Bang New Zealand Limited was launched on 17 Jan 2014 and issued a number of 9429041052679. The registered LTD company has been managed by 5 directors: Antonio P. - an active director whose contract began on 17 Jan 2014,
Marco P. - an active director whose contract began on 17 Jan 2014,
Fabio P. - an active director whose contract began on 17 Jan 2014,
Ian Douglas Smart - an active director whose contract began on 17 Jan 2014,
Patrick Gregory Costelloe - an inactive director whose contract began on 14 Jul 2016 and was terminated on 05 Aug 2016.
According to BizDb's database (last updated on 03 Apr 2024), this company registered 1 address: Floor 1, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (type: registered, service).
Until 18 May 2023, Bang New Zealand Limited had been using Floor 1, 50 Customhouse Quay, Wellington Central, Wellington as their registered address.
BizDb found previous aliases for this company: from 09 Jan 2014 to 17 Sep 2014 they were named Bang Limited.
A total of 400000 shares are allocated to 4 groups (6 shareholders in total). In the first group, 100000 shares are held by 1 entity, namely:
Hamster Holdings Limited (an other) located at Bryndwr, Christchurch postcode 8053.
The next share allocation (100000 shares, 25%) belongs to 3 entities, namely:
Smart, Alana, located at Mount Victoria, Wellington (an individual),
Smart, Ian Douglas, located at Thorndon, Wellington (a director),
Smart, Zachary James, located at Greenlane, Auckland (an individual). Bang New Zealand Limited has been classified as "Building supplies wholesaling" (business classification F333910).
Previous addresses
Address #1: Floor 1, 50 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand
Registered & service address used from 14 Oct 2021 to 18 May 2023
Address #2: 290 Clyde Road, Bryndwr, Christchurch, 8053 New Zealand
Registered & physical address used from 29 Jun 2017 to 14 Oct 2021
Address #3: 123 Burnett Street, Ashburton, 7700 New Zealand
Physical & registered address used from 18 Apr 2017 to 29 Jun 2017
Address #4: 265 Trices Road, Prebbleton, Prebbleton, 7604 New Zealand
Registered & physical address used from 17 Jan 2014 to 18 Apr 2017
Basic Financial info
Total number of Shares: 400000
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 24 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100000 | |||
Other (Other) | Hamster Holdings Limited |
Bryndwr Christchurch 8053 New Zealand |
31 Oct 2023 - |
Shares Allocation #2 Number of Shares: 100000 | |||
Director | Parodi, Antonio | 17 Jan 2014 - | |
Shares Allocation #3 Number of Shares: 100000 | |||
Individual | Smart, Alana |
Mount Victoria Wellington 6011 New Zealand |
16 Aug 2016 - |
Director | Smart, Ian Douglas |
Thorndon Wellington 6011 New Zealand |
17 Jan 2014 - |
Individual | Smart, Zachary James |
Greenlane Auckland 1051 New Zealand |
07 Nov 2018 - |
Shares Allocation #4 Number of Shares: 100000 | |||
Director | Panzano, Marco | 17 Jan 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Parodi, Fabio |
Christchurch Central Christchurch 8013 New Zealand |
17 Jan 2014 - 31 Oct 2023 |
Director | Parodi, Fabio |
Christchurch Central Christchurch 8013 New Zealand |
17 Jan 2014 - 31 Oct 2023 |
Antonio P. - Director
Appointment date: 17 Jan 2014
Marco P. - Director
Appointment date: 17 Jan 2014
Fabio P. - Director
Appointment date: 17 Jan 2014
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 14 Mar 2018
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 06 Mar 2016
Ian Douglas Smart - Director
Appointment date: 17 Jan 2014
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 21 Jun 2017
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 17 Jan 2014
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 07 Jun 2018
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 07 Sep 2019
Patrick Gregory Costelloe - Director (Inactive)
Appointment date: 14 Jul 2016
Termination date: 05 Aug 2016
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 14 Jul 2016
Bidwill Distributors Limited
290 Clyde Road
P.e. Services Limited
290 Clyde Road
Cresco Engineers New Zealand Limited
290 Clyde Road
Gearry And Church Property Development Limited
290 Clyde Road
Marlborough Muscle Car Museum Limited
290 Clyde Road
Riptide Trust Limited
290 Clyde Road
Buildtech Solutions Limited
314 Riccarton Road
Edge Innovation Limited
Level 2, Ami House
Freeman Insulation Limited
34 Clifford Avenue
Hampton & Co Limited
Level 1, 567 Wairakei Road
Megaform New Zealand Limited
17 Ashfield Place
Technico Limited
17 Royds Street