Shortcuts

Banora Group Limited

Type: NZ Limited Company (Ltd)
9429038953026
NZBN
555966
Company Number
Registered
Company Status
Current address
Level 2, 123 Vogel Street
Dunedin 9016
New Zealand
Registered & physical & service address used since 07 May 2018

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 4025055
Entity (NZ Limited Company) Banora Holdings Limited
Shareholder NZBN: 9429038597206
Dunedin
9016
New Zealand
Directors

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