Shortcuts

Bindesa Holdings Limited

Type: NZ Limited Company (Ltd)
9429037086510
NZBN
1099864
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
77-79 Clyde Street
Ohakune 4660
New Zealand
Office address used since 15 Jun 2020
79 Clyde Street
Ohakune
Ohakune 4625
New Zealand
Postal address used since 13 Jun 2022
79 Clyde Street
Ohakune 4660
New Zealand
Delivery address used since 13 Jun 2022

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%).

Addresses

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

Contact info
64 6 3850123
13 Jun 2022 Phone
admin@pinnacles.co.nz
15 Jun 2020 nzbn-reserved-invoice-email-address-purpose
www.pinnacles.co.nz
15 Jun 2020 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 52
Individual Riley, Nicole Margaret Ohakune
Ohakune
4625
New Zealand
Shares Allocation #2 Number of Shares: 48
Individual Brown, Paul Awapuni
Palmerston North
4412
New Zealand
Individual Riley, Nicole Margaret Ohakune
Ohakune
4625
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Doyle, Gavin Kerr Wanganui
Individual Doyle, Gavin Kerr Wanganui
Individual Doyle, Diana Ingid Wanganui
Individual Tripe, John Rl Rd4
Wanganui
Individual Doyle, Matthew James Wanganui
Individual Robertson, David Andrew Waganui
Individual Murray, Donald Mcerlich Ohakune
Individual Venter, Renier Wanganui

New Zealand
Individual Robertson, David Andrew Waganui
Individual Venter, Sheryl Anne Wanganui

New Zealand
Directors

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

Nearby companies

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