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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Davies, Carole Frances |
St Heliers Auckland 1071 New Zealand |
03 Mar 2015 - |
Director | Maguire, Merrilyn Diana |
St Heliers Auckland 1071 New Zealand |
03 Mar 2015 - |
Director | Steele, Ronald Cuninghame |
Rd 2 Dairy Flat 0792 New Zealand |
03 Mar 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cuninghame Investments Limited Shareholder NZBN: 9429040675220 Company Number: 63303 |
01 Aug 2011 - 03 Mar 2015 | |
Entity | Cuninghame Investments Limited Shareholder NZBN: 9429040675220 Company Number: 63303 |
18 Sep 2007 - 01 Aug 2011 | |
Entity | Cuninghame Investments Limited Shareholder NZBN: 9429040675220 Company Number: 63303 |
18 Sep 2007 - 01 Aug 2011 | |
Entity | Cuninghame Investments Limited Shareholder NZBN: 9429040675220 Company Number: 63303 |
01 Aug 2011 - 03 Mar 2015 |
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
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
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