Battlefront Investments Limited was started on 17 Nov 2008 and issued a number of 9429032484175. This registered LTD company has been supervised by 3 directors: Peter John Simunovich - an active director whose contract began on 17 Nov 2008,
John Paul Brisigotti - an active director whose contract began on 17 Nov 2008,
Mark Kenneth Taplin - an active director whose contract began on 17 Nov 2008.
According to our database (updated on 29 Mar 2024), this company registered 1 address: 10E Maurice Road, Penrose, Auckland, 1061 (category: registered, physical).
Up until 06 Oct 2020, Battlefront Investments Limited had been using 11-13 Falcon Street,, Parnell, Auckland as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Battlefront Miniatures Limited (an entity) located at Penrose, Auckland postcode 1061.
Previous addresses
Address: 11-13 Falcon Street,, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 20 Aug 2015 to 06 Oct 2020
Address: 1 Market Place, Auckland City New Zealand
Registered & physical address used from 17 Nov 2008 to 20 Aug 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 10 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Battlefront Miniatures Limited Shareholder NZBN: 9429038074622 |
Penrose Auckland 1061 New Zealand |
17 Nov 2008 - |
Ultimate Holding Company
Peter John Simunovich - Director
Appointment date: 17 Nov 2008
Address: Orewa, 0931 New Zealand
Address used since 01 Sep 2015
John Paul Brisigotti - Director
Appointment date: 17 Nov 2008
Address: Princess Wharf, Auckland City, 1010 New Zealand
Address used since 01 Sep 2015
Mark Kenneth Taplin - Director
Appointment date: 17 Nov 2008
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 04 Aug 2022
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 16 Aug 2021
Address: Northcote Point, North Shore City, 0627 New Zealand
Address used since 28 Oct 2009
Deanalie Educare Limited
Suite 1, 7 Falcon Street
New Zealand Cruise Association Incorporated
2 Akaroa Street
Xsol Limited
Level 2
Celebrity Speakers (nz) Limited
Level 4
Parnell Rsc Poppy Charitable Trust
139 Parnell Road
Kern River Overseas Interests Limited
153 Parnell Road