Business Applications Limited, a registered company, was registered on 19 Feb 1981. 9429040277325 is the business number it was issued. "Office machinery or equipment hiring" (ANZSIC L663937) is how the company is categorised. The company has been managed by 4 directors: Craig York Ferguson - an active director whose contract started on 20 Dec 2024,
Martin Vivian Lowe - an inactive director whose contract started on 20 Aug 1987 and was terminated on 20 Dec 2024,
Paul Leslie Benge - an inactive director whose contract started on 20 Mar 1992 and was terminated on 20 Dec 2024,
Kevin Murray Upton - an inactive director whose contract started on 03 Aug 1987 and was terminated on 26 Aug 1994.
Updated on 21 May 2025, our database contains detailed information about 1 address: 150 Grey Street, City Centre, Gisborne, 4010 (type: office, postal).
Business Applications Limited had been using Cnr Grey St & Childers Rd, Gisborne as their physical address up until 09 Aug 2012.
A total of 80000 shares are allocated to 5 shareholders (3 groups). The first group consists of 1 share (0 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (0 per cent). Lastly there is the third share allotment (79998 shares 100 per cent) made up of 3 entities.
Other active addresses
Address #4: 150 Grey Street, City Centre, Gisborne, 4010 New Zealand
Postal address used from 02 Aug 2024
Principal place of activity
150 Grey Street, City Centre, Gisborne, 4010 New Zealand
Previous addresses
Address #1: Cnr Grey St & Childers Rd, Gisborne New Zealand
Physical address used from 31 Aug 1997 to 09 Aug 2012
Address #2: C/- Bain & Sheppard, Chartered Accountants, 57 Customhouse Street, Gisborne
Physical address used from 31 Aug 1997 to 31 Aug 1997
Address #3: Corner Grey Street And Childers Road, Gisborne New Zealand
Registered address used from 01 Sep 1992 to 09 Aug 2012
Address #4: Peel St, Gisborne
Registered address used from 31 Aug 1992 to 01 Sep 1992
Basic Financial info
Total number of Shares: 80000
Annual return filing month: August
Annual return last filed: 01 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Panya, Phimrada |
Kaiti Gisborne 4010 New Zealand |
30 Dec 2024 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Ferguson, Craig York |
Kaiti Gisborne 4010 New Zealand |
30 Dec 2024 - |
| Shares Allocation #3 Number of Shares: 79998 | |||
| Individual | Panya, Phimrada |
Kaiti Gisborne 4010 New Zealand |
30 Dec 2024 - |
| Entity (NZ Limited Company) | Cippam Trustee Co Limited Shareholder NZBN: 9429052507649 |
Gisborne Gisborne 4010 New Zealand |
30 Dec 2024 - |
| Individual | Ferguson, Craig York |
Kaiti Gisborne 4010 New Zealand |
30 Dec 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Benge, Paul Leslie |
Mangapapa Gisborne 4010 New Zealand |
19 Feb 1981 - 30 Dec 2024 |
| Individual | Benge, Paul Leslie |
Mangapapa Gisborne 4010 New Zealand |
19 Feb 1981 - 30 Dec 2024 |
| Individual | Benge, Paul Leslie |
Mangapapa Gisborne 4010 New Zealand |
19 Feb 1981 - 30 Dec 2024 |
| Individual | Lowe, Martin Vivian |
Mangapapa Gisborne 4010 New Zealand |
19 Feb 1981 - 30 Dec 2024 |
| Individual | Lowe, Martin Vivian |
Mangapapa Gisborne 4010 New Zealand |
19 Feb 1981 - 30 Dec 2024 |
| Individual | Lowe, Martin Vivian |
Mangapapa Gisborne 4010 New Zealand |
19 Feb 1981 - 30 Dec 2024 |
Craig York Ferguson - Director
Appointment date: 20 Dec 2024
Address: Kaiti, Gisborne, 4010 New Zealand
Address used since 20 Dec 2024
Martin Vivian Lowe - Director (Inactive)
Appointment date: 20 Aug 1987
Termination date: 20 Dec 2024
Address: Mangapapa, Gisborne, 4010 New Zealand
Address used since 01 Aug 2011
Paul Leslie Benge - Director (Inactive)
Appointment date: 20 Mar 1992
Termination date: 20 Dec 2024
Address: Mangapapa, Gisborne, 4010 New Zealand
Address used since 01 Aug 2011
Kevin Murray Upton - Director (Inactive)
Appointment date: 03 Aug 1987
Termination date: 26 Aug 1994
Address: Gisborne,
Address used since 03 Aug 1987
Tourism Eastland Society Incorporated
209 Grey Street
Ocean Dental Limited
202 Grey Street
Molide Developments (1994) Limited
Rockforte Tower
Eastland Financial Services Limited
265 Grey Street
Ray Scragg Motors Limited
265 Grey St
Findlay Food Coatings Limited
190 Grey Street
Lawn Mowing Solutions Hb (hawkes Bay) Limited
114 Priestley Terrace
Nz Welder Hire Limited
43 Carlyle Street
P B Hire Limited
24a Cameron Road
Uzit Hire Limited
23 Mc Alister St
Verus Financial Planning Limited
190 Pohutukawa Ave
Yorkshire Investments (2011) Limited
405n King Street