J Ballantyne and Company Limited, a registered company, was started on 20 Sep 1920. 9429031998369 is the number it was issued. This company has been supervised by 28 directors: Julie Anne Bohnenn - an active director whose contract started on 27 Nov 2017,
Mark Brendan O'donnell - an active director whose contract started on 23 Nov 2020,
Lucy Jane Evelyn Glausiuss - an active director whose contract started on 23 Nov 2020,
Jonathan Selwyn Ballantyne - an active director whose contract started on 28 Sep 2022,
Timothy Thomas Loftus - an active director whose contract started on 13 Dec 2023.
Last updated on 23 Apr 2024, BizDb's data contains detailed information about 1 address: 43 Lichfield Street, Christchurch Central, Christchurch, 8011 (type: registered, service).
J Ballantyne and Company Limited had been using Corner Cashel & Colombo Streets, Christchurch as their physical address until 06 Mar 2012.
A total of 9000000 shares are allocated to 10 shareholders (10 groups). The first group consists of 376920 shares (4.19 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500000 shares (5.56 per cent). Finally we have the next share allotment (500000 shares 5.56 per cent) made up of 1 entity.
Other active addresses
Address #4: 43 Lichfield Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & service address used from 01 Mar 2023
Previous addresses
Address #1: Corner Cashel & Colombo Streets, Christchurch New Zealand
Physical address used from 04 Dec 1995 to 06 Mar 2012
Address #2: Cnr Cashel & Colombo Sts, Christchurch New Zealand
Registered address used from 04 Dec 1995 to 06 Mar 2012
Basic Financial info
Total number of Shares: 9000000
Annual return filing month: February
Annual return last filed: 16 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 376920 | |||
Other (Other) | Cw Ballantyne Ltd, Lm Ballantyne Ltd, Anthony (tony) Campbell Ballantyne |
Saint Albans Christchurch 8014 New Zealand |
21 Feb 2023 - |
Shares Allocation #2 Number of Shares: 500000 | |||
Other (Other) | Christopher Richards, David Ott |
Auckland 1050 New Zealand |
10 Feb 2014 - |
Shares Allocation #3 Number of Shares: 500000 | |||
Other (Other) | Philip Richards, Evan Owens |
Cashmere Christchurch 8022 New Zealand |
10 Feb 2014 - |
Shares Allocation #4 Number of Shares: 378000 | |||
Other (Other) | Hudson Alastair Gerald, Hudson Janet Carole |
Ilam Christchurch 8041 New Zealand |
08 Mar 2017 - |
Shares Allocation #5 Number of Shares: 756000 | |||
Other (Other) | Ballantyne Richard Miller, Eckhoff Suniver Jane |
Fendalton Christchurch 8052 New Zealand |
08 Mar 2017 - |
Shares Allocation #6 Number of Shares: 381600 | |||
Individual | Hudson, Ronald |
Fendalton Christchurch 8053 New Zealand |
24 Feb 2009 - |
Shares Allocation #7 Number of Shares: 387720 | |||
Other (Other) | Michael Hurst, Hilary Hurst, Perpetual Trust Ltd |
30 Canon Street Timaru 7910 New Zealand |
10 Feb 2014 - |
Shares Allocation #8 Number of Shares: 1440000 | |||
Entity (NZ Limited Company) | M J Hoban Investments Limited Shareholder NZBN: 9429031924566 |
Papanui Christchurch 8053 New Zealand |
20 Sep 1920 - |
Shares Allocation #9 Number of Shares: 500000 | |||
Individual | Hayward, Victoria |
Eaglemont Victoria 3084 Australia |
10 Feb 2014 - |
Shares Allocation #10 Number of Shares: 387720 | |||
Individual | Hurst, Alan Stuart |
Hampstead Ashburton 7700 New Zealand |
03 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ballantyne, Richard Miller |
Christchurch |
20 Sep 1920 - 08 Feb 2008 |
Other | Day Ballantyne Investments Limited | 20 Sep 1920 - 10 Feb 2014 | |
Individual | Webley, Anne |
Fendalton Christchurch 8052 New Zealand |
24 Feb 2009 - 10 Feb 2014 |
