Bang Investments Limited, a registered company, was registered on 03 Dec 2004. 9429035045014 is the number it was issued. The company has been run by 1 director, named Philip Neil Johnson - an active director whose contract began on 03 Dec 2004.
Last updated on 31 Mar 2024, BizDb's database contains detailed information about 1 address: Level 2, 161 Burnett Street, Ashburton, 7700 (types include: registered, physical).
Bang Investments Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their physical address up to 06 Oct 2022.
A total of 100 shares are issued to 4 shareholders (2 groups). The first group is comprised of 99 shares (99%) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 1 share (1%).
Previous addresses
Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand
Physical & registered address used from 15 Jul 2019 to 06 Oct 2022
Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 06 Apr 2017 to 15 Jul 2019
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 25 May 2016 to 06 Apr 2017
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 22 Sep 2014 to 25 May 2016
Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand
Physical & registered address used from 11 Feb 2014 to 22 Sep 2014
Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Registered & physical address used from 28 Apr 2011 to 11 Feb 2014
Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Physical & registered address used from 27 May 2009 to 28 Apr 2011
Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch
Registered & physical address used from 22 Jun 2006 to 27 May 2009
Address: 236 Armagh Street, Christchurch
Physical & registered address used from 03 Dec 2004 to 22 Jun 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 18 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Latimer Trustees 2014 Limited Shareholder NZBN: 9429042215790 |
Sydenham Christchurch 8011 New Zealand |
16 Jul 2020 - |
Individual | Johnson, Tiffany Fleur |
Cashmere Christchurch 8022 New Zealand |
16 Jul 2020 - |
Individual | Johnson, Philip Neil |
Cashmere Christchurch 8022 New Zealand |
03 Dec 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Johnson, Philip Neil |
Cashmere Christchurch 8022 New Zealand |
03 Dec 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Patterson, Bruce Reginald |
Kohimarama Auckland 1071 New Zealand |
14 Jun 2017 - 16 Jul 2020 |
Individual | Fletcher, Carol Elizabeth |
Prebbleton 7604 New Zealand |
03 Dec 2004 - 14 Jun 2017 |
Philip Neil Johnson - Director
Appointment date: 03 Dec 2004
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 28 May 2018
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 01 May 2013
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street