Banora Group Limited was registered on 13 Aug 1992 and issued an NZBN of 9429038953026. The registered LTD company has been supervised by 12 directors: Ian Munro Sinclair - an active director whose contract began on 16 Apr 2018,
Stephen John Grant - an active director whose contract began on 16 Apr 2018,
Robert Graham Sinclair - an inactive director whose contract began on 01 Dec 1992 and was terminated on 16 Apr 2018,
Helen Alexandra Sinclair - an inactive director whose contract began on 20 May 2005 and was terminated on 16 Apr 2018,
Maurice Witherow Macleod - an inactive director whose contract began on 13 Aug 1992 and was terminated on 20 May 2005.
According to BizDb's information (last updated on 19 Mar 2024), this company registered 1 address: Level 2, 123 Vogel Street, Dunedin, 9016 (type: registered, physical).
Until 07 May 2018, Banora Group Limited had been using 147 Downs Road, Geraldine Downs, Geraldine as their physical address.
BizDb identified previous aliases for this company: from 13 Aug 1992 to 24 Mar 1998 they were called Radiata Components (Nz) Limited.
A total of 4025055 shares are allocated to 1 group (1 sole shareholder). In the first group, 4025055 shares are held by 1 entity, namely:
Banora Holdings Limited (an entity) located at Dunedin postcode 9016.
Previous addresses
Address: 147 Downs Road, Geraldine Downs, Geraldine, 7991 New Zealand
Physical & registered address used from 04 Jul 2016 to 07 May 2018
Address: 22 Geraldo Place, Avonhead, Christchurch New Zealand
Registered & physical address used from 20 Jun 2006 to 04 Jul 2016
Address: C/-registry & Secretarial Services, 47 Toorak Avenue, Avonhead, Christchurch
Physical address used from 29 May 2005 to 20 Jun 2006
Address: C/0 Registry & Secretarial Services, 47 Toorak Avenue, Avonhead, Christchurch
Registered address used from 29 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 29 May 2005
Address: C/- Gallaway Haggitt Sinclair, 245 Stuart Street, Dunedin
Registered address used from 05 Jan 2001 to 30 Jun 2003
Address: 314 King Edward Street, Dunedin
Registered address used from 07 Aug 1998 to 05 Jan 2001
Address: 314 King Edward Street, Dunedin
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address: 245 Stuart Street, Dunedin
Physical address used from 01 Jul 1997 to 29 May 2005
Address: C/- Kpmg Peat Marwick,, 44 York Place,, Dunedin.
Registered address used from 11 May 1994 to 07 Aug 1998
Basic Financial info
Total number of Shares: 4025055
Annual return filing month: June
Annual return last filed: 13 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4025055 | |||
Entity (NZ Limited Company) | Banora Holdings Limited Shareholder NZBN: 9429038597206 |
Dunedin 9016 New Zealand |
13 Aug 1992 - |
Ian Munro Sinclair - Director
Appointment date: 16 Apr 2018
Address: Rd 25, Temuka, 7985 New Zealand
Address used since 16 Apr 2018
Stephen John Grant - Director
Appointment date: 16 Apr 2018
Address: Mosgiel, 9092 New Zealand
Address used since 16 Apr 2018
Robert Graham Sinclair - Director (Inactive)
Appointment date: 01 Dec 1992
Termination date: 16 Apr 2018
Address: Geraldine, 7991 New Zealand
Address used since 25 Jun 2016
Helen Alexandra Sinclair - Director (Inactive)
Appointment date: 20 May 2005
Termination date: 16 Apr 2018
Address: Geraldine, 7991 New Zealand
Address used since 25 Jun 2016
Maurice Witherow Macleod - Director (Inactive)
Appointment date: 13 Aug 1992
Termination date: 20 May 2005
Address: Rivage Royale, 75 Brighton Parade, Southport, Queensland 4215, Australia,
Address used since 13 Aug 1992
Arthur William Baylis - Director (Inactive)
Appointment date: 13 Aug 1992
Termination date: 20 Mar 1998
Address: Gladstone Road, Mosgiel, Dunedin,
Address used since 13 Aug 1992
Leslie Hugh Wilson - Director (Inactive)
Appointment date: 11 Feb 1993
Termination date: 20 Mar 1998
Address: Dunedin,
Address used since 11 Feb 1993
Ross Randolph Brown (alternate Aw Baylis) - Director (Inactive)
Appointment date: 11 Feb 1993
Termination date: 20 Mar 1998
Address: Dunedin,
Address used since 11 Feb 1993
Donald Neil Hagen - Director (Inactive)
Appointment date: 20 Mar 1995
Termination date: 17 Jul 1995
Address: Fair Oaks, Ca 95628, United States Of America,
Address used since 20 Mar 1995
Michael Morgan Taylor (alternate D N Hagen) - Director (Inactive)
Appointment date: 20 Mar 1995
Termination date: 17 Jul 1995
Address: Christchurch,
Address used since 20 Mar 1995
Dennis George Wood - Director (Inactive)
Appointment date: 13 Aug 1992
Termination date: 15 Aug 1994
Address: Winsconsin 54614, U.s.a.,
Address used since 13 Aug 1992
Peter Douglas Stewart (alternate Dg Wood) - Director (Inactive)
Appointment date: 11 Feb 1993
Termination date: 15 Aug 1994
Address: Milton,
Address used since 11 Feb 1993
Hha Associates Limited
58c Downs Road
Park 'n' Wash New Zealand Limited
283 Downs Road
Park And Wash New Zealand Limited
283 Downs Road
P.w. Area Franchise Management Company Limited
283 Downs Road
Geraldine Fish Supply Limited
283 Downs Road
Community Economic Development Associates Limited
283 Downs Road