Bent Banana Straightening Company Limited, a registered company, was started on 22 Sep 2005. 9429034549834 is the NZ business number it was issued. The company has been managed by 3 directors: Nick Geddes - an active director whose contract began on 01 Sep 2011,
Donald John Stewart Reid - an active director whose contract began on 22 Sep 2005 and was terminated on 05 Sep 2011,
Donald Reid - an inactive director whose contract began on 22 Sep 2005 and was terminated on 05 Sep 2011.
Last updated on 16 Apr 2024, BizDb's database contains detailed information about 1 address: 104 Longstaffs Road, Rd 4, Prebbleton, 7674 (types include: registered, service).
Bent Banana Straightening Company Limited had been using 100 Moorhouse Avenue, Addington, Christchurch as their physical address up until 10 Mar 2022.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 1 share (1%) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 98 shares (98%). Finally we have the 3rd share allotment (1 share 1%) made up of 1 entity.
Previous addresses
Address #1: 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 08 Dec 2014 to 10 Mar 2022
Address #2: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered address used from 07 May 2013 to 08 Dec 2014
Address #3: 1 Frizzell Court, Rd 1, Sheffield, 7580 New Zealand
Physical address used from 05 Apr 2011 to 08 Dec 2014
Address #4: 10 Haineswood Lane, Christchurch New Zealand
Physical address used from 05 May 2009 to 05 Apr 2011
Address #5: Level 16, 119 Armagh Street, Christchurch
Physical address used from 19 Oct 2007 to 05 May 2009
Address #6: Level 16, 119 Armagh Street, Christchurch New Zealand
Registered address used from 19 Oct 2007 to 07 May 2013
Address #7: Mckenzie Revis & Associates Ltd, Level 3, 329 Durham Street, Christchurch
Physical & registered address used from 04 Apr 2007 to 19 Oct 2007
Address #8: C/o Mckenzie Revis, L3, 329 Durham Street, Christchurch
Registered & physical address used from 22 Sep 2005 to 04 Apr 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Reid, Donald |
Remuera Auckland 1050 New Zealand |
22 Sep 2005 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Mckenzie, Cyril Warren |
Fendalton Christchurch 8014 New Zealand |
22 Sep 2005 - |
Individual | Reid, Donald John Stewart |
Castle Hill Village 8154 New Zealand |
22 Sep 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Reid, Donald John Stewart |
Castle Hill Village 8154 New Zealand |
22 Sep 2005 - |
Nick Geddes - Director
Appointment date: 01 Sep 2011
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 01 Sep 2011
Donald John Stewart Reid - Director
Appointment date: 22 Sep 2005
Termination date: 05 Sep 2011
Address: Castle Hill Village, 8154 New Zealand
Address used since 29 Apr 2013
Address: Parnell, Auckland, 1052 New Zealand
Address used since 22 Sep 2005
Donald Reid - Director (Inactive)
Appointment date: 22 Sep 2005
Termination date: 05 Sep 2011
Address: Parnell, Auckland, 1052 New Zealand
Address used since 22 Sep 2005
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1