Shortcuts

Borage Holdings Limited

Type: NZ Limited Company (Ltd)
9429038201271
NZBN
833965
Company Number
Registered
Company Status
Current address
Level 2, 123 Vogel Street
Dunedin 9016
New Zealand
Physical & registered & service address used since 07 May 2018

Borage Holdings Limited, a registered company, was incorporated on 14 Nov 1996. 9429038201271 is the business number it was issued. The company has been run by 5 directors: Stephen John Grant - an active director whose contract started on 16 Apr 2018,
Ian Munro Sinclair - an active director whose contract started on 16 Apr 2018,
Robert Graham Sinclair - an inactive director whose contract started on 14 Nov 1996 and was terminated on 16 Apr 2018,
Helen Alexandra Sinclair - an inactive director whose contract started on 20 May 2005 and was terminated on 16 Apr 2018,
Maurice Witherow Macleod - an inactive director whose contract started on 14 Nov 1996 and was terminated on 01 May 2005.
Last updated on 06 Apr 2024, the BizDb database contains detailed information about 1 address: Level 2, 123 Vogel Street, Dunedin, 9016 (category: physical, registered).
Borage Holdings Limited had been using 147 Downs Road, Geraldine Downs, Geraldine as their registered address up to 07 May 2018.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 760 shares (76%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 240 shares (24%).

Addresses

Previous addresses

Address: 147 Downs Road, Geraldine Downs, Geraldine, 7991 New Zealand

Registered & physical address used from 04 Jul 2016 to 07 May 2018

Address: 54 Worthy Street, Ilam, Christchurch, 8041 New Zealand

Registered & physical address used from 01 Jun 2016 to 04 Jul 2016

Address: 22 Geraldo Place, Avonhead, Christchurch New Zealand

Physical & registered address used from 20 Jun 2006 to 01 Jun 2016

Address: C/-registry & Secretarial Services, 47 Toorak Avenue, Avonhead, Christchurch

Physical address used from 29 May 2005 to 20 Jun 2006

Address: C/-registry & Secretarial Services, 47 Toorak Avenue, Avonhead, Christchurch

Registered address used from 23 May 2005 to 20 Jun 2006

Address: At The Office Of Mr R G Sinclair, Unit, 9, Second Floor, Tower Block, 10 Ayr, Str, Fendalton 8001, Christchurch

Registered address used from 30 Jun 2003 to 23 May 2005

Address: Gallaway Haggitt Sinclair & Partners, 245 Stuart Street, Dunedin

Registered address used from 05 Jan 2001 to 30 Jun 2003

Address: Gallaway Haggitt Sinclair & Partners, 245 Stuart Street, Dunedin

Registered address used from 11 Apr 2000 to 05 Jan 2001

Address: Gallaway Haggitt Sinclair & Partners, 245 Stuart Street, Dunedin

Physical address used from 15 Nov 1996 to 29 May 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 13 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 760
Entity (NZ Limited Company) Radiata Components Investments Limited
Shareholder NZBN: 9429038919886
Dunedin
9016
New Zealand
Shares Allocation #2 Number of Shares: 240
Other (Other) Sandfordhill Company Limited 20th Floor Central Plaza
18 Harbour Road Wanchai, Hong Kong
Directors

Stephen John Grant - Director

Appointment date: 16 Apr 2018

Address: Mosgiel, 9092 New Zealand

Address used since 16 Apr 2018


Ian Munro Sinclair - Director

Appointment date: 16 Apr 2018

Address: Rd 25, Temuka, 7985 New Zealand

Address used since 16 Apr 2018

Address: Rd 25, Temuka, 7985 New Zealand

Address used since 16 Apr 2018


Robert Graham Sinclair - Director (Inactive)

Appointment date: 14 Nov 1996

Termination date: 16 Apr 2018

Address: Rd 21, Geraldine, 7991 New Zealand

Address used since 29 May 2010


Helen Alexandra Sinclair - Director (Inactive)

Appointment date: 20 May 2005

Termination date: 16 Apr 2018

Address: Rd 21, Geraldine, 7991 New Zealand

Address used since 29 May 2010


Maurice Witherow Macleod - Director (Inactive)

Appointment date: 14 Nov 1996

Termination date: 01 May 2005

Address: 75 Brighton Parade, Southport, Queensland 4215, Australia,

Address used since 14 Nov 1996

Nearby companies

Innovative Health Technologies (n Z ) Limited
Level 5, 229 Moray Place

Farm 18 Limited
Level 1, 205 Princes Street

Lasered By Lynette Limited
Level 1, 243 Princes Street

Ben Ledi Farming Limited
Level 5, 229 Moray Place

Hbx Limited
Level 3, 258 Stuart Street

B J D Trustee Company Limited
Level 7, Forsyth Barr House, The Octagon