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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 700 | |||
Director | Simunovich, Peter John |
Orewa |
16 Oct 2014 - |
Shares Allocation #2 Number of Shares: 300 | |||
Director | Brisigotti, John Paul |
Shed 22 Princess Wharf, Auckland City |
16 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Quota Holding Limited Shareholder NZBN: 9429040615103 Company Number: 75261 |
26 May 2014 - 16 Oct 2014 | |
Individual | Simunovich, Peter John |
Orewa New Zealand |
24 May 1997 - 26 May 2014 |
Entity | Quota Holding Limited Shareholder NZBN: 9429040615103 Company Number: 75261 |
26 May 2014 - 16 Oct 2014 | |
Entity | Simunovich Fisheries Limited Shareholder NZBN: 9429040615103 Company Number: 75261 |
26 May 2014 - 16 Oct 2014 | |
Individual | Allen, Evan |
Ellerslie Auckland |
24 May 1997 - 14 Mar 2005 |
Individual | Brisigotti, John Paul |
Shed 22 Princess Wharf, Auckland New Zealand |
02 May 2005 - 26 May 2014 |
Other | Null - Replica Modems Limited | 24 May 1997 - 14 Mar 2005 | |
Entity | Simunovich Fisheries Limited Shareholder NZBN: 9429040615103 Company Number: 75261 |
26 May 2014 - 16 Oct 2014 | |
Individual | Brasting, David |
Oakura New Plymouth |
24 May 1997 - 14 Mar 2005 |
Individual | Craigie, Colin Lindsay |
Remuera Auckland |
24 May 1997 - 14 Mar 2005 |
Other | Replica Modems Limited | 24 May 1997 - 14 Mar 2005 |
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
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