Shortcuts

Banqer Limited

Type: NZ Limited Company (Ltd)
9429041529607
NZBN
5525528
Company Number
Registered
Company Status
P822010
Industry classification code
Curriculum Development, Educational
Industry classification description
Current address
124a Wordsworth Street
Sydenham
Christchurch 8023
New Zealand
Postal & delivery & office address used since 17 Aug 2020
124a Wordsworth Street
Sydenham
Christchurch 8023
New Zealand
Physical & service & registered address used since 25 Aug 2020

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.

Addresses

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

Contact info
64 021 2888920
Phone
hello@banqer.co
13 Dec 2018 Email
www.banqer.co
13 Dec 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 74250
Individual Glover, David Ross Whakatane
Bay Of Plenty 3120
New Zealand
Entity (NZ Limited Company) Tbag Trustees (glover) Limited
Shareholder NZBN: 9429047524118
55 Shortland Street
Auckland
1010
New Zealand
Individual Glover, Yvonne Whakatane
Bay Of Plenty 3120
New Zealand
Shares Allocation #2 Number of Shares: 132000
Individual Mchardy, Marc Waihi
Waikato 3682
New Zealand
Shares Allocation #3 Number of Shares: 132000
Individual Hocquard, Micah Riccarton
Christchurch
Canterbury 8041
New Zealand
Shares Allocation #4 Number of Shares: 209000
Individual Wigley, Ben Twizel
Canterbury 7901
New Zealand
Shares Allocation #5 Number of Shares: 1005000
Individual Flutey, Kendall Spreydon
Christchurch
Canterbury 8024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Glover, Yvonne Point Chevalier
Auckland
1022
New Zealand
Individual Hocquard, Micah Riccarton
Christchurch
Canterbury 8041
New Zealand
Individual Glover, David Ross Point Chevalier
Auckland
1022
New Zealand
Individual Glover, David Ross Point Chevalier
Auckland
1022
New Zealand
Individual Hocquard, Micah Riccarton
Christchurch
Canterbury 8041
New Zealand
Individual Glover, Yvonne Point Chevalier
Auckland
1022
New Zealand
Director Flutey, Kendall Rd 6o
Oamaru
9495
New Zealand
Director Flutey, Kendall Rd 6o
Oamaru
9495
New Zealand
Individual Ritchie, Chris Point Chevalier
Auckland
1022
New Zealand
Individual Ritchie, Chris Point Chevalier
Auckland
1022
New Zealand
Directors

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

Nearby companies

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

Similar companies

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