Shortcuts

Binary Holdings Limited

Type: NZ Limited Company (Ltd)
9429038435706
NZBN
690682
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
Level 1, 136 Ilam Road
Ilam
Christchurch 8041
New Zealand
Registered & physical & service address used since 27 Jan 2020
Level 1, 136 Ilam Road
Ilam
Christchurch 8041
New Zealand
Office address used since 16 Aug 2020

Binary Holdings Limited, a registered company, was launched on 22 Sep 1995. 9429038435706 is the business number it was issued. "Investment - residential property" (business classification L671150) is how the company has been classified. The company has been run by 2 directors: Diane Proudfoot - an active director whose contract began on 22 Sep 1995,
Brian John Copeland - an active director whose contract began on 22 Sep 1995.
Last updated on 09 Apr 2024, the BizDb data contains detailed information about 1 address: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 (types include: office, physical).
Binary Holdings Limited had been using 11A Ngahere Street, Fendalton, Christchurch as their physical address up to 27 Jan 2020.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50 per cent).

Addresses

Principal place of activity

Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand


Previous addresses

Address #1: 11a Ngahere Street, Fendalton, Christchurch, 8041 New Zealand

Physical & registered address used from 04 Mar 1999 to 27 Jan 2020

Address #2: Lundy And Associates, Level 4 / 315 Manchester Street, Christchurch

Registered & physical address used from 04 Mar 1999 to 04 Mar 1999

Address #3: 4th Floor, 315 Manchester Street, Christchurch

Registered address used from 23 Jul 1997 to 04 Mar 1999

Address #4: Fourth Floor, 315 Manchester Street, Christchurch

Physical address used from 23 Jul 1997 to 04 Mar 1999

Address #5: 1st Floor, Ibis House, 183 Hereford Street, Christchurch

Physical address used from 05 Jun 1997 to 23 Jul 1997

Address #6: 1st Floor, Ibis House, 183 Hereford Street, Christchurch

Registered address used from 10 May 1997 to 23 Jul 1997

Contact info
64 027 3411053
Phone
jack.copeland@canterbury.ac.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 09 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Copeland, Brian John Fendalton
Christchurch
Shares Allocation #2 Number of Shares: 500
Individual Proudfoot, Diane Fendalton
Christchurch
Directors

Diane Proudfoot - Director

Appointment date: 22 Sep 1995

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 22 Sep 1995


Brian John Copeland - Director

Appointment date: 22 Sep 1995

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 22 Sep 1995

Nearby companies

Turing Archive For The History Of Computing Limited
11a Ngahere Street

Irbs Limited
75 Totara Street

Hu & Ye Group Limited
1 Ngahere Street

Windermere Charitable Trust
10 Ngahere Street

Kirrihi Limited
79c Totara Street

Betta Self Storage Limited
47 Hinau Street

Similar companies

Cavill Limited
85 Riccarton Road, Level 1

Davyat Limited
29 Rata Street

Deb & Jans Investments Limited
16a Puriri Street

Eric & Kate Investments Limited
97 Totara Street

Irbs Limited
75 Totara Street

Vicmark Properties Limited
15 Rimu Street