Shortcuts

Banx Design Limited

Type: NZ Limited Company (Ltd)
9429035359760
NZBN
1519401
Company Number
Registered
Company Status
L672050
Industry classification code
Real Estate Management Service
Industry classification description
Current address
82 Birkenhead Avenue
Birkenhead
Auckland 0626
New Zealand
Other address (Address For Share Register) used since 03 Nov 2014
19 Elliott Avenue
Bayview
Auckland 0629
New Zealand
Other address (Address For Share Register) used since 27 Jun 2017
32a Witheford Drive
Bayview
Auckland 0629
New Zealand
Other address (Address For Share Register) used since 25 Jun 2018

Banx Design Limited, a registered company, was incorporated on 28 May 2004. 9429035359760 is the NZ business identifier it was issued. "Real estate management service" (business classification L672050) is how the company is categorised. This company has been supervised by 1 director, named Jennifer Anne Banks - an active director whose contract started on 28 May 2004.
Last updated on 27 Mar 2024, our database contains detailed information about 9 addresses the company uses, specifically: 6 Contessa Drive, Glenfield, Auckland, 0629 (registered address),
6 Contessa Drive, Glenfield, Auckland, 0629 (physical address),
6 Contessa Drive, Glenfield, Auckland, 0629 (service address),
6 Contessa Drive, Glenfield, Auckland, 0629 (other address) among others.
Banx Design Limited had been using 36A Glendhu Road, Bayview, North Shore as their registered address until 06 May 2022.
More names used by the company, as we established at BizDb, included: from 28 May 2004 to 26 May 2008 they were called Design Excellence Limited.
One entity controls all company shares (exactly 1000 shares) - Banks, Jennifer Anne - located at 0629, Glenfield, Auckland.

Addresses

Other active addresses

Address #4: 121 Chivalry Road, Glenfield, Auckland, 0629 New Zealand

Other address (Address For Share Register) used from 31 Jul 2019

Address #5: 65 Duncan Road, Rd2, Ohaupo, 3882 New Zealand

Other address (Address For Share Register) used from 13 Jul 2020

Address #6: 36a Glendhu Road, Bayview, Auckland, 0629 New Zealand

Postal & delivery address used from 02 Nov 2021

Address #7: 36a Glendhu Road, North Shore, Auckland, 0629 New Zealand

Other address (Address For Share Register) used from 02 Nov 2021

Address #8: 6 Contessa Drive, Glenfield, Auckland, 0629 New Zealand

Other (Address For Share Register) & shareregister address (Address For Share Register) used from 28 Apr 2022

Address #9: 6 Contessa Drive, Glenfield, Auckland, 0629 New Zealand

Registered & physical & service address used from 06 May 2022

Principal place of activity

65 Duncan Road, Rd2, Ohaupo, 3882 New Zealand


Previous addresses

Address #1: 36a Glendhu Road, Bayview, North Shore, 0629 New Zealand

Registered & physical address used from 10 Nov 2021 to 06 May 2022

Address #2: 65 Duncan Road, Rd2, Ohaupo, 3882 New Zealand

Registered & physical address used from 21 Jul 2020 to 10 Nov 2021

Address #3: 121 Chivalry Road, Glenfield, Auckland, 0629 New Zealand

Registered & physical address used from 13 Aug 2019 to 21 Jul 2020

Address #4: 32a Witheford Drive, Bayview, Auckland, 0629 New Zealand

Registered & physical address used from 03 Jul 2018 to 13 Aug 2019

Address #5: 19 Elliott Avenue, Bayview, Auckland, 0629 New Zealand

Physical address used from 06 Jul 2017 to 03 Jul 2018

Address #6: 19 Elliott Avenue, Bayview, Auckland, 0629 New Zealand

Registered address used from 05 Jul 2017 to 03 Jul 2018

Address #7: 82 Birkenhead Avenue, Birkenhead, Auckland, 0626 New Zealand

Registered address used from 11 Nov 2014 to 05 Jul 2017

Address #8: 82 Birkenhead Avenue, Birkenhead, Auckland, 0626 New Zealand

Physical address used from 11 Nov 2014 to 06 Jul 2017

Address #9: 11b Aeroview Drive, Beach Haven, North Shore City, 0626 New Zealand

Physical & registered address used from 09 Nov 2012 to 11 Nov 2014

Address #10: 1/4 Nea Place, Hillcrest, North Shore City, 0627 New Zealand

Registered & physical address used from 20 May 2011 to 09 Nov 2012

Address #11: 12b Bronzewing Terrace, Unsworth Heights, North Shore City, 0632 New Zealand

Physical & registered address used from 15 Nov 2010 to 20 May 2011

Address #12: 51 Aeroview Drive, Beach Haven, North Shore 0626 New Zealand

Registered & physical address used from 20 Oct 2009 to 15 Nov 2010

Address #13: 86 Balmain Rd, Birkenhead, North Shore 0626

Registered & physical address used from 21 Oct 2008 to 20 Oct 2009

Address #14: 60a Rambler Cres, Beach Haven, North Shore 0626

Registered & physical address used from 11 Mar 2008 to 21 Oct 2008

Address #15: 51 Aeroview Dr, Beach Haven

Registered & physical address used from 18 Oct 2006 to 11 Mar 2008

Address #16: 7 Agincourt St, Glenfield, Auckland

Registered & physical address used from 28 May 2004 to 18 Oct 2006

Contact info
64 021 996204
02 Nov 2021 Mobil phone
64 09 4819053
02 Nov 2021 Direct line
jenny.banks@raywhite.com
02 Nov 2021 nzbn-reserved-invoice-email-address-purpose
jenny.banks@raywhite.com
06 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 02 Nov 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Banks, Jennifer Anne Glenfield
Auckland
0629
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Banks, Andrew Phillip Rd 4
Warkworth
0984
New Zealand
Directors

Jennifer Anne Banks - Director

Appointment date: 28 May 2004

Address: Glenfield, Auckland, 0629 New Zealand

Address used since 28 Apr 2022

Address: Rd 2, Helensville, 0875 New Zealand

Address used since 06 Dec 2021

Address: Bayview, Auckland, 0629 New Zealand

Address used since 30 Mar 2021

Address: Rd2, Ohaupo, 3882 New Zealand

Address used since 20 Jul 2020

Address: Glenfield, Auckland, 0629 New Zealand

Address used since 06 Nov 2019

Address: Bayview, Auckland, 0629 New Zealand

Address used since 06 Nov 2018

Address: Bayview, Auckland, 0629 New Zealand

Address used since 07 Nov 2017

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 06 Nov 2015

Nearby companies

Dependable Property Management Limited
92 Birkenhead Avenue

Mason, Mak & Company Limited
92 Birkenhead Avenue

3xl Services Limited
92 Birkenhead Ave

Zion Construction Limited
27 Ian Marwick Place

Jak Limited
13 Ian Marwick Place

Heartland Link Limited
2/94 Birkenhead Ave

Similar companies

1748 Limited
194 Hinemoa Street

Arcadia Assets Limited
40 Colonial Road

Claxton Enterprises Limited
70 Park Hill Road

Harbour Property Nz Limited
18 Waipa Street

Lochore's Real Estate Limited
100 Mokoia Road

Property Minders & Management Limited
74 Alton Avenue