Banner Consulting Limited was incorporated on 18 Sep 2012 and issued an NZBN of 9429030509238. The registered LTD company has been run by 2 directors: Tracy Banner - an active director whose contract started on 18 Sep 2012,
David Barrett - an inactive director whose contract started on 18 Sep 2012 and was terminated on 25 Nov 2013.
According to our information (last updated on 23 Mar 2024), this company registered 1 address: 53 Beach Road, Richmond, Nelson, 7020 (type: postal, office).
Up until 01 Aug 2018, Banner Consulting Limited had been using 167 Hardy Street, Nelson as their physical address.
BizDb identified old names for this company: from 12 Jul 2013 to 26 Jan 2017 they were called Sprig & Fern Drake Street Limited, from 27 Nov 2012 to 12 Jul 2013 they were called Sprig & Fern Holdings Limited and from 17 Sep 2012 to 27 Nov 2012 they were called Sprig & Fern Tahunanui Limited.
A total of 120 shares are allocated to 3 groups (4 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Banner, Tracy Jayne (an individual) located at Richmond, Richmond postcode 7020.
The 2nd group consists of 1 shareholder, holds 0.83% shares (exactly 1 share) and includes
Banner, Kenneth - located at Richmond, Richmond.
The 3rd share allocation (118 shares, 98.33%) belongs to 2 entities, namely:
Banner, Tracy, located at Richmond, Richmond (a director),
Banner, Kenneth, located at Richmond, Richmond (an individual). Banner Consulting Limited was categorised as "Corporate Head Office Management Services" (business classification M696110).
Principal place of activity
53 Beach Road, Richmond, Nelson, 7020 New Zealand
Previous addresses
Address #1: 167 Hardy Street, Nelson, 7010 New Zealand
Physical address used from 03 May 2017 to 01 Aug 2018
Address #2: 167 Hardy Street, Nelson, 7010 New Zealand
Registered address used from 12 Jun 2014 to 01 Aug 2018
Address #3: 167 Hardy Street, Nelson, 7010 New Zealand
Physical address used from 12 Jun 2014 to 03 May 2017
Address #4: 187 Bridge Street, Nelson, Nelson, 7010 New Zealand
Registered & physical address used from 20 Dec 2013 to 12 Jun 2014
Address #5: 68 Maisey Road, Rd 1, Richmond, 7081 New Zealand
Physical & registered address used from 19 Jun 2013 to 20 Dec 2013
Address #6: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Physical & registered address used from 18 Sep 2012 to 19 Jun 2013
Basic Financial info
Total number of Shares: 120
Annual return filing month: November
Annual return last filed: 12 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Banner, Tracy Jayne |
Richmond Richmond 7020 New Zealand |
01 Feb 2017 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Banner, Kenneth |
Richmond Richmond 7020 New Zealand |
01 Feb 2017 - |
Shares Allocation #3 Number of Shares: 118 | |||
Director | Banner, Tracy |
Richmond Richmond 7020 New Zealand |
18 Sep 2012 - |
Individual | Banner, Kenneth |
Richmond Richmond 7020 New Zealand |
07 Mar 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barrett, Susan Llyween |
Rd 1 Richmond 7081 New Zealand |
25 Sep 2012 - 12 Dec 2013 |
Director | David Barrett |
Richmond Richmond 7020 New Zealand |
18 Sep 2012 - 12 Dec 2013 |
Individual | Barrett, David |
Richmond Richmond 7020 New Zealand |
18 Sep 2012 - 12 Dec 2013 |
Individual | Morice, Craig |
Nelson Nelson 7010 New Zealand |
07 Mar 2013 - 25 Jul 2018 |
Tracy Banner - Director
Appointment date: 18 Sep 2012
Address: Richmond, Richmond, 7020 New Zealand
Address used since 19 Sep 2012
David Barrett - Director (Inactive)
Appointment date: 18 Sep 2012
Termination date: 25 Nov 2013
Address: Richmond, Richmond, 7020 New Zealand
Address used since 18 Sep 2012
Rmf Trustee1 Limited
167 Hardy Street
Ducray Law Limited
167 Hardy Street
Vitamin C Limited
167 Hardy Street
Cpsm Consultancy Limited
167 Hardy Street
Bakaaho Limited
167 Hardy Street
Flowerboys Limited
167 Hardy Street
Corporate Coaching Limited
181 Glenmore Street
Dah Agrar Management Limited
20 Oxford Street
Portall (2013) Limited
37a Purkiss Street
Procurement Solutions Limited
103 Donald St
Stromness Properties Sf2 Limited
53 Beach Road
The Concept Cube Limited
54 Montgomery Square