Battys Living Limited, a registered company, was started on 16 Aug 2006. 9429033921976 is the number it was issued. This company has been managed by 4 directors: Christopher Nigel Thornley - an active director whose contract began on 30 Oct 2006,
Virginia Cornella Waltea Thornley - an active director whose contract began on 07 Jun 2014,
John Graham Hendry - an inactive director whose contract began on 16 Aug 2006 and was terminated on 13 Sep 2016,
Andrew Stephen Williamson - an inactive director whose contract began on 30 Oct 2006 and was terminated on 06 Nov 2015.
Updated on 26 Mar 2024, BizDb's data contains detailed information about 3 addresses the company registered, namely: 12A Ajax Avenue, Nelson, Nelson, 7010 (registered address),
12A Ajax Avenue, Nelson, Nelson, 7010 (service address),
Springlands Village, 5 Battys Road, Springlands, Blenheim, 7201 (physical address),
Springlands Village, 5 Battys Road, Springlands, Blenheim, 7201 (registered address) among others.
Battys Living Limited had been using First Floor, 184 Papanui Road, Merivale, Christchurch, 8146 as their registered address up until 28 Feb 2019.
Past names used by the company, as we identified at BizDb, included: from 28 Aug 2006 to 25 Jul 2008 they were named Springlands Resthome Limited, from 16 Aug 2006 to 28 Aug 2006 they were named Willowmeade Retirement Village (2006) Limited.
A single entity owns all company shares (exactly 10000 shares) - Battys Holdings Limited - located at 7010, Nelson, Nelson.
Previous addresses
Address #1: First Floor, 184 Papanui Road, Merivale, Christchurch, 8146, 8146 New Zealand
Registered & physical address used from 30 Jul 2014 to 28 Feb 2019
Address #2: First Floor, 184 Papanui Road, Merivale, Christchurch, 8146 New Zealand
Registered & physical address used from 12 Nov 2009 to 30 Jul 2014
Address #3: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch
Registered & physical address used from 16 Aug 2006 to 12 Nov 2009
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Battys Holdings Limited Shareholder NZBN: 9429033920160 |
Nelson Nelson 7010 New Zealand |
01 Nov 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hendry, John Graham |
Kaiapoi |
16 Aug 2006 - 27 Jun 2010 |
Ultimate Holding Company
Christopher Nigel Thornley - Director
Appointment date: 30 Oct 2006
Address: Nelson, Nelson, 7010 New Zealand
Address used since 02 Oct 2015
Virginia Cornella Waltea Thornley - Director
Appointment date: 07 Jun 2014
Address: Nelson, Nelson, 7010 New Zealand
Address used since 07 Jun 2014
John Graham Hendry - Director (Inactive)
Appointment date: 16 Aug 2006
Termination date: 13 Sep 2016
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 30 Jun 2015
Andrew Stephen Williamson - Director (Inactive)
Appointment date: 30 Oct 2006
Termination date: 06 Nov 2015
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 14 Apr 2010
Eco Research Associates Limited
Lvl 2, Building One
South Island Forklifts Limited
Lvl 2 Building One
Akiyama Enterprises Limited
Lvl 2, Building One
Montreal 248 Limited
Level 2, Building One
Kaikoura Music Festival Limited
Level 2, Building One
Cai Residential Limited
Level 2, Building One