Battle Link Limited was incorporated on 11 Jul 2003 and issued an NZBN of 9429035898054. This registered LTD company has been run by 1 director, named Benjamin Percival Wayne Dellaca - an active director whose contract began on 11 Jul 2003.
As stated in our information (updated on 28 Mar 2020), this company registered 1 address: Unit 9 245 St Asaph Street, Christchurch, 8011 (category: physical, registered).
Until 15 Mar 2016, Battle Link Limited had been using 78 Manchester Street, Christchurch Central, Christchurch as their physical address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Benjamin Dellaca (an individual) located at Christchurch Central, Christchurch postcode 8011. Battle Link Limited has been categorised as "Computer game retailing" (ANZSIC G424220).
Previous addresses
Address: 78 Manchester Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical address used from 04 Mar 2015 to 15 Mar 2016
Address: Unit 1 204 St Asaph Street, Christchurch, 8011 New Zealand
Physical address used from 17 Apr 2014 to 04 Mar 2015
Address: Unit 1 204 St Asaph Street, Christchurch, 8011 New Zealand
Registered address used from 17 Apr 2014 to 15 Mar 2016
Address: Level 1, 118 Hereford Street, Christchurch New Zealand
Physical address used from 02 Feb 2010 to 17 Apr 2014
Address: Level 1, 118 Hereford, Christchurch New Zealand
Registered address used from 02 Feb 2010 to 17 Apr 2014
Address: 78 Lichfield Street, Christchurch
Physical & registered address used from 03 Jun 2009 to 02 Feb 2010
Address: 59a Sturrocks Road, Redwood, Christchurch
Physical & registered address used from 26 Feb 2008 to 03 Jun 2009
Address: 1/86 Springfield Rd, St Albans, Christchurch
Registered address used from 22 Apr 2005 to 26 Feb 2008
Address: C/o Sharon Patricia Roche, 149 Palmerston Street, Westport
Physical address used from 11 Jul 2003 to 26 Feb 2008
Address: C/o Sharon Patricia Roche, 149 Palmerston Street, Westport
Registered address used from 11 Jul 2003 to 22 Apr 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 08 Mar 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Benjamin Percival Wayne Dellaca |
Christchurch Central Christchurch 8011 New Zealand |
19 Feb 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Benjamin Percival Wayne Dellaca |
Christchurch |
11 Jul 2003 - 19 Feb 2008 |
Benjamin Percival Wayne Dellaca - Director
Appointment date: 11 Jul 2003
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 24 Feb 2015
Loot Winner Limited
78 Manchester Street
Cerebralfix Limited
78 Manchester Street
Photokids Charitable Trust
C/o Beverley Studios Ltd
Loch Katrine Nz Society Incorporated
95 Manchester Street
Dalton Properties Limited
Unit 3, 245 St Asaph Street
Easylawn Limited
Unit 3, 245 St Asaph Street
Ctg Games Limited
3 Hauraki Street
Ctg Holdings Limited
3 Hauraki Street
Play Distribution Limited
4 Leslie Hills Drive
Rox Flame Limited
37 Waripori Street
Sharpmind Games Limited
2/450
The Portal Limited
4 Leslie Hills Drive