Banz Tours and Rentals Limited, a registered company, was incorporated on 26 Apr 2001. 9429036922512 is the NZ business number it was issued. The company has been managed by 2 directors: Yvonne Doris Gloor - an active director whose contract began on 26 Apr 2001,
Kurt Binder - an active director whose contract began on 26 Apr 2001.
Updated on 19 Mar 2024, BizDb's data contains detailed information about 1 address: 10 Domain Road, Whakatane, 3120 (type: registered, physical).
Banz Tours and Rentals Limited had been using 63 Bridge Street, Opotiki as their registered address up until 21 Jul 2021.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address: 63 Bridge Street, Opotiki, 3122 New Zealand
Registered address used from 10 May 2021 to 21 Jul 2021
Address: 1244 Paerata Road, Pukekohe, Pukekohe, 2120 New Zealand
Registered address used from 24 Jan 2020 to 10 May 2021
Address: 5 Hall Street, Pukekohe, Pukekohe, 2120 New Zealand
Physical address used from 16 Oct 2018 to 21 Jul 2021
Address: 415b Waiuku-otaua Road, Rd 2, Waiuku, 2682 New Zealand
Registered address used from 21 Jul 2016 to 24 Jan 2020
Address: 65, Edinburgh Street, Pukekohe, 2120 New Zealand
Physical address used from 06 Jul 2010 to 16 Oct 2018
Address: C/-lynda Mcconnell Limited, 8c Roulston St, Pukekohe New Zealand
Physical address used from 08 Jul 2005 to 06 Jul 2010
Address: 55a Baldhill Road, R D 3, Pukekohe New Zealand
Registered address used from 24 Jan 2003 to 21 Jul 2016
Address: C/- Richard Herbert & Associates Limited, 6th Floor, Windsor Towers, 3 Parliament Street, Auckland
Physical address used from 21 May 2002 to 08 Jul 2005
Address: C/- Richard Herbert & Associates Limited, 6th Floor, Windsor Towers, 3 Parliament Street, Auckland
Registered address used from 21 May 2002 to 24 Jan 2003
Address: C/- Mcconnell Holmes, 1st Floor, 11a Massey Ave, Pukekohe
Physical address used from 21 May 2002 to 21 May 2002
Address: 6th Floor, 3 Parliament Street, Auckland
Registered & physical address used from 26 Apr 2001 to 21 May 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 19 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Gloor, Yvonne Doris |
Ramarama 2579 New Zealand |
26 Apr 2001 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Binder, Kurt |
Ramarama 2579 New Zealand |
26 Apr 2001 - |
Yvonne Doris Gloor - Director
Appointment date: 26 Apr 2001
Address: Ramarama, 2579 New Zealand
Address used since 12 Dec 2022
Address: Opotiki, 3197 New Zealand
Address used since 03 Oct 2022
Address: Opotiki, 3122 New Zealand
Address used since 29 Apr 2022
Address: Opotiki, 3122 New Zealand
Address used since 02 May 2021
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 16 Jan 2020
Address: Rd 2, Waiuku, 2682 New Zealand
Address used since 30 Aug 2016
Kurt Binder - Director
Appointment date: 26 Apr 2001
Address: Ramarama, 2579 New Zealand
Address used since 01 Dec 2022
Address: Opotiki, 3197 New Zealand
Address used since 03 Oct 2022
Address: Opotiki, 3122 New Zealand
Address used since 29 Apr 2022
Address: Opotiki, 3122 New Zealand
Address used since 02 May 2021
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 16 Jan 2020
Address: Rd 2, Waiuku, 2682 New Zealand
Address used since 30 Aug 2016
Egan Bricklayers Limited
R D 2
Sunbeam Talbot Darracq Register Of New Zealand Incorporated
C/o D Adams
Conjola Holdings Limited
Holmes Road
S & S Taylor Limited
15 Duff Road
The Farmhouse Mercantile Co Limited
339 Waiuku-otaua Road
D.r. Jackson Builders Limited
85 Smith Road