Battle Books Nz Limited was launched on 21 Mar 2005 and issued a New Zealand Business Number of 9429034902752. The registered LTD company has been run by 3 directors: David Reeves - an active director whose contract started on 02 Jun 2013,
Carl David Taylor - an inactive director whose contract started on 21 Mar 2005 and was terminated on 23 May 2015,
Janice Coley - an inactive director whose contract started on 21 Mar 2005 and was terminated on 02 Jun 2013.
According to our data (last updated on 17 Feb 2024), the company registered 2 addresses: 6 Arataki Grove, Waitarere Beach, Levin, 5510 (registered address),
6 Arataki Grove, Waitarere Beach, Levin, 5510 (service address),
45 The Crowsnest, Whitby, Porirua, 5024 (physical address).
Up until 06 Dec 2023, Battle Books Nz Limited had been using 45 The Crowsnest, Whitby, Porirua as their registered address.
BizDb found previous aliases used by the company: from 21 Mar 2005 to 25 May 2015 they were named Phonestuff New Zealand Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Reeves, David (an individual) located at Waitarere Beach, Levin postcode 5510. Battle Books Nz Limited was classified as "Book retailing" (ANZSIC G424410).
Principal place of activity
87 The Masthead, Whitby, Porirua, 5024 New Zealand
Previous addresses
Address #1: 45 The Crowsnest, Whitby, Porirua, 5024 New Zealand
Registered & service address used from 30 Nov 2016 to 06 Dec 2023
Address #2: 87 The Masthead, Whitby, Porirua, 5024 New Zealand
Registered & physical address used from 09 Feb 2015 to 30 Nov 2016
Address #3: Miller Associates, Lev 6, 14 Hartham Place, Porirua 5022 New Zealand
Physical address used from 04 Dec 2009 to 09 Feb 2015
Address #4: Miller Associates, Level 6, 14 Hartham Place, Porirua 5022 New Zealand
Registered address used from 04 Dec 2009 to 09 Feb 2015
Address #5: Miller Associates, Level 6, 14 Hartham Place, Porirua
Physical & registered address used from 22 Jan 2009 to 04 Dec 2009
Address #6: Level 13, 80 The Terrace, Wellington, New Zealand
Physical address used from 12 Aug 2005 to 22 Jan 2009
Address #7: Level 13, 80 The Terrace, Wellington, New Zealand
Registered address used from 12 Aug 2005 to 12 Aug 2005
Address #8: 49 Navigation Drive, Whitby, Porirua, New Zealand
Registered & physical address used from 21 Mar 2005 to 12 Aug 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Individual | Reeves, David |
Waitarere Beach Levin 5510 New Zealand |
02 Jun 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Taylor, Carl David |
Hillcrest North Shore 1310, Auckland |
21 Mar 2005 - 23 May 2015 |
Individual | Coley, Janice |
14 Hartham Place Porirua New Zealand |
21 Mar 2005 - 02 Jun 2013 |
David Reeves - Director
Appointment date: 02 Jun 2013
Address: Waitarere Beach, Levin, 5510 New Zealand
Address used since 28 Nov 2023
Address: Whitby, Porirua, 5024 New Zealand
Address used since 22 Nov 2016
Carl David Taylor - Director (Inactive)
Appointment date: 21 Mar 2005
Termination date: 23 May 2015
Address: Hillcrest, North Shore City, 0627 New Zealand
Address used since 29 Nov 2009
Janice Coley - Director (Inactive)
Appointment date: 21 Mar 2005
Termination date: 02 Jun 2013
Address: Camborne, Porirua, 5026 New Zealand
Address used since 02 Dec 2012
Inlet Residential Limited
85 The Masthead
The Sinclair Group Limited
25 Lanyon Place
Sinclair Robertson Associates Limited
25 Lanyon Place
Mischewski Consulting Limited
8 The Masthead
Robertson Logic Limited
19 Lanyon Place
Act Business Services Limited
17 Bowsprit Way
A & T Gray Limited
49 Holborn Drive
Bookmarque Limited
25 Rutherford St.
Khandallah Post Shop (2000) Limited
30 Stellin Street
Radio Dishdash Publishing Limited
75 Leeward Drive
Tawa Book & Post Shop Limited
181 Main Road
Visual Creations Unlimited Limited
10 Viscount Grove