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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1910000 | |||
Entity (NZ Limited Company) | Borage Holdings Limited Shareholder NZBN: 9429038201271 |
Dunedin 9016 New Zealand |
21 Jun 1994 - |
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
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
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