Banjo Contracting Limited was launched on 16 Mar 2011 and issued a number of 9429031182416. This registered LTD company has been managed by 3 directors: Curtis James Mcnaughton - an active director whose contract started on 16 Mar 2011,
Timothy James Mcgoldrick - an inactive director whose contract started on 16 Mar 2011 and was terminated on 01 Jul 2011,
Reed Nicholas Mcnaughton - an inactive director whose contract started on 16 Mar 2011 and was terminated on 01 Jul 2011.
As stated in BizDb's database (updated on 12 Mar 2024), the company registered 1 address: 5 Offenhauser Drive, East Tamaki, Auckland, 2013 (types include: physical, service).
Up to 19 Jun 2019, Banjo Contracting Limited had been using 152 Quay Street, Auckland Central, Auckland as their physical address.
A total of 3000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 3000 shares are held by 1 entity, namely:
Mcnaughton, Curtis James (a director) located at Auckland Central, Auckland postcode 1010. Banjo Contracting Limited has been classified as "Building, house construction" (ANZSIC E301120).
Previous addresses
Address: 152 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 15 Feb 2018 to 19 Jun 2019
Address: 25 Jane Deans Close, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 22 Feb 2017 to 15 Feb 2018
Address: Ground Floor, 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 05 Jun 2014 to 22 Feb 2017
Address: 447 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 18 Nov 2013 to 05 Jun 2014
Address: 127 Armagh Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 16 Mar 2011 to 18 Nov 2013
Basic Financial info
Total number of Shares: 3000
Annual return filing month: August
Annual return last filed: 30 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000 | |||
Director | Mcnaughton, Curtis James |
Auckland Central Auckland 1010 New Zealand |
16 Mar 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hema, Richard Titihi |
Saint Albans Christchurch 8014 New Zealand |
16 Mar 2011 - 04 Jul 2011 |
Individual | Mcnaughton, Reed Nicholas |
Riccarton Christchurch 8011 New Zealand |
16 Mar 2011 - 04 Jul 2011 |
Director | Timothy James Mcgoldrick |
Ilam Christchurch 8041 New Zealand |
16 Mar 2011 - 04 Jul 2011 |
Director | Reed Nicholas Mcnaughton |
Riccarton Christchurch 8011 New Zealand |
16 Mar 2011 - 04 Jul 2011 |
Individual | Mcgoldrick, Timothy James |
Ilam Christchurch 8041 New Zealand |
16 Mar 2011 - 04 Jul 2011 |
Curtis James Mcnaughton - Director
Appointment date: 16 Mar 2011
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Dec 2017
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 16 Mar 2011
Timothy James Mcgoldrick - Director (Inactive)
Appointment date: 16 Mar 2011
Termination date: 01 Jul 2011
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 16 Mar 2011
Reed Nicholas Mcnaughton - Director (Inactive)
Appointment date: 16 Mar 2011
Termination date: 01 Jul 2011
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 16 Mar 2011
Prazma Investment Trust Limited
Level 11, Harbour View Building
Cj Luxury Hotel Trust Limited
Level 11, Harbour View Building
Rac Transport Limited
152 Quay Street
Morrison Corporate Trustee Limited
Level 11, Harbour View Building
Associates Trust Limited
Level 11, Harbour View Building
Couch & Co. Limited
Level 11, Harbour View Building
Build 100 Limited
28 Customs Street East
Casaterra International Limited
Level 4, Zurich House
Conach Living Limited
Level 4, Zurich House
Goonz Limited
Level 5a, 99 Queen Street
Knotser Properties Limited
Level 16
Synchronised Jacking Systems Limited
13th Floor