Shortcuts

Balloon Adventures, Up Up And Away Limited

Type: NZ Limited Company (Ltd)
9429039084682
NZBN
515093
Company Number
Registered
Company Status
Current address
8 Busch Lane
Rd 6
Christchurch 7676
New Zealand
Physical & registered & service address used since 06 Nov 2018

Balloon Adventures, Up Up and Away Limited, a registered company, was launched on 01 Aug 1991. 9429039084682 is the NZBN it was issued. The company has been supervised by 5 directors: Christopher Alan Johnson - an active director whose contract began on 17 Apr 2001,
Halcombe Kinsman Livingstone Tapley - an inactive director whose contract began on 27 Apr 2006 and was terminated on 01 Mar 2021,
Peter Kollar - an inactive director whose contract began on 01 Sep 1992 and was terminated on 25 Apr 2006,
Miwa Kollar - an inactive director whose contract began on 25 Mar 1997 and was terminated on 11 Feb 1998,
Judith Kollar - an inactive director whose contract began on 01 Sep 1992 and was terminated on 10 Sep 1993.
Updated on 09 Apr 2024, our data contains detailed information about 1 address: 8 Busch Lane, Rd 6, Christchurch, 7676 (types include: physical, registered).
Balloon Adventures, Up Up and Away Limited had been using 6 Patchett Place, Cashmere, Christchurch as their physical address until 06 Nov 2018.
Old names used by this company, as we established at BizDb, included: from 01 Aug 1991 to 09 Apr 1996 they were called Up Up and Away Limited.
All shares (10000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Andrew, Christopher Dean (an individual) located at Rangiora, Rangiora postcode 7400,
Wethey, Timothy John (an individual) located at Huntsbury, Christchurch postcode 8022.

Addresses

Previous addresses

Address: 6 Patchett Place, Cashmere, Christchurch, 8022 New Zealand

Physical & registered address used from 18 May 2016 to 06 Nov 2018

Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 17 Apr 2014 to 18 May 2016

Address: 28 Holmwood Road, Merivale, Christchurch, 8014 New Zealand

Registered address used from 17 Apr 2013 to 17 Apr 2014

Address: Unit 6, 31 Stevens Street, Waltham, Christchurch New Zealand

Registered address used from 14 Sep 2006 to 17 Apr 2013

Address: Unit 6, 31 Stevens Street, Waltham, Christchurch New Zealand

Physical address used from 14 Sep 2006 to 17 Apr 2014

Address: C/- Ernst & Young Ltd, 6th Floor Ernst & Young House, 227 Cambridge Terrace, Christchurch

Physical & registered address used from 12 Mar 2003 to 14 Sep 2006

Address: C/- Ernst & Young, 227 Cambridge Terrace, Christchurch

Physical address used from 01 Jul 1997 to 12 Mar 2003

Address: 130 Riccarton Road, Christchurch

Registered address used from 18 Apr 1996 to 12 Mar 2003

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 25 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Andrew, Christopher Dean Rangiora
Rangiora
7400
New Zealand
Individual Wethey, Timothy John Huntsbury
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kollar, Peter Avonside
Christchurch
Individual Tapley, Halcombe Kinsman Livingstone Mairehau
Christchurch
8013
New Zealand
Individual Matheson, Mary Merivale
Christchurch
8014
New Zealand
Directors

Christopher Alan Johnson - Director

Appointment date: 17 Apr 2001

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 01 Apr 2020

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 10 May 2016


Halcombe Kinsman Livingstone Tapley - Director (Inactive)

Appointment date: 27 Apr 2006

Termination date: 01 Mar 2021

Address: St Albans, Christchurch, 8013 New Zealand

Address used since 13 Apr 2015


Peter Kollar - Director (Inactive)

Appointment date: 01 Sep 1992

Termination date: 25 Apr 2006

Address: Avonside, Christchurch,

Address used since 01 Sep 1992


Miwa Kollar - Director (Inactive)

Appointment date: 25 Mar 1997

Termination date: 11 Feb 1998

Address: Christchurch,

Address used since 25 Mar 1997


Judith Kollar - Director (Inactive)

Appointment date: 01 Sep 1992

Termination date: 10 Sep 1993

Address: Christchurch,

Address used since 01 Sep 1992

Nearby companies

Blue Hope Foundation
6 Patchett Place

Frisby Enterprises Limited
2 Patchett Place

Maier Enterprises Limited
58 Kidson Terrace

Not Only Words Limited
58 Kidson Terrace

O'neill Endeavours Limited
159 Hackthorne Road

Once In A Lifetime Trading Company Limited
179 Hackthorne Road