Bata Company (N.z.) Limited, a registered company, was started on 12 Mar 1948. 9429000023030 is the number it was issued. "Footwear wholesaling" (ANZSIC F371220) is how the company was categorised. The company has been managed by 18 directors: Geoffrey William Fleetwood Thompson - an active director whose contract started on 15 Oct 1991,
Jonathan Notley Moore - an active director whose contract started on 29 May 2017,
Martijn M. - an active director whose contract started on 11 Jul 2017,
Anthony Darrell Harmer - an active director whose contract started on 24 Jun 2020,
Jeffrey Paul Lee - an inactive director whose contract started on 25 May 2001 and was terminated on 25 Jun 2020.
Updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: 3 Bata Place, Owhiro Bay, Wellington, 6023 (type: physical, registered).
Bata Company (N.z.) Limited had been using 3 Bata Place, Pomare, Rotorua as their physical address up until 24 Apr 2014.
A total of 1750000 shares are allotted to 2 shareholders (2 groups). The first group consists of 1749999 shares (100 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (0 per cent).
Previous addresses
Address: 3 Bata Place, Pomare, Rotorua, 3015 New Zealand
Physical & registered address used from 23 Apr 2014 to 24 Apr 2014
Address: 3 Bata Place, Owhiro Bay, Wellington New Zealand
Physical & registered address used from 20 Jun 2008 to 23 Apr 2014
Address: 1 Bata Place, Owhiro Bay, Wellington South
Physical address used from 24 Jul 1997 to 20 Jun 2008
Address: 9 Waiu Street, Parkway, Wainuiomata
Registered address used from 11 Mar 1994 to 20 Jun 2008
Basic Financial info
Total number of Shares: 1750000
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1749999 | |||
Other (Other) | 19 004 266 040 - The Bata Shoe Company Of Australia Pty Ltd |
Vic 3931 Australia 3931 Australia |
04 Jun 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Other (Other) | 19 004 266 040 - The Bata Shoe Company Of Australia Pty Ltd |
Vic 3931 Australia 3931 Australia |
04 Jun 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Northern Investment Company Ltd |
Hamilton Hm 11 Bermuda |
12 Mar 1948 - 09 Jan 2024 |
Other | Null - Bata (eur) B.v. | 04 Apr 2008 - 04 Apr 2008 | |
Individual | Baffin (nederland), B V |
Nederlands |
12 Mar 1948 - 04 Apr 2008 |
Other | Bata (eur) B.v. | 04 Apr 2008 - 04 Apr 2008 |
Geoffrey William Fleetwood Thompson - Director
Appointment date: 15 Oct 1991
Address: Waikanae, 5391 New Zealand
Address used since 29 May 2017
Jonathan Notley Moore - Director
Appointment date: 29 May 2017
ASIC Name: Bata Shoe Company Of Australia Pty. Limited
Address: Somerville, 3912 Australia
Address used since 29 May 2017
Address: Mornington, 3931 Australia
Martijn M. - Director
Appointment date: 11 Jul 2017
Anthony Darrell Harmer - Director
Appointment date: 24 Jun 2020
Address: Rd 1, Lower Hutt, 5373 New Zealand
Address used since 24 Jun 2020
Jeffrey Paul Lee - Director (Inactive)
Appointment date: 25 May 2001
Termination date: 25 Jun 2020
Address: Karaka Bays, Wellington, 6022 New Zealand
Address used since 05 Oct 2015
Rajeev Gopalakhrishnan - Director (Inactive)
Appointment date: 11 Jul 2017
Termination date: 28 Feb 2020
Address: Gurgaon, India
Address used since 11 Jul 2017
Michael Wyatt - Director (Inactive)
Appointment date: 17 Nov 2014
Termination date: 31 Oct 2017
ASIC Name: Bata Shoe Company Of Australia Pty. Limited
Address: Melbourne, 3934 Australia
Address used since 17 Nov 2014
Address: Mornington, Victoria 3931, Australia
Harm D. - Director (Inactive)
Appointment date: 26 May 2011
Termination date: 21 Jun 2017
Muhammad Imran Malik - Director (Inactive)
Appointment date: 28 May 2015
Termination date: 31 May 2016
Address: Allama Iqbal Town, Lahore, Pakistan
Address used since 28 May 2015
Stephen John Davies - Director (Inactive)
Appointment date: 27 May 2005
Termination date: 17 Nov 2014
Address: Mount Eliza, Victoria 3930, Australia,
Address used since 01 Jun 2007
Bengt Gunnar Gunnarsson - Director (Inactive)
Appointment date: 14 Nov 2005
Termination date: 17 May 2011
Address: 84480 Bonnieux, France,
Address used since 01 Jun 2007
Alberto Errico - Director (Inactive)
Appointment date: 27 May 2005
Termination date: 14 Nov 2005
Address: #19-04 Pensinsula Plaza, Singapore 179098,
Address used since 27 May 2005
Raphael John Mollo - Director (Inactive)
Appointment date: 04 Oct 1991
Termination date: 27 May 2005
Address: Island Bay, Wellington,
Address used since 04 Oct 1991
Roberto Longo - Director (Inactive)
Appointment date: 17 May 2002
Termination date: 27 May 2005
Address: Draycott Tower #26-03, Singapore 259396,
Address used since 17 May 2002
Alan Kelly - Director (Inactive)
Appointment date: 23 Mar 1995
Termination date: 17 May 2002
Address: Unit 19-04, Peninsula Plaza, Singapore,
Address used since 23 Mar 1995
Jean Daniel Heller - Director (Inactive)
Appointment date: 15 Oct 1991
Termination date: 25 May 2001
Address: Peka Peka Road, Waikanae R.d.,
Address used since 15 Oct 1991
William Keith Weston - Director (Inactive)
Appointment date: 15 Oct 1991
Termination date: 14 Mar 1995
Address: #13-00, Leighwoods, Singapore,
Address used since 15 Oct 1991
William Keith Weston - Director (Inactive)
Appointment date: 17 Oct 1991
Termination date: 14 Mar 1995
Address: #13-00, Leighwoods, Singapore,
Address used since 17 Oct 1991
The Swearing Room Limited
69 Happy Valley Road
Sk Autos Limited
79 Happy Valley Road
Wild Coast Enterprises Limited
38 Happy Valley Rd
Nautilus Creative Trust
3 Happy Valley Road
Daddy Moy Limited
29 Frobisher Street
Patricia Reilly Rembuden Limited
5 Teme Way
Bene Footwear Limited
The Offices Of Kendons
Boarder Distribution Limited
25a, 3rd Floor
Life Map Limited
38 Ogilvy Terrace
Meo Imports New Zealand Limited
Shop 1
S & S Distributors Limited
19 Zande Terrace
Turquoise Blue Nz Limited
10 Boardwalk Lane