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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Sinclair, Helen Alexandra |
Wanaka Wanaka 9305 New Zealand |
18 Mar 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sinclair, Robert Graham |
Geraldine Downs Geraldine 7991 New Zealand |
18 Mar 1992 - 21 Apr 2021 |
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
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