Shortcuts

Banksia Investments Limited

Type: NZ Limited Company (Ltd)
9429033486512
NZBN
1927870
Company Number
Registered
Company Status
Current address
27 Straven Road
Riccarton
Christchurch 8011
New Zealand
Registered & physical & service address used since 13 Mar 2019

Banksia Investments Limited was registered on 19 Apr 2007 and issued a New Zealand Business Number of 9429033486512. This registered LTD company has been managed by 6 directors: Kevin John Shirley - an active director whose contract started on 19 Apr 2007,
Gillian Mary Shirley - an active director whose contract started on 19 Apr 2007,
Lyall Alistair Walker - an inactive director whose contract started on 01 Aug 2011 and was terminated on 20 Feb 2015,
Nicole Jan Hiku - an inactive director whose contract started on 01 Aug 2011 and was terminated on 30 Sep 2012,
Glenn Anthony Hayde - an inactive director whose contract started on 01 Aug 2011 and was terminated on 07 Sep 2012.
As stated in BizDb's data (updated on 24 Apr 2024), this company filed 1 address: 27 Straven Road, Riccarton, Christchurch, 8011 (type: registered, physical).
Up to 13 Mar 2019, Banksia Investments Limited had been using 23 Straven Road, Riccarton, Christchurch as their physical address.
BizDb identified previous names used by this company: from 19 Apr 2007 to 20 Feb 2015 they were called Pavillion Foods Limited.
A total of 300000 shares are issued to 3 groups (5 shareholders in total). In the first group, 1000 shares are held by 1 entity, namely:
Shirley, Gillian Mary (an individual) located at Fendalton, Christchurch postcode 8014.
The second group consists of 1 shareholder, holds 0.33% shares (exactly 1000 shares) and includes
Shirley, Kevin John - located at Fendalton, Christchurch.
The next share allotment (298000 shares, 99.33%) belongs to 3 entities, namely:
Shirley, Kevin John, located at Fendalton, Christchurch (an individual),
Shirley, Gillian Mary, located at Fendalton, Christchurch (an individual),
Robinson, Lee Michael Christopher, located at Strowan, Christchurch (an individual).

Addresses

Previous addresses

Address: 23 Straven Road, Riccarton, Christchurch, 8011 New Zealand

Physical & registered address used from 03 Apr 2018 to 13 Mar 2019

Address: Winchester House, 273 Montreal Street, Christchurch New Zealand

Registered & physical address used from 06 May 2009 to 03 Apr 2018

Address: Level 2, Ami House, 116 Riccarton Road, Christchurch

Physical & registered address used from 21 May 2007 to 06 May 2009

Address: 44 Clifford Avenue, Fendalton, Christchurch

Physical & registered address used from 19 Apr 2007 to 21 May 2007

Financial Data

Basic Financial info

Total number of Shares: 300000

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Shirley, Gillian Mary Fendalton
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Shirley, Kevin John Fendalton
Christchurch
8014
New Zealand
Shares Allocation #3 Number of Shares: 298000
Individual Shirley, Kevin John Fendalton
Christchurch
8014
New Zealand
Individual Shirley, Gillian Mary Fendalton
Christchurch
8014
New Zealand
Individual Robinson, Lee Michael Christopher Strowan
Christchurch
8014
New Zealand
Directors

Kevin John Shirley - Director

Appointment date: 19 Apr 2007

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 10 Oct 2021

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 27 Feb 2015


Gillian Mary Shirley - Director

Appointment date: 19 Apr 2007

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 10 Oct 2021

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 27 Feb 2015


Lyall Alistair Walker - Director (Inactive)

Appointment date: 01 Aug 2011

Termination date: 20 Feb 2015

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 01 Aug 2011


Nicole Jan Hiku - Director (Inactive)

Appointment date: 01 Aug 2011

Termination date: 30 Sep 2012

Address: Hornby, Christchurch, 8042 New Zealand

Address used since 01 Aug 2011


Glenn Anthony Hayde - Director (Inactive)

Appointment date: 01 Aug 2011

Termination date: 07 Sep 2012

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 01 Aug 2011


Anthony Nathan Sparks - Director (Inactive)

Appointment date: 30 Apr 2007

Termination date: 01 Aug 2011

Address: Christchurch, 8052 New Zealand

Address used since 30 Apr 2007

Nearby companies

Akaroa Winery Limited
23 Straven Road

Oriental Treasures Limited
29a Straven Road

Icy Treasures Limited
29a Straven Road

Maidstone Associates Limited
2/17 Kahu Road

Ahari Investments Limited
25a Kahu Road

Punky Brewster Limited
60 Kilmarnock Street