Shortcuts

Bent Banana Straightening Company Limited

Type: NZ Limited Company (Ltd)
9429034549834
NZBN
1693077
Company Number
Registered
Company Status
Current address
16 Southwark Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 10 Mar 2022
104 Longstaffs Road
Rd 4
Prebbleton 7674
New Zealand
Registered & service address used since 11 Oct 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Reid, Donald Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 98
Individual Mckenzie, Cyril Warren Fendalton
Christchurch
8014
New Zealand
Individual Reid, Donald John Stewart Castle Hill Village
8154
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Reid, Donald John Stewart Castle Hill Village
8154
New Zealand
Directors

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