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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 760 | |||
Entity (NZ Limited Company) | Radiata Components Investments Limited Shareholder NZBN: 9429038919886 |
Dunedin 9016 New Zealand |
14 Nov 1996 - |
Shares Allocation #2 Number of Shares: 240 | |||
Other (Other) | Sandfordhill Company Limited |
20th Floor Central Plaza 18 Harbour Road Wanchai, Hong Kong |
14 Nov 1996 - |
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
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