Shortcuts

Battlefront Miniatures Limited

Type: NZ Limited Company (Ltd)
9429038074622
NZBN
859513
Company Number
Registered
Company Status
Current address
10e Maurice Road
Penrose
Auckland 1061
New Zealand
Physical & registered & service address used since 06 Oct 2020

Battlefront Miniatures Limited, a registered company, was launched on 24 May 1997. 9429038074622 is the New Zealand Business Number it was issued. This company has been run by 13 directors: Peter John Simunovich - an active director whose contract started on 21 Oct 1997,
John Paul Brisigotti - an active director whose contract started on 21 Jul 2004,
Mark Kenneth Taplin - an active director whose contract started on 01 Jun 2006,
John M. - an inactive director whose contract started on 26 Mar 2018 and was terminated on 02 Sep 2020,
Adam Ivan Simunovich - an inactive director whose contract started on 26 Mar 2018 and was terminated on 15 Jan 2020.
Last updated on 20 Apr 2024, BizDb's database contains detailed information about 1 address: 10E Maurice Road, Penrose, Auckland, 1061 (type: physical, registered).
Battlefront Miniatures Limited had been using 11-13 Falcon Street, Parnell, Auckland as their registered address up to 06 Oct 2020.
Previous aliases for this company, as we established at BizDb, included: from 24 May 1997 to 02 Jul 1999 they were called Crusader Distributors Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 700 shares (70%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 300 shares (30%).

Addresses

Previous addresses

Address: 11-13 Falcon Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 08 Jun 2015 to 06 Oct 2020

Address: 1 Market Place, Auckland Central New Zealand

Registered & physical address used from 05 Apr 2007 to 08 Jun 2015

Address: 7b Ride Way, Albany, Auckland

Registered & physical address used from 09 May 2005 to 05 Apr 2007

Address: Unit 6, 77 Porana Road, Glenfield, Auckland

Registered address used from 16 May 2002 to 09 May 2005

Address: C/- Lowndes Jordan, Coopers & Lybrand Tower, Level 22, 23-29 Albert Street, Auckland

Registered address used from 11 Apr 2000 to 16 May 2002

Address: Unit 4, 136 Marua Road, Ellerslie, Auckland

Physical address used from 16 Nov 1998 to 16 Nov 1998

Address: C/- Lowndes Jordan, Coopers & Lybrand Tower, Level 22, 23-29 Albert Street, Auckland

Registered address used from 16 Nov 1998 to 11 Apr 2000

Address: C/- Lowndes Jordan, Coopers & Lybrand Tower, Level 22, 23-29 Albert Street, Auckland

Physical address used from 16 Nov 1998 to 16 Nov 1998

Address: Unit 6, 77 Porana Road, Glenfield, Auckland

Physical address used from 16 Nov 1998 to 09 May 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 10 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 700
Director Simunovich, Peter John Orewa
Shares Allocation #2 Number of Shares: 300
Director Brisigotti, John Paul Shed 22
Princess Wharf, Auckland City

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Quota Holding Limited
Shareholder NZBN: 9429040615103
Company Number: 75261
Individual Simunovich, Peter John Orewa

New Zealand
Entity Quota Holding Limited
Shareholder NZBN: 9429040615103
Company Number: 75261
Entity Simunovich Fisheries Limited
Shareholder NZBN: 9429040615103
Company Number: 75261
Individual Allen, Evan Ellerslie
Auckland
Individual Brisigotti, John Paul Shed 22
Princess Wharf, Auckland

New Zealand
Other Null - Replica Modems Limited
Entity Simunovich Fisheries Limited
Shareholder NZBN: 9429040615103
Company Number: 75261
Individual Brasting, David Oakura
New Plymouth
Individual Craigie, Colin Lindsay Remuera
Auckland
Other Replica Modems Limited
Directors

Peter John Simunovich - Director

Appointment date: 21 Oct 1997

Address: Orewa, 0931 New Zealand

Address used since 01 Sep 2015


John Paul Brisigotti - Director

Appointment date: 21 Jul 2004

Address: Shed 22, Princess Wharf, Auckland City, 1010 New Zealand

Address used since 01 Sep 2015


Mark Kenneth Taplin - Director

Appointment date: 01 Jun 2006

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, Auckland, 0627 New Zealand

Address used since 01 Sep 2015


John M. - Director (Inactive)

Appointment date: 26 Mar 2018

Termination date: 02 Sep 2020

Address: North East, Maryland, 21901 United States

Address used since 26 Mar 2018


Adam Ivan Simunovich - Director (Inactive)

Appointment date: 26 Mar 2018

Termination date: 15 Jan 2020

Address: Orewa, Orewa, 0931 New Zealand

Address used since 26 Mar 2018


Richard Norman Tudway Norris - Director (Inactive)

Appointment date: 20 Apr 2000

Termination date: 01 Jun 2006

Address: Remuera,

Address used since 20 Apr 2000


Colin Lindsay Craigie - Director (Inactive)

Appointment date: 31 Mar 1998

Termination date: 01 Apr 2005

Address: Parnell, Auckland,

Address used since 31 Mar 1998


Barry Woodward Rogers - Director (Inactive)

Appointment date: 31 Mar 1998

Termination date: 21 Jul 2004

Address: Blockhouse Bay, Auckland,

Address used since 31 Mar 1998


David Richard Brasting - Director (Inactive)

Appointment date: 29 Oct 1999

Termination date: 23 May 2002

Address: Mt Albert, Auckland,

Address used since 29 Oct 1999


Mark George Strachan - Director (Inactive)

Appointment date: 31 Mar 1998

Termination date: 20 Apr 2000

Address: Henderson, Auckland,

Address used since 31 Mar 1998


Martyn Raymond Jones - Director (Inactive)

Appointment date: 10 May 1999

Termination date: 29 Oct 1999

Address: Parnell, Auckland,

Address used since 10 May 1999


John Arnold Berry - Director (Inactive)

Appointment date: 31 Mar 1998

Termination date: 10 May 1999

Address: Connifer Grove, Auckland,

Address used since 31 Mar 1998


Marc Harrison - Director (Inactive)

Appointment date: 24 May 1997

Termination date: 21 Oct 1997

Address: Kelston, Auckland,

Address used since 24 May 1997