Shortcuts

Bantray Investments Limited

Type: NZ Limited Company (Ltd)
9429038362125
NZBN
800174
Company Number
Registered
Company Status
Current address
6 Herschell Street
Napier South
Napier 4110
New Zealand
Physical & registered & service address used since 13 Aug 2015

Bantray Investments Limited, a registered company, was incorporated on 20 Mar 1996. 9429038362125 is the business number it was issued. This company has been supervised by 5 directors: Rosemary Clare Walker - an active director whose contract started on 28 Mar 1996,
Brett John Crockett - an inactive director whose contract started on 12 Jul 2005 and was terminated on 31 Mar 2010,
John Wayland Logan - an inactive director whose contract started on 28 Mar 1996 and was terminated on 12 Jul 2005,
Lydia Kay Crosby - an inactive director whose contract started on 28 Mar 1996 and was terminated on 23 Apr 1999,
Matthew David Hammond - an inactive director whose contract started on 21 Mar 1996 and was terminated on 28 Mar 1996.
Updated on 19 Mar 2024, BizDb's data contains detailed information about 1 address: 6 Herschell Street, Napier South, Napier, 4110 (category: physical, registered).
Bantray Investments Limited had been using Shed 3, 50 The Esplanade, Gisborne Waterfront, Gisborne as their physical address until 13 Aug 2015.
A single entity owns all company shares (exactly 100 shares) - Walker, Rosemary Clare - located at 4110, Westshore, Napier.

Addresses

Previous addresses

Address: Shed 3, 50 The Esplanade, Gisborne Waterfront, Gisborne New Zealand

Physical & registered address used from 06 Jun 2008 to 13 Aug 2015

Address: 3rd Floor, 6 High Street, Auckland

Registered address used from 11 Apr 2000 to 06 Jun 2008

Address: 3rd Floor, 6 High Street, Auckland

Registered address used from 17 Apr 1996 to 11 Apr 2000

Address: 267 Grey Street, Gisborne

Physical address used from 17 Apr 1996 to 06 Jun 2008

Address: 3rd Floor, 6 High Street, Auckland

Physical address used from 20 Mar 1996 to 17 Apr 1996

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 07 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Walker, Rosemary Clare Westshore
Napier
4110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Holmes, Karin Leah Gisborne
Individual Logan, John Wayland Gisborne
Individual Crockett, Brett John Gisborne
Directors

Rosemary Clare Walker - Director

Appointment date: 28 Mar 1996

Address: Westshore, Napier, 4110 New Zealand

Address used since 03 Nov 2021

Address: Ahuriri, Napier, 4010 New Zealand

Address used since 13 Aug 2015


Brett John Crockett - Director (Inactive)

Appointment date: 12 Jul 2005

Termination date: 31 Mar 2010

Address: Gisborne, 4010 New Zealand

Address used since 12 Jul 2005


John Wayland Logan - Director (Inactive)

Appointment date: 28 Mar 1996

Termination date: 12 Jul 2005

Address: Gisborne,

Address used since 28 Mar 1996


Lydia Kay Crosby - Director (Inactive)

Appointment date: 28 Mar 1996

Termination date: 23 Apr 1999

Address: Gisborne,

Address used since 28 Mar 1996


Matthew David Hammond - Director (Inactive)

Appointment date: 21 Mar 1996

Termination date: 28 Mar 1996

Address: St Mary's Bay, Auckland,

Address used since 21 Mar 1996