Shortcuts

Bang New Zealand Limited

Type: NZ Limited Company (Ltd)
9429041052679
NZBN
4886679
Company Number
Registered
Company Status
F333910
Industry classification code
Building Supplies Wholesaling
Industry classification description
Current address
Floor 1, 50 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Physical address used since 14 Oct 2021
Floor 1, 50 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Registered & service address used since 18 May 2023

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 100000
Other (Other) Hamster Holdings Limited Bryndwr
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 100000
Director Parodi, Antonio
Shares Allocation #3 Number of Shares: 100000
Individual Smart, Alana Mount Victoria
Wellington
6011
New Zealand
Director Smart, Ian Douglas Thorndon
Wellington
6011
New Zealand
Individual Smart, Zachary James Greenlane
Auckland
1051
New Zealand
Shares Allocation #4 Number of Shares: 100000
Director Panzano, Marco

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Parodi, Fabio Christchurch Central
Christchurch
8013
New Zealand
Director Parodi, Fabio Christchurch Central
Christchurch
8013
New Zealand
Directors

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

Similar companies

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