Individual | Ballantyne, Simon Thorne |
Westlake Christchurch |
20 Sep 1920 - 08 Feb 2008 |
Individual | Hudson, Ronald James |
Christchurch |
20 Sep 1920 - 08 Feb 2008 |
Individual | Hurst, Michael Roger |
Pleasant Point |
28 May 2004 - 28 May 2004 |
Individual | Hudson, Ronald |
Fendalton Christchurch |
08 Feb 2008 - 08 Feb 2008 |
Other | J D Ballantyne Investments Ltd |
19 Skyedale Drive Christchurch 8051 New Zealand |
20 Sep 1920 - 21 Feb 2023 |
Individual | Ballantyne, Richard Miller |
Christchurch |
24 Feb 2009 - 08 Mar 2017 |
Individual | Ballantyne, Mark Stafford William |
Governors Bay |
20 Sep 1920 - 08 Feb 2008 |
Individual | Hurst, Alan Stewart |
Ashburton New Zealand |
20 Sep 1920 - 03 Mar 2016 |
Individual | Ballantyne, Peter |
Christchurch 8052 New Zealand |
24 Feb 2009 - 10 Feb 2014 |
Other | A G & J C Hudson Family Trust | 08 Feb 2008 - 08 Feb 2008 | |
Other | R H Ballantyne Family Trust | 08 Feb 2008 - 08 Feb 2008 | |
Other | Ballantyne Family Trust | 08 Feb 2008 - 08 Feb 2008 | |
Entity | K B Investments Limited Shareholder NZBN: 9429031945493 Company Number: 127392 |
20 Sep 1920 - 10 Feb 2014 | |
Individual | Eckhoff, Suniver |
Merivale Christchurch 8014 New Zealand |
24 Feb 2009 - 08 Mar 2017 |
Other | Hurst Family Trust | 28 May 2004 - 08 Feb 2008 | |
Other | Null - A G & J C Hudson Family Trust | 08 Feb 2008 - 08 Feb 2008 | |
Other | Null - R H Ballantyne Family Trust | 08 Feb 2008 - 08 Feb 2008 | |
Other | Null - Ballantyne Family Trust | 08 Feb 2008 - 08 Feb 2008 | |
Other | Null - Hurst Family Trust | 28 May 2004 - 08 Feb 2008 | |
Other | Null - Day Ballantyne Investments Limited | 20 Sep 1920 - 10 Feb 2014 | |
Entity | K B Investments Limited Shareholder NZBN: 9429031945493 Company Number: 127392 |
20 Sep 1920 - 10 Feb 2014 | |
Other | Day Ballantyne Investments Limited | 20 Sep 1920 - 10 Feb 2014 | |
Entity | K B Investments Limited Shareholder NZBN: 9429031945493 Company Number: 127392 |
20 Sep 1920 - 10 Feb 2014 | |
Individual | Alan Stewart Hurst |
Ashburton New Zealand |
20 Sep 1920 - 03 Mar 2016 |
Individual | Ronald James Hudson |
Christchurch |
20 Sep 1920 - 08 Feb 2008 |
Individual | Simon Thorne Ballantyne |
Westlake Christchurch |
20 Sep 1920 - 08 Feb 2008 |
Individual | Mark Stafford William Ballantyne |
Governors Bay |
20 Sep 1920 - 08 Feb 2008 |
Individual | Richard Miller Ballantyne |
Christchurch |
20 Sep 1920 - 08 Feb 2008 |
Julie Anne Bohnenn - Director
Appointment date: 27 Nov 2017
Address: Moana, 7872 New Zealand
Address used since 11 Mar 2021
Address: Rd 1, Rangiora, 7471 New Zealand
Address used since 27 Nov 2017
Mark Brendan O'donnell - Director
Appointment date: 23 Nov 2020
Address: Te Awanga, Te Awanga, 4102 New Zealand
Address used since 23 Nov 2020
Lucy Jane Evelyn Glausiuss - Director
Appointment date: 23 Nov 2020
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 23 Nov 2020
Jonathan Selwyn Ballantyne - Director
Appointment date: 28 Sep 2022
Address: Castlecrag, Nsw, 2068 Australia
Address used since 28 Sep 2022
Timothy Thomas Loftus - Director
Appointment date: 13 Dec 2023
Address: Moncks Bay, Christchurch, 8081 New Zealand
Address used since 13 Dec 2023
Dona Therese Arseneau - Director (Inactive)
Appointment date: 14 Apr 2015
Termination date: 20 Nov 2023
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 08 Nov 2020
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 14 Apr 2015
Catherine Janet Ballantyne - Director (Inactive)
Appointment date: 20 Jul 2015
Termination date: 11 Apr 2022
Address: Waterloo, New South Wales, 2017 Australia
Address used since 20 Jul 2015
Philip Adrian Ballantyne Richards - Director (Inactive)
Appointment date: 05 Nov 1984
