The Batch Cafe Limited was incorporated on 09 Dec 2010 and issued an NZBN of 9429031285391. The registered LTD company has been managed by 3 directors: Kate Suzanne French - an active director whose contract began on 11 Nov 2012,
Gareth Callan Hamilton - an inactive director whose contract began on 11 Nov 2012 and was terminated on 22 Aug 2024,
Donna Louise Hamilton - an inactive director whose contract began on 09 Dec 2010 and was terminated on 12 Nov 2012.
As stated in our information (last updated on 31 May 2025), this company registered 1 address: Invercargill, Invercargill, 9810 (types include: office, office).
Up to 25 Nov 2014, The Batch Cafe Limited had been using Tudor House, 36 Don Street, Invercargill as their physical address.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). When considering the first group, 99 shares are held by 2 entities, namely:
French, Kate Suzanne (an individual) located at Waikiwi, Invercargill postcode 9810,
Cp Trustees Limited (an entity) located at Invercargill, Invercargill postcode 9810.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
French, Kate Suzanne - located at Waikiwi, Invercargill. The Batch Cafe Limited has been categorised as "Cafe operation" (business classification H451110).
Other active addresses
Address #4: Invercargill, Invercargill, 9810 New Zealand
Office address used from 06 Jan 2025
Principal place of activity
Level 1, Searle Lane Queenstown, Queenstown, 9810 New Zealand
Previous addresses
Address #1: Tudor House, 36 Don Street, Invercargill, 9810 New Zealand
Physical & registered address used from 30 Jun 2011 to 25 Nov 2014
Address #2: Level 1, 162 Dee Street, Invercargill, Invercargill, 9810 New Zealand
Registered & physical address used from 09 Dec 2010 to 30 Jun 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 28 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 99 | |||
| Individual | French, Kate Suzanne |
Waikiwi Invercargill 9810 New Zealand |
05 Dec 2012 - |
| Entity (NZ Limited Company) | Cp Trustees Limited Shareholder NZBN: 9429036827589 |
Invercargill Invercargill 9810 New Zealand |
07 Dec 2023 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | French, Kate Suzanne |
Waikiwi Invercargill 9810 New Zealand |
05 Dec 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Wilks, Joseph Liam |
Waikiwi Invercargill 9810 New Zealand |
05 Aug 2021 - 17 Sep 2024 |
| Individual | Hamilton, Gareth Callum |
Seaward Bush Invercargill 9812 New Zealand |
09 Dec 2010 - 17 Sep 2024 |
| Individual | Hamilton, Gareth Callum |
Seaward Bush Invercargill 9812 New Zealand |
09 Dec 2010 - 17 Sep 2024 |
| Individual | Hamilton, Donna Louise |
Gladstone Invercargill 9810 New Zealand |
09 Dec 2010 - 05 Dec 2012 |
| Entity | Cp Trustees Limited Shareholder NZBN: 9429036827589 Company Number: 1152037 |
42 Don Street Invercargill New Zealand |
05 Dec 2012 - 28 Apr 2022 |
| Entity | Cp Trustees Limited Shareholder NZBN: 9429036827589 Company Number: 1152037 |
Invercargill Invercargill 9810 New Zealand |
05 Dec 2012 - 28 Apr 2022 |
| Entity | Cp Trustees Limited Shareholder NZBN: 9429036827589 Company Number: 1152037 |
Invercargill Invercargill 9810 New Zealand |
05 Dec 2012 - 28 Apr 2022 |
| Director | Donna Louise Hamilton |
Gladstone Invercargill 9810 New Zealand |
09 Dec 2010 - 05 Dec 2012 |
Kate Suzanne French - Director
Appointment date: 11 Nov 2012
Address: Waikiwi, Invercargill, 9810 New Zealand
Address used since 01 Apr 2016
Gareth Callan Hamilton - Director (Inactive)
Appointment date: 11 Nov 2012
Termination date: 22 Aug 2024
Address: Seaward Bush, Invercargill, 9812 New Zealand
Address used since 30 Apr 2020
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 11 Nov 2012
Donna Louise Hamilton - Director (Inactive)
Appointment date: 09 Dec 2010
Termination date: 12 Nov 2012
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 21 Sep 2011
Ferris Logging Limited
Level 1, 20 Don Street
Milk Tech South Limited
Level 1, 20 Don Street
Hamkee Dairies Limited
Level 1, 20 Don Street
Expatriate Sea Venture Limited
Level 1, 20 Don Street
Silsa Construction Limited
Level 1, 162 Dee Street
Agri Trading Limited
Level 1 162 Dee St
Chantellinis Limited
136 Spey Street
Cursum Perficio Limited
85 Gala Street
Meraki Cafe Limited
39 Gala Street
Sivad Developments Limited
160 Spey Street
Tara Investments 2016 Limited
39 Gala Street
The Auction House Cafe & Bar Limited
160 Spey Street