Shortcuts

Banz Tours And Rentals Limited

Type: NZ Limited Company (Ltd)
9429036922512
NZBN
1134405
Company Number
Registered
Company Status
Current address
10 Domain Road
Whakatane 3120
New Zealand
Registered & physical & service address used since 21 Jul 2021

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Gloor, Yvonne Doris Ramarama
2579
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Binder, Kurt Ramarama
2579
New Zealand
Directors

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