Termination date: 23 Nov 2020
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 29 Feb 2012
William James Luff - Director (Inactive)
Appointment date: 22 Jul 2014
Termination date: 23 Nov 2020
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 22 Jul 2014
Peter Antony Cox - Director (Inactive)
Appointment date: 29 Oct 1996
Termination date: 26 Nov 2018
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 25 Feb 2013
Richard Miller Ballantyne - Director (Inactive)
Appointment date: 20 Sep 1983
Termination date: 27 Nov 2017
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 25 Feb 2013
Bryan Mark Coleman Pearson - Director (Inactive)
Appointment date: 29 Nov 2004
Termination date: 25 Mar 2015
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 25 Feb 2013
Mary Monica Devine - Director (Inactive)
Appointment date: 29 Nov 2010
Termination date: 26 Nov 2013
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 29 Nov 2010
David Lawn - Director (Inactive)
Appointment date: 30 Nov 2009
Termination date: 21 Jun 2013
Address: Armadale, Melbourne, Australia,
Address used since 30 Nov 2009
David Arthur Lee - Director (Inactive)
Appointment date: 26 Jan 1998
Termination date: 30 Nov 2010
Address: Christchurch 5,
Address used since 26 Jan 1998
Richard Miller Ballantyne - Director (Inactive)
Appointment date: 20 Sep 1920
Termination date: 01 Jan 2009
Address: Christchurch,
Address used since 20 Sep 1920
Richard Miller Ballantyne - Director (Inactive)
Appointment date: 20 Sep 1920
Termination date: 01 Jan 2009
Address: Christchurch,
Address used since 20 Sep 1920
Philip Adrian Ballantyne Richards - Director (Inactive)
Appointment date: 05 Nov 1992
Termination date: 01 Jan 2009
Address: Broadoaks, Christchurch,
Address used since 01 Feb 2007
Michael John Prendergast - Director (Inactive)
Appointment date: 14 Dec 1993
Termination date: 29 Nov 2004
Address: St Martins, Christchurch,
Address used since 14 Dec 1993
John David Ballantyne - Director (Inactive)
Appointment date: 20 Sep 1920
Termination date: 31 Mar 1998
Address: No 6 R D, Christchurch,
Address used since 20 Sep 1920
John David Ballantyne - Director (Inactive)
Appointment date: 20 Sep 1920
Termination date: 31 Mar 1998
Address: No 6 R D, Christchurch,
Address used since 20 Sep 1920
Campbell William Ballantyne - Director (Inactive)
Appointment date: 20 Sep 1920
Termination date: 25 Nov 1997
Address: Christchurch,
Address used since 20 Sep 1920
Campbell William Ballantyne - Director (Inactive)
Appointment date: 20 Sep 1920
Termination date: 25 Nov 1997
Address: Christchurch,
Address used since 20 Sep 1920
Mark Orchard Holdsworth - Director (Inactive)
Appointment date: 18 Nov 1992
Termination date: 25 Nov 1997
Address: Christchurch,
Address used since 18 Nov 1992
Timothy Daniel Lawrence - Director (Inactive)
Appointment date: 20 Sep 1920
Termination date: 29 Feb 1996
Address: Christchurch,
Address used since 20 Sep 1920
Timothy Daniel Lawrence - Director (Inactive)
Appointment date: 20 Sep 1920
Termination date: 29 Feb 1996
Address: Christchurch,
Address used since 20 Sep 1920
James Robert Maddren - Director (Inactive)
Appointment date: 20 Sep 1920
Termination date: 30 Mar 1993
Address: Christchurch,
Address used since 20 Sep 1920
James Robert Maddren - Director (Inactive)
Appointment date: 20 Sep 1920
Termination date: 30 Mar 1993
Address: Christchurch,
Address used since 20 Sep 1920
Hazeldean Trustees Limited
111 Cashel Street
Elite Installations (nz) Limited
111 Cashel Street
Halland Nominees Limited
111 Cashel Street
Halland Investments Limited
111 Cashel Street
Park Lane Trustees (redmond) Limited
111 Cashel Street
Eil Trustees Limited
111 Cashel Street