Shortcuts

J Ballantyne And Company Limited

Type: NZ Limited Company (Ltd)
9429031998369
NZBN
120724
Company Number
Registered
Company Status
Current address
Cnr Cashel & Colombo Sts
Christchurch 8011
New Zealand
Registered & physical & service address used since 06 Mar 2012
Cnr Cashel & Colombo Sts
Christchurch 8011
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 10 Feb 2014
43 Lichfield Street
Christchurch Central
Christchurch 8011
New Zealand
Shareregister address used since 21 Feb 2023

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.

Addresses

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

Contact info
www.ballantynes.co.nz
27 Feb 2020 Website
Financial Data

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
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
Shares Allocation #2 Number of Shares: 500000
Other (Other) Christopher Richards, David Ott Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 500000
Other (Other) Philip Richards, Evan Owens Cashmere
Christchurch
8022
New Zealand
Shares Allocation #4 Number of Shares: 378000
Other (Other) Hudson Alastair Gerald, Hudson Janet Carole Ilam
Christchurch
8041
New Zealand
Shares Allocation #5 Number of Shares: 756000
Other (Other) Ballantyne Richard Miller, Eckhoff Suniver Jane Fendalton
Christchurch
8052
New Zealand
Shares Allocation #6 Number of Shares: 381600
Individual Hudson, Ronald Fendalton
Christchurch 8053

New Zealand
Shares Allocation #7 Number of Shares: 387720
Other (Other) Michael Hurst, Hilary Hurst, Perpetual Trust Ltd 30 Canon Street
Timaru
7910
New Zealand
Shares Allocation #8 Number of Shares: 1440000
Entity (NZ Limited Company) M J Hoban Investments Limited
Shareholder NZBN: 9429031924566
Papanui
Christchurch
8053
New Zealand
Shares Allocation #9 Number of Shares: 500000
Individual Hayward, Victoria Eaglemont
Victoria
3084
Australia
Shares Allocation #10 Number of Shares: 387720
Individual Hurst, Alan Stuart Hampstead
Ashburton
7700
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ballantyne, Richard Miller Christchurch
Other Day Ballantyne Investments Limited
Individual Webley, Anne Fendalton
Christchurch 8052

New Zealand
Individual Ballantyne, Simon Thorne Westlake
Christchurch
Individual Hudson, Ronald James Christchurch
Individual Hurst, Michael Roger Pleasant Point
Individual Hudson, Ronald Fendalton
Christchurch
Other J D Ballantyne Investments Ltd 19 Skyedale Drive
Christchurch
8051
New Zealand
Individual Ballantyne, Richard Miller Christchurch
Individual Ballantyne, Mark Stafford William Governors Bay
Individual Hurst, Alan Stewart Ashburton

New Zealand
Individual Ballantyne, Peter Christchurch 8052

New Zealand
Other A G & J C Hudson Family Trust
Other R H Ballantyne Family Trust
Other Ballantyne Family Trust
Entity K B Investments Limited
Shareholder NZBN: 9429031945493
Company Number: 127392
Individual Eckhoff, Suniver Merivale
Christchurch 8014

New Zealand
Other Hurst Family Trust
Other Null - A G & J C Hudson Family Trust
Other Null - R H Ballantyne Family Trust
Other Null - Ballantyne Family Trust
Other Null - Hurst Family Trust
Other Null - Day Ballantyne Investments Limited
Entity K B Investments Limited
Shareholder NZBN: 9429031945493
Company Number: 127392
Other Day Ballantyne Investments Limited
Entity K B Investments Limited
Shareholder NZBN: 9429031945493
Company Number: 127392
Individual Alan Stewart Hurst Ashburton

New Zealand
Individual Ronald James Hudson Christchurch
Individual Simon Thorne Ballantyne Westlake
Christchurch
Individual Mark Stafford William Ballantyne Governors Bay
Individual Richard Miller Ballantyne Christchurch
Directors

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

Nearby companies

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