Shortcuts

Banbury No.2 Limited

Type: NZ Limited Company (Ltd)
9429033132693
NZBN
1985470
Company Number
Removed
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
471 Coatesville-riverhead Highway
Rd 3
Coatesville 0793
New Zealand
Physical & registered & service address used since 15 Mar 2019
471 Coatesville-riverhead Highway
Rd 3
Coatesville 0793
New Zealand
Postal & office & delivery address used since 04 Feb 2020

Banbury No.2 Limited, a removed company, was launched on 18 Sep 2007. 9429033132693 is the NZ business number it was issued. "Rental of commercial property" (business classification L671250) is how the company has been classified. The company has been run by 4 directors: Ronald Cuninghame Steele - an active director whose contract began on 18 Sep 2007,
Carole Frances Davies - an active director whose contract began on 09 Jul 2010,
Merrilyn Diana Maguire - an active director whose contract began on 09 Jul 2010,
Alistair John Ward - an inactive director whose contract began on 18 Sep 2007 and was terminated on 19 May 2010.
Last updated on 26 Jul 2023, the BizDb data contains detailed information about 1 address: 471 Coatesville-Riverhead Highway, Rd 3, Coatesville, 0793 (category: postal, office).
Banbury No.2 Limited had been using 167 Riddell Road, Glendowie, Auckland as their physical address up to 15 Mar 2019.
All shares (100 shares exactly) are under control of a single group consisting of 3 entities, namely:
Davies, Carole Frances (a director) located at St Heliers, Auckland postcode 1071,
Maguire, Merrilyn Diana (a director) located at St Heliers, Auckland postcode 1071,
Steele, Ronald Cuninghame (a director) located at Rd 2, Dairy Flat postcode 0792.

Addresses

Principal place of activity

471 Coatesville-riverhead Highway, Rd 3, Coatesville, 0793 New Zealand


Previous addresses

Address #1: 167 Riddell Road, Glendowie, Auckland, 1071 New Zealand

Physical address used from 09 Aug 2011 to 15 Mar 2019

Address #2: 167 Riddell Road, Glendowie, Auckland, 1071 New Zealand

Registered address used from 23 Jun 2011 to 15 Mar 2019

Address #3: 167 Riddell Road, Glendowie, Auckland New Zealand

Registered address used from 27 May 2010 to 23 Jun 2011

Address #4: 167 Riddell Road, Glendowie, Auckland New Zealand

Physical address used from 27 May 2010 to 09 Aug 2011

Address #5: Walker Wayland Auckland Limited, Level 7, 53 Fort Street, Auckland

Physical & registered address used from 07 Nov 2008 to 27 May 2010

Address #6: Bkr Walker Wayland, Level 7, 53 Fort Street, Auckland

Physical & registered address used from 18 Sep 2007 to 07 Nov 2008

Contact info
64 9 4142486
04 Feb 2020 Phone
ron@cuninghame.co.nz
04 Feb 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 02 Feb 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Davies, Carole Frances St Heliers
Auckland
1071
New Zealand
Director Maguire, Merrilyn Diana St Heliers
Auckland
1071
New Zealand
Director Steele, Ronald Cuninghame Rd 2
Dairy Flat
0792
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Cuninghame Investments Limited
Shareholder NZBN: 9429040675220
Company Number: 63303
Entity Cuninghame Investments Limited
Shareholder NZBN: 9429040675220
Company Number: 63303
Entity Cuninghame Investments Limited
Shareholder NZBN: 9429040675220
Company Number: 63303
Entity Cuninghame Investments Limited
Shareholder NZBN: 9429040675220
Company Number: 63303
Directors

Ronald Cuninghame Steele - Director

Appointment date: 18 Sep 2007

Address: Rd 2, Dairy Flat, 0792 New Zealand

Address used since 07 Mar 2023

Address: Albany, Auckland, 0793 New Zealand

Address used since 03 Feb 2021

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 18 Sep 2007


Carole Frances Davies - Director

Appointment date: 09 Jul 2010

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Aug 2011


Merrilyn Diana Maguire - Director

Appointment date: 09 Jul 2010

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Aug 2011


Alistair John Ward - Director (Inactive)

Appointment date: 18 Sep 2007

Termination date: 19 May 2010

Address: Orakei, Auckland, 1071 New Zealand

Address used since 18 Sep 2007

Nearby companies

Darragh Walshe Limited
169a Riddell Road

A. F. T. Holdings Limited
159 Riddell Road

B W R Trustee Limited
Unit 2,171 Riddell Road

Upton Manufacturing Limited
6/171 Riddell Road

Gary Young Trustee Limited
157 Riddell Road

Coach G - Corporate Training Limited
73 Cranbrook Place

Similar companies

Allamanda Investments Limited
55 Roberta Avenue

Drmp Limited
53 Roberta Avenue

Hangar 52 Limited
318 Riddell Road

Properties & Pleasurecraft Limited
24 Vista Crescent

Unit K 44 Mt Wellington Highway Limited
383a Riddell Road

Y J & H Investments Limited
75 Mount Taylor Drive