Banqer Limited, a registered company, was registered on 22 Dec 2014. 9429041529607 is the NZ business number it was issued. "Curriculum development, educational" (business classification P822010) is how the company has been classified. This company has been managed by 9 directors: Kendall Flutey - an active director whose contract began on 22 Dec 2014,
Geoffrey Michael Brash - an active director whose contract began on 31 Aug 2018,
Scott Alexander Mason - an active director whose contract began on 03 May 2019,
Simon Michael Brown - an active director whose contract began on 13 Aug 2020,
Lisa N. - an active director whose contract began on 31 Mar 2023.
Last updated on 31 Mar 2024, the BizDb data contains detailed information about 1 address: 124A Wordsworth Street, Sydenham, Christchurch, 8023 (category: physical, service).
Banqer Limited had been using 13 Scott Street, Sydenham, Christchurch as their registered address up until 25 Aug 2020.
A total of 1552250 shares are issued to 7 shareholders (5 groups). The first group includes 74250 shares (4.78%) held by 3 entities. Moving on the second group includes 1 shareholder in control of 132000 shares (8.5%). Lastly we have the third share allotment (132000 shares 8.5%) made up of 1 entity.
Principal place of activity
130 Matsons Avenue, Papanui, Christchurch, 8053 New Zealand
Previous addresses
Address #1: 13 Scott Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 28 Aug 2018 to 25 Aug 2020
Address #2: 130 Matsons Avenue, Papanui, Christchurch, 8053 New Zealand
Registered & physical address used from 09 Jun 2015 to 28 Aug 2018
Address #3: Flat 6a, 25 Cuba Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 22 Dec 2014 to 09 Jun 2015
Basic Financial info
Total number of Shares: 1552250
Annual return filing month: August
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 74250 | |||
Individual | Glover, David Ross |
Whakatane Bay Of Plenty 3120 New Zealand |
27 Oct 2020 - |
Entity (NZ Limited Company) | Tbag Trustees (glover) Limited Shareholder NZBN: 9429047524118 |
55 Shortland Street Auckland 1010 New Zealand |
27 Oct 2020 - |
Individual | Glover, Yvonne |
Whakatane Bay Of Plenty 3120 New Zealand |
27 Oct 2020 - |
Shares Allocation #2 Number of Shares: 132000 | |||
Individual | Mchardy, Marc |
Waihi Waikato 3682 New Zealand |
22 Dec 2014 - |
Shares Allocation #3 Number of Shares: 132000 | |||
Individual | Hocquard, Micah |
Riccarton Christchurch Canterbury 8041 New Zealand |
30 Sep 2021 - |
Shares Allocation #4 Number of Shares: 209000 | |||
Individual | Wigley, Ben |
Twizel Canterbury 7901 New Zealand |
22 Dec 2014 - |
Shares Allocation #5 Number of Shares: 1005000 | |||
Individual | Flutey, Kendall |
Spreydon Christchurch Canterbury 8024 New Zealand |
27 Oct 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Glover, Yvonne |
Point Chevalier Auckland 1022 New Zealand |
22 Dec 2014 - 27 Oct 2020 |
Individual | Hocquard, Micah |
Riccarton Christchurch Canterbury 8041 New Zealand |
22 Dec 2014 - 30 Sep 2021 |
Individual | Glover, David Ross |
Point Chevalier Auckland 1022 New Zealand |
22 Dec 2014 - 27 Oct 2020 |
Individual | Glover, David Ross |
Point Chevalier Auckland 1022 New Zealand |
22 Dec 2014 - 27 Oct 2020 |
Individual | Hocquard, Micah |
Riccarton Christchurch Canterbury 8041 New Zealand |
22 Dec 2014 - 30 Sep 2021 |
Individual | Glover, Yvonne |
Point Chevalier Auckland 1022 New Zealand |
22 Dec 2014 - 27 Oct 2020 |
Director | Flutey, Kendall |
Rd 6o Oamaru 9495 New Zealand |
22 Dec 2014 - 27 Oct 2020 |
Director | Flutey, Kendall |
Rd 6o Oamaru 9495 New Zealand |
22 Dec 2014 - 27 Oct 2020 |
Individual | Ritchie, Chris |
Point Chevalier Auckland 1022 New Zealand |
22 Dec 2014 - 27 Oct 2020 |
Individual | Ritchie, Chris |
Point Chevalier Auckland 1022 New Zealand |
22 Dec 2014 - 27 Oct 2020 |
Kendall Flutey - Director
Appointment date: 22 Dec 2014
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 10 Apr 2023
Address: Rd 6o, Oamaru, 9495 New Zealand
Address used since 09 Mar 2016
Geoffrey Michael Brash - Director
Appointment date: 31 Aug 2018
Address: Rd 2, Tai Tapu, 7672 New Zealand
Address used since 31 Aug 2018
Scott Alexander Mason - Director
Appointment date: 03 May 2019
Address: Kew, Dunedin, 9012 New Zealand
Address used since 03 May 2019
Simon Michael Brown - Director
Appointment date: 13 Aug 2020
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 13 Aug 2020
Lisa N. - Director
Appointment date: 31 Mar 2023
Micah Hocquard - Director (Inactive)
Appointment date: 22 Dec 2014
Termination date: 13 Aug 2020
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 13 Dec 2018
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 22 Dec 2014
Bernard Del Rey - Director (Inactive)
Appointment date: 31 Aug 2018
Termination date: 13 Aug 2020
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 05 Aug 2019
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 31 Aug 2018
Ben Wigley - Director (Inactive)
Appointment date: 19 Oct 2015
Termination date: 24 Aug 2018
Address: Twizel, Twizel, 7901 New Zealand
Address used since 19 Oct 2015
David Ross Glover - Director (Inactive)
Appointment date: 22 Dec 2014
Termination date: 11 Nov 2015
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 22 Dec 2014
Settlers Community Trust
104a Condell Ave
Fascino Shoes Limited
87 Windermere Road
Marshland Holdings Limited
98 Windermere Road
W Anderson Financial Solutions Limited
158 Matsons Avenue
Kaupapa Whakaora Trust
77 Windermere Road
Heart 'n Soul Trust
77 Windermere Road
Accredited International Limited
20 Bealey Avenue
Learning Ideas Limited
22 Gosset Street
Learning Rich Schools Limited
67 Gardiners Road
Moving Smart Limited
Brown Glassford & Co Ltd
Podlance Group Limited
80 Isleworth Rd
Teamwork (si) Limited
12 St Albans Street