Bindesa Holdings Limited, a registered company, was registered on 01 Nov 2000. 9429037086510 is the number it was issued. This company has been run by 3 directors: Nicole Margaret Riley - an active director whose contract began on 24 Nov 2000,
Renier Venter - an inactive director whose contract began on 28 Nov 2001 and was terminated on 15 Jul 2010,
Krishna Samy Pillay - an inactive director whose contract began on 01 Nov 2000 and was terminated on 24 Nov 2000.
Last updated on 24 Mar 2024, our database contains detailed information about 4 addresses the company registered, namely: 79 Clyde Street, Ohakune, 4660 (registered address),
79 Clyde Street, Ohakune, 4660 (physical address),
79 Clyde Street, Ohakune, 4660 (service address),
79 Clyde Street, Ohakune, Ohakune, 4625 (postal address) among others.
Bindesa Holdings Limited had been using 77-79 Clyde Street, Ohakune as their physical address until 21 Jun 2022.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group includes 52 shares (52%) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 48 shares (48%).
Other active addresses
Address #4: 79 Clyde Street, Ohakune, 4660 New Zealand
Registered & physical & service address used from 21 Jun 2022
Principal place of activity
77-79 Clyde Street, Ohakune, 4660 New Zealand
Previous addresses
Address #1: 77-79 Clyde Street, Ohakune, 4660 New Zealand
Physical & registered address used from 01 Jul 2016 to 21 Jun 2022
Address #2: 22 Goldfinch Street, Ohakune New Zealand
Registered & physical address used from 05 Jun 2009 to 01 Jul 2016
Address #3: Suite 6, Level 6, Albert Plaza, 87-89 Albert Street, Auckland
Physical address used from 13 Dec 2000 to 13 Dec 2000
Address #4: Suite 6, Level 6, Albert Plaza, 87-89 Albert Street, Auckland
Registered address used from 13 Dec 2000 to 05 Jun 2009
Address #5: 711 Raetihi Road, Ohakune
Physical address used from 13 Dec 2000 to 05 Jun 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 28 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 52 | |||
Individual | Riley, Nicole Margaret |
Ohakune Ohakune 4625 New Zealand |
01 Nov 2000 - |
Shares Allocation #2 Number of Shares: 48 | |||
Individual | Brown, Paul |
Awapuni Palmerston North 4412 New Zealand |
28 Apr 2010 - |
Individual | Riley, Nicole Margaret |
Ohakune Ohakune 4625 New Zealand |
01 Nov 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Doyle, Gavin Kerr |
Wanganui |
01 Nov 2000 - 27 Jun 2010 |
Individual | Doyle, Gavin Kerr |
Wanganui |
01 Nov 2000 - 27 Jun 2010 |
Individual | Doyle, Diana Ingid |
Wanganui |
01 Nov 2000 - 27 Jun 2010 |
Individual | Tripe, John Rl |
Rd4 Wanganui |
01 Nov 2000 - 05 Apr 2005 |
Individual | Doyle, Matthew James |
Wanganui |
01 Nov 2000 - 05 Apr 2005 |
Individual | Robertson, David Andrew |
Waganui |
01 Nov 2000 - 02 Aug 2013 |
Individual | Murray, Donald Mcerlich |
Ohakune |
01 Nov 2000 - 14 Feb 2007 |
Individual | Venter, Renier |
Wanganui New Zealand |
14 Feb 2007 - 02 Aug 2013 |
Individual | Robertson, David Andrew |
Waganui |
01 Nov 2000 - 02 Aug 2013 |
Individual | Venter, Sheryl Anne |
Wanganui New Zealand |
14 Feb 2007 - 02 Aug 2013 |
Nicole Margaret Riley - Director
Appointment date: 24 Nov 2000
Address: Ohakune, Ohakune, 4625 New Zealand
Address used since 23 Jun 2016
Renier Venter - Director (Inactive)
Appointment date: 28 Nov 2001
Termination date: 15 Jul 2010
Address: Wanganui,
Address used since 14 Feb 2007
Krishna Samy Pillay - Director (Inactive)
Appointment date: 01 Nov 2000
Termination date: 24 Nov 2000
Address: Auckland,
Address used since 01 Nov 2000
A C & K Engineering Limited
77- 79 Clyde Street
Ruapehu Link Limited
77-79 Clyde Steet
National Park Electrical Limited
77-79 Clyde Street
National Park Construction Limited
77-79 Clyde Street
Essence Design Architectural Limited
77-79 Clyde Street
Paparidge Limited
77-79 Clyde Street