Shortcuts

Batkin Holdings Limited

Type: NZ Limited Company (Ltd)
9429039911056
NZBN
252882
Company Number
Registered
Company Status
Current address
Level 4 Zurich House
21 Queen Street
Auckland 1140
New Zealand
Registered & physical & service address used since 04 Jul 2019
Level 4, 21 Queen Street
Auckland 1140
New Zealand
Registered & service address used since 28 Nov 2023

Batkin Holdings Limited, a registered company, was started on 08 Nov 1984. 9429039911056 is the business number it was issued. The company has been supervised by 12 directors: Darryl Leslie Batkin - an active director whose contract began on 23 Aug 1996,
Gregory John Batkin - an active director whose contract began on 13 Feb 2012,
Kirsten H. - an active director whose contract began on 21 Dec 2016,
Ursula B. - an active director whose contract began on 21 Dec 2016,
Beverley Joan Batkin - an inactive director whose contract began on 28 Mar 1990 and was terminated on 14 Dec 2017.
Last updated on 11 Mar 2024, our database contains detailed information about 1 address: Level 4, 21 Queen Street, Auckland, 1140 (type: registered, service).
Batkin Holdings Limited had been using Level 10, 203 Queen Street, Auckland as their physical address until 04 Jul 2019.
More names for the company, as we identified at BizDb, included: from 21 Mar 1985 to 23 Jan 2018 they were named Zygote Holdings Limited, from 08 Nov 1984 to 21 Mar 1985 they were named K G Batkin Holdings Limited.
A total of 2062334 shares are allocated to 20 shareholders (11 groups). The first group consists of 20186 shares (0.98%) held by 1 entity. Moving on the second group consists of 4 shareholders in control of 1201 shares (0.06%). Finally there is the next share allotment (1201 shares 0.06%) made up of 4 entities.

Addresses

Previous addresses

Address #1: Level 10, 203 Queen Street, Auckland, 1140 New Zealand

Physical & registered address used from 08 Mar 2018 to 04 Jul 2019

Address #2: 1 Gibson Road, Tuakau

Physical & registered address used from 04 Aug 2000 to 04 Aug 2000

Address #3: Apartment 1, 261 Remuera Road, Remuera New Zealand

Registered address used from 04 Aug 2000 to 08 Mar 2018

Address #4: Apartment 1, 261 Remuera Road, Remuera, Auckland New Zealand

Physical address used from 04 Aug 2000 to 08 Mar 2018

Address #5: Browns Rd, Tuakau

Registered address used from 21 Jan 1998 to 04 Aug 2000

Address #6: Brown Road, Tuakau

Physical address used from 21 Jan 1998 to 04 Aug 2000

Address #7: -

Physical address used from 19 Feb 1992 to 21 Jan 1998

Financial Data

Basic Financial info

Total number of Shares: 2062334

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20186
Director Batkin, Darryl Leslie Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 1201
Individual Batkin, Ursula Jane
Director Batkin, Darryl Leslie Remuera
Auckland
1050
New Zealand
Individual Batkin, G J Mission Bay
Auckland
Individual Hudson, Kirsten Mary
Shares Allocation #3 Number of Shares: 1201
Individual Hudson, Kirsten Mary
Individual Batkin, G J Mission Bay
Auckland
Director Batkin, Darryl Leslie Remuera
Auckland
1050
New Zealand
Individual Batkin, Ursula Jane
Shares Allocation #4 Number of Shares: 20186
Individual Hudson, Kirsten Mary
Shares Allocation #5 Number of Shares: 24
Individual Hudson, Kirsten Mary
Shares Allocation #6 Number of Shares: 989546
Director Batkin, Darryl Leslie Remuera
Auckland
1050
New Zealand
Individual Batkin, Ursula Jane
Individual Hudson, Kirsten Mary
Individual Batkin, G J Mission Bay
Auckland
Shares Allocation #7 Number of Shares: 24
Individual Batkin, G J Mission Bay
Auckland
Shares Allocation #8 Number of Shares: 20186
Individual Batkin, G J Mission Bay
Auckland
Shares Allocation #9 Number of Shares: 24
Director Batkin, Darryl Leslie Remuera
Auckland
1050
New Zealand
Shares Allocation #10 Number of Shares: 24
Individual Batkin, Ursula Jane
Shares Allocation #11 Number of Shares: 20186
Individual Batkin, Ursula Jane

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Doherty, Edward Greenlane
Auckland
Individual Munn, Dennis Northcote
Auckland

New Zealand
Individual Vaealiki, Israel Sekone Stonefields
Auckland
1072
New Zealand
Individual Batkin, B J 261 Remuera Road
Remuera, Auckland
Directors

Darryl Leslie Batkin - Director

Appointment date: 23 Aug 1996

Address: Remuera, Auckland, 1050 New Zealand

Address used since 18 Feb 2016


Gregory John Batkin - Director

Appointment date: 13 Feb 2012

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 13 Feb 2012


Kirsten H. - Director

Appointment date: 21 Dec 2016


Ursula B. - Director

Appointment date: 21 Dec 2016


Beverley Joan Batkin - Director (Inactive)

Appointment date: 28 Mar 1990

Termination date: 14 Dec 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 18 Feb 2016


Gregory John Batkin - Director (Inactive)

Appointment date: 14 Jun 1993

Termination date: 20 Mar 2008

Address: Mission Bay, Auckland,

Address used since 14 Jun 1993


Ursula Jane Batkin - Director (Inactive)

Appointment date: 23 Aug 1996

Termination date: 30 Jun 2006

Address: 387 Parnell Road, Parnell, Auckland,

Address used since 23 Aug 1996


Kirsten Mary Batkin - Director (Inactive)

Appointment date: 23 Aug 1996

Termination date: 23 May 1997

Address: Tuakau,

Address used since 23 Aug 1996


Frederick John Batkin - Director (Inactive)

Appointment date: 28 Mar 1990

Termination date: 10 Aug 1996

Address: Tuakau,

Address used since 28 Mar 1990


Kirsten Mary Batkin - Director (Inactive)

Appointment date: 01 Jun 1993

Termination date: 09 Nov 1994

Address: Thorndon, Wellington,

Address used since 01 Jun 1993


Kenneth Graham Batkin - Director (Inactive)

Appointment date: 28 Mar 1990

Termination date: 22 Dec 1992

Address: Pukekohe,

Address used since 28 Mar 1990


Carol Rosemary Batkin - Director (Inactive)

Appointment date: 28 Mar 1990

Termination date: 25 Sep 1992

Address: Pukekohe,

Address used since 28 Mar 1990