Batchelor Family Company Limited, a registered company, was registered on 20 Dec 1994. 9429038548130 is the NZ business identifier it was issued. The company has been supervised by 6 directors: Peter James Hugh Chamberlain - an active director whose contract began on 20 Dec 1994,
Melissa Clark - an active director whose contract began on 25 Nov 2022,
Isobel Dorothy May Batchelor - an inactive director whose contract began on 20 Dec 1994 and was terminated on 17 Oct 2022,
David Robert Batchelor - an inactive director whose contract began on 20 Dec 1994 and was terminated on 05 Sep 2012,
Nicholas James Porter - an inactive director whose contract began on 20 Dec 1994 and was terminated on 01 Apr 2005.
Updated on 12 Mar 2024, our database contains detailed information about 1 address: Apartment Ib1 Possum Bourne Village, 5 Lisle Farm Drive, Pukekohe, Pukekohe, 2120 (category: registered, physical).
Batchelor Family Company Limited had been using 25A George Crescent, Rd 2, Pukekohe as their physical address until 29 Mar 2021.
All company shares (2 shares exactly) are under control of a single group consisting of 2 entities, namely:
Steele, Andrew James (an individual) located at Mount Roskill, Auckland postcode 1041,
Clark, Melissa (an individual) located at Ponsonby, Auckland postcode 1011.
Previous addresses
Address: 25a George Crescent, Rd 2, Pukekohe, 2677 New Zealand
Physical & registered address used from 20 Mar 2020 to 29 Mar 2021
Address: Level 2, 142 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 04 Mar 2011 to 20 Mar 2020
Address: 16 Tamaki Bay Drive, Pakuranga, Auckland
Physical & registered address used from 05 Apr 2002 to 05 Apr 2002
Address: C/- Alliott Thompson Francis Ltd, Ground, Floor, Merck Sharp Dohme Bldg, 109, Carlton Gore Rd, Newmarket New Zealand
Registered & physical address used from 05 Apr 2002 to 04 Mar 2011
Address: 17 Tamaki Bay Drive, Pakuranga
Registered address used from 24 Feb 1999 to 05 Apr 2002
Address: 17 Tamaki Bay Drive, Pakuranga, Auckland
Physical address used from 20 Dec 1994 to 20 Dec 1994
Basic Financial info
Total number of Shares: 2
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Individual | Steele, Andrew James |
Mount Roskill Auckland 1041 New Zealand |
04 Aug 2016 - |
Individual | Clark, Melissa |
Ponsonby Auckland 1011 New Zealand |
29 Jan 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chamberlain, Peter James Hugh |
Remuera Auckland |
20 Dec 1994 - 29 Jan 2015 |
Individual | Goldstone, Kerry Charles |
Epsom Auckland |
20 Dec 1994 - 12 Apr 2005 |
Peter James Hugh Chamberlain - Director
Appointment date: 20 Dec 1994
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Dec 1994
Melissa Clark - Director
Appointment date: 25 Nov 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 25 Nov 2022
Isobel Dorothy May Batchelor - Director (Inactive)
Appointment date: 20 Dec 1994
Termination date: 17 Oct 2022
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 20 Mar 2021
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 26 May 2014
David Robert Batchelor - Director (Inactive)
Appointment date: 20 Dec 1994
Termination date: 05 Sep 2012
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 20 Dec 1994
Nicholas James Porter - Director (Inactive)
Appointment date: 20 Dec 1994
Termination date: 01 Apr 2005
Address: Devonport, Auckland,
Address used since 20 Dec 1994
Kerry Charles Goldstone - Director (Inactive)
Appointment date: 20 Dec 1994
Termination date: 01 Apr 2005
Address: Epsom, Auckland,
Address used since 20 Dec 1994
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway