Banbury Investments Limited was incorporated on 05 Sep 2011 and issued a New Zealand Business Number of 9429030958739. The registered LTD company has been managed by 2 directors: Daniel John Saunders - an active director whose contract started on 23 Dec 2011,
Russell Kelvin David Rodgers - an inactive director whose contract started on 05 Sep 2011 and was terminated on 05 Jan 2012.
As stated in our data (last updated on 24 Feb 2024), this company uses 1 address: Level 2, 329 Durham Street North, Christchurch Central, Christchurch, 8013 (type: physical, service).
Up until 05 Aug 2020, Banbury Investments Limited had been using 6E Pope Street, Addington, Christchurch as their registered address.
A total of 60 shares are allotted to 2 groups (2 shareholders in total). In the first group, 30 shares are held by 1 entity, namely:
Hamlin, Jennifer Elizabeth (an individual) located at Rd 2, Christchurch postcode 7672.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 30 shares) and includes
Saunders, Daniel John - located at Rd 2, Christchurch. Banbury Investments Limited was categorised as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).
Previous addresses
Address: 6e Pope Street, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 22 Aug 2016 to 05 Aug 2020
Address: 1/47 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 05 Sep 2011 to 22 Aug 2016
Basic Financial info
Total number of Shares: 60
Annual return filing month: March
Annual return last filed: 28 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Hamlin, Jennifer Elizabeth |
Rd 2 Christchurch 7672 New Zealand |
13 Aug 2020 - |
Shares Allocation #2 Number of Shares: 30 | |||
Director | Saunders, Daniel John |
Rd 2 Christchurch 7672 New Zealand |
05 Jan 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rodgers, Russell Kelvin David |
Riccarton Christchurch 8011 New Zealand |
05 Sep 2011 - 05 Jan 2012 |
Individual | Saunders, Kelly Maree |
Rolleston Rolleston 7614 New Zealand |
05 Jan 2012 - 13 Aug 2020 |
Director | Russell Kelvin David Rodgers |
Riccarton Christchurch 8011 New Zealand |
05 Sep 2011 - 05 Jan 2012 |
Daniel John Saunders - Director
Appointment date: 23 Dec 2011
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 15 Apr 2020
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 23 Dec 2011
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 08 Aug 2018
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 28 Aug 2017
Russell Kelvin David Rodgers - Director (Inactive)
Appointment date: 05 Sep 2011
Termination date: 05 Jan 2012
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 05 Sep 2011
Queen Anne Indulgence Limited
6e Pope Street
Egmont Commercial Limited
6e Pope Street
Sirocco Trustees Aws Limited
6e Pope Street
Industrial Rigging Goleman Limited
6e Pope Street
Penny Lane Properties Limited
6e Pope Street
Te Awa Lifecare Village Limited
6e Pope Street
Ce Ip Holdings Limited
6e Pope Street
Industrial Rigging Goleman Limited
6e Pope Street
Sirocco Trustees Aws Limited
6e Pope Street
Sirocco Trustees Huntley Limited
6e Pope Street
Sirocco Trustees Lindoc Limited
6e Pope Street
Sirocco Trustees Mayl Limited
6e Pope Street