30 Jan 1995 they were called Yours Truly Limited.
One entity owns all company shares (exactly 1910000 shares) - Borage Holdings Limited - located at 9016, Dunedin.

Addresses

Previous addresses

Address: 147 Downs Road, Geraldine Downs, Geraldine, 7991 New Zealand

Registered & physical address used from 01 Sep 2016 to 07 May 2018

Address: 22 Geraldo Place, Avonhead, Christchurch New Zealand

Registered & physical address used from 20 Jun 2006 to 01 Sep 2016

Address: C/-registry & Secretarial Services, 47 Toorak Avenue, Avonhead, Christchurch

Physical & registered address used from 29 May 2005 to 20 Jun 2006

Address: At The Office Of Mr R G Sinclair, Unit, 9, Second Floor, Tower Block, 10 Ayr, Str, Fendalton 8001, Christchurch

Registered address used from 30 Jun 2003 to 29 May 2005

Address: C/- Gallaway Haggitt Sinclair & Partners, 245 Upper Stuart Street, Dunedin

Registered address used from 05 Jan 2001 to 30 Jun 2003

Address: C/- Gallaway Haggitt Sinclair & Partners, 245 Upper Stuart Street, Dunedin

Physical address used from 01 Jul 1997 to 29 May 2005

Contact info
64 274 324150
11 Sep 2018 Phone
ian@outer.net.nz
11 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1910000

Annual return filing month: August

Annual return last filed: 13 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1910000
Entity (NZ Limited Company) Borage Holdings Limited
Shareholder NZBN: 9429038201271
Dunedin
9016
New Zealand
Directors

Ian Munro Sinclair - Director

Appointment date: 16 Apr 2018

Address: Rd 25, Temuka, 7985 New Zealand

Address used since 16 Apr 2018


Stephen John Grant - Director

Appointment date: 16 Apr 2018

Address: Mosgiel, 9092 New Zealand

Address used since 16 Apr 2018


Robert Graham Sinclair - Director (Inactive)

Appointment date: 01 Feb 1995

Termination date: 16 Apr 2018

Address: Geraldine, 7956 New Zealand

Address used since 22 Aug 2015


Helen Alexandra Sinclair - Director (Inactive)

Appointment date: 20 May 2005

Termination date: 16 Apr 2018

Address: Geraldine, 7956 New Zealand

Address used since 22 Aug 2015


Maurice Witherow Macleod - Director (Inactive)

Appointment date: 20 Mar 1995

Termination date: 20 May 2005

Address: Rivage Royale, 75 Brighton Parade, Southport, Queensland 4215, Australia,

Address used since 20 Mar 1995


Leslie Hugh Wilson - Director (Inactive)

Appointment date: 20 Mar 1995

Termination date: 20 Mar 1998

Address: Dunedin,

Address used since 20 Mar 1995


Arthur William Baylis - Director (Inactive)

Appointment date: 20 Mar 1995

Termination date: 20 Mar 1998

Address: Gladstone Road, Mosgiel,

Address used since 20 Mar 1995


Donald Neil Hagen - Director (Inactive)

Appointment date: 20 Mar 1995

Termination date: 17 Jul 1995

Address: Ca 95628, United States Of America,

Address used since 20 Mar 1995


Michael Morgan Taylor - Director (Inactive)

Appointment date: 20 Mar 1995

Termination date: 17 Jul 1995

Address: Christchurch,

Address used since 20 Mar 1995


Stephen John Grant - Director (Inactive)

Appointment date: 21 Jun 1994

Termination date: 20 Mar 1995

Address: Dunedin,

Address used since 21 Jun 1994


Anthony John Joseph Devlin - Director (Inactive)

Appointment date: 21 Jun 1994

Termination date: 20 Mar 1995

Address: Dunedin,

Address used since 21 Jun 1994

Nearby companies

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

Similar companies

Baemew Limited
Level 1, 243 Princes Street

Difficult Limited
Westpac Building, 106 George Street

Lightning Strikes Investments Limited
235 Moray Place

O & B Johnston Trustee Limited
27 Albany Street

Quartz Lane Limited
Level 4 / Forsyth Barr House

Radiata Components Investments Limited
Level 2, 123 Vogel Street