Shortcuts

Borage Group Investments Limited

Type: NZ Limited Company (Ltd)
9429039040190
NZBN
528675
Company Number
Registered
Company Status
Current address
Level 2, 123 Vogel Street
Dunedin 9016
New Zealand
Physical & registered & service address used since 07 May 2018

Borage Group Investments Limited, a registered company, was incorporated on 18 Mar 1992. 9429039040190 is the NZ business identifier it was issued. This company has been supervised by 4 directors: Ian Munro Sinclair - an active director whose contract started on 16 Apr 2018,
Stephen John Grant - an active director whose contract started on 16 Apr 2018,
Helen Alexandra Sinclair - an inactive director whose contract started on 18 Mar 1992 and was terminated on 16 Apr 2018,
Robert Graham Sinclair - an inactive director whose contract started on 18 Mar 1992 and was terminated on 16 Apr 2018.
Updated on 16 Apr 2024, the BizDb database contains detailed information about 1 address: Level 2, 123 Vogel Street, Dunedin, 9016 (types include: physical, registered).
Borage Group Investments Limited had been using 147 Downs Road, Geraldine Downs, Geraldine as their registered address until 07 May 2018.
Other names for the company, as we managed to find at BizDb, included: from 18 Mar 1992 to 15 Dec 1997 they were named Caithness Nominees Limited.
One entity owns all company shares (exactly 1000 shares) - Sinclair, Helen Alexandra - located at 9016, Wanaka, Wanaka.

Addresses

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: C/- Gallaway Haggitt Sinclair & Partners, 245 Upper Stuart Street, Dunedin

Registered address used from 05 Jan 2001 to 30 Jun 2003

Address: C/- Gallaway Haggitt Sinclair, 245 Upper Stuart Street, Dunedin

Registered address used from 12 May 1994 to 12 May 1994

Address: -

Registered address used from 18 Mar 1992 to 12 May 1994

Address: -

Physical address used from 18 Mar 1992 to 18 Mar 1992

Address: C/- Gallaway Haggitt Sinclair & Partner, 245 Upper Stuart Street, Dunedin

Physical address used from 18 Mar 1992 to 29 May 2005

Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Sinclair, Helen Alexandra Wanaka
Wanaka
9305
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sinclair, Robert Graham Geraldine Downs
Geraldine
7991
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


Helen Alexandra Sinclair - Director (Inactive)

Appointment date: 18 Mar 1992

Termination date: 16 Apr 2018

Address: Rd 21, Geraldine, 7991 New Zealand

Address used since 29 May 2010


Robert Graham Sinclair - Director (Inactive)

Appointment date: 18 Mar 1992

Termination date: 16 Apr 2018

Address: Rd 21, Geraldine, 7991 New Zealand

Address used since 29 May 2010