Bonisch Holdings Limited (issued a New Zealand Business Number of 9429043376834) was started on 17 Oct 2016. 4 addresses are currently in use by the company: 160 Spey Street, Invercargill, Invercargill, 9810 (type: other, shareregister). 1327 shares are allotted to 11 shareholders who belong to 6 shareholder groups. The first group contains 1 entity and holds 66 shares (4.97 per cent of shares), namely:
O'connor, Mark Edward (an individual) located at Wigram, Christchurch postcode 8042. In the second group, a total of 2 shareholders hold 4.97 per cent of all shares (exactly 66 shares); it includes
Collie, Victoria (an individual) - located at C/O- Collie Family Trust, Invercargill,
Collie, Simon (an individual) - located at C/O- Collie Family Trust, Invercargill. Next there is the 3rd group of shareholders, share allotment (66 shares, 4.97%) belongs to 2 entities, namely:
Hodson, Hannah Elizabeth, located at C/O- Takahe Lane Trust, Te Anau (an individual),
Hodson, Johnathan Myers, located at C/O- Takahe Lane Trust, Te Anau (an individual). "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is the classification the ABS issued Bonisch Holdings Limited. Businesscheck's data was updated on 17 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 160 Spey Street, Invercargill, Invercargill, 9810 | Physical & registered & service | 17 Oct 2016 |
| 160 Spey Street, Invercargill, Invercargill, 9810 | Other (Address For Share Register) & shareregister (Address For Share Register) | 20 Oct 2016 |
| Name and Address | Role | Period |
|---|---|---|
|
Boyd Trevor Wilson
Riverton, Riverton, 9822
Address used since 01 Feb 2025
Windsor, Invercargill, 9810
Address used since 17 Oct 2016 |
Director | 17 Oct 2016 - current |
|
Craig Walter Ireland
Halswell, Christchurch, 8025
Address used since 17 Oct 2016 |
Director | 17 Oct 2016 - current |
|
Peter Glenn O'connor
Rd 6, Invercargill, 9876
Address used since 13 Oct 2020 |
Director | 13 Oct 2020 - 28 Mar 2024 |
| Shareholder Name | Address | Period |
|---|---|---|
|
O'connor, Mark Edward Individual |
Wigram Christchurch 8042 |
12 Jul 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Collie, Victoria Individual |
C/o- Collie Family Trust Invercargill 9810 |
09 Jul 2021 - current |
|
Collie, Simon Individual |
C/o- Collie Family Trust Invercargill 9810 |
09 Jul 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hodson, Hannah Elizabeth Individual |
C/o- Takahe Lane Trust Te Anau 9679 |
09 Jul 2021 - current |
|
Hodson, Johnathan Myers Individual |
C/o- Takahe Lane Trust Te Anau 9679 |
09 Jul 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ronald, Adam Ben Individual |
Rd 6 Invercargill 9876 |
09 Jul 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ireland, Craig Walter Director |
63 Quaifes Road Halswell Christchurch 8025 |
17 Oct 2016 - current |
|
Pine, Damien James Individual |
176 Otatara Road Rd 9 Invercargill 9879 |
17 Oct 2016 - current |
|
Ireland, Petina Louise Individual |
63 Quaifes Road Halswell Christchurch 8025 |
17 Oct 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wilson, Joan Maree Individual |
154 Rocks Highway, Riverton 9822 |
17 Oct 2016 - current |
|
Wilson, Boyd Trevor Director |
154 Rocks Highway Riverton 9822 |
17 Oct 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
O'connor, Peter Glenn Individual |
143 Mcivor Road Rd 6 Invercargill 9876 |
16 Dec 2019 - 12 Sep 2024 |
|
O'connor, Peter Glenn Individual |
143 Mcivor Road Rd 6 Invercargill 9876 |
16 Dec 2019 - 12 Sep 2024 |
|
O'connor, Peter Glenn Individual |
143 Mcivor Road Rd 6 Invercargill 9876 |
16 Dec 2019 - 12 Sep 2024 |
|
O'connor, Kelly Maree Individual |
143 Mcivor Road Rd 6 Invercargill 9876 |
16 Dec 2019 - 12 Sep 2024 |
|
O'connor, Kelly Maree Individual |
143 Mcivor Road Rd 6 Invercargill 9876 |
16 Dec 2019 - 12 Sep 2024 |
|
O'connor, Kelly Maree Individual |
143 Mcivor Road Rd 6 Invercargill 9876 |
16 Dec 2019 - 12 Sep 2024 |
![]() |
Jimmys Pies Limited 160 Spey Street |
![]() |
Altitude Resurfacing Limited 160 Spey Street |
![]() |
Ultra-scan Southern Southland Limited 160 Spey Street |
![]() |
Mollison & Associates Limited 160 Spey Street |
![]() |
Mbss Limited 160 Spey Street |
![]() |
Crooks Farming Limited 160 Spey Street |
|
A B S W Trustees Limited 101 Don Street |
|
Michael Booth Trustee Company Limited 101 Don Street |
|
Hardegger Trustees Limited 101 Don Street |
|
Oakfield Services (nz) Limited Suite 1, 36 Kelvin Street |
|
Hartley Farm Management Limited 85 Gala Street |
|
Johnrobb Holdings Limited 18-24 Yarrow Street |