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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20186 | |||
Director | Batkin, Darryl Leslie |
Remuera Auckland 1050 New Zealand |
26 Jan 2018 - |
Shares Allocation #2 Number of Shares: 1201 | |||
Individual | Batkin, Ursula Jane | 08 Nov 1984 - | |
Director | Batkin, Darryl Leslie |
Remuera Auckland 1050 New Zealand |
26 Jan 2018 - |
Individual | Batkin, G J |
Mission Bay Auckland |
08 Nov 1984 - |
Individual | Hudson, Kirsten Mary | 08 Nov 1984 - | |
Shares Allocation #3 Number of Shares: 1201 | |||
Individual | Hudson, Kirsten Mary | 08 Nov 1984 - | |
Individual | Batkin, G J |
Mission Bay Auckland |
08 Nov 1984 - |
Director | Batkin, Darryl Leslie |
Remuera Auckland 1050 New Zealand |
26 Jan 2018 - |
Individual | Batkin, Ursula Jane | 08 Nov 1984 - | |
Shares Allocation #4 Number of Shares: 20186 | |||
Individual | Hudson, Kirsten Mary | 08 Nov 1984 - | |
Shares Allocation #5 Number of Shares: 24 | |||
Individual | Hudson, Kirsten Mary | 08 Nov 1984 - | |
Shares Allocation #6 Number of Shares: 989546 | |||
Director | Batkin, Darryl Leslie |
Remuera Auckland 1050 New Zealand |
26 Jan 2018 - |
Individual | Batkin, Ursula Jane | 08 Nov 1984 - | |
Individual | Hudson, Kirsten Mary | 08 Nov 1984 - | |
Individual | Batkin, G J |
Mission Bay Auckland |
08 Nov 1984 - |
Shares Allocation #7 Number of Shares: 24 | |||
Individual | Batkin, G J |
Mission Bay Auckland |
08 Nov 1984 - |
Shares Allocation #8 Number of Shares: 20186 | |||
Individual | Batkin, G J |
Mission Bay Auckland |
08 Nov 1984 - |
Shares Allocation #9 Number of Shares: 24 | |||
Director | Batkin, Darryl Leslie |
Remuera Auckland 1050 New Zealand |
26 Jan 2018 - |
Shares Allocation #10 Number of Shares: 24 | |||
Individual | Batkin, Ursula Jane | 08 Nov 1984 - | |
Shares Allocation #11 Number of Shares: 20186 | |||
Individual | Batkin, Ursula Jane | 08 Nov 1984 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Doherty, Edward |
Greenlane Auckland |
08 Nov 1984 - 22 May 2017 |
Individual | Munn, Dennis |
Northcote Auckland New Zealand |
27 Feb 2004 - 22 Nov 2018 |
Individual | Vaealiki, Israel Sekone |
Stonefields Auckland 1072 New Zealand |
22 May 2017 - 22 Nov 2018 |
Individual | Batkin, B J |
261 Remuera Road Remuera, Auckland |
08 Nov 1984 - 26 Jan 2018 |
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
Taroby International Limited
Level 10
Hoogerbrug Medical Limited
Level 10, Q & V Building
Keystone Trustees Limited
203 Queen Street
Divest Limited
Level 10
Incorporated Property Holdings Limited
Level 10
International Student Care Services Limited
Level 5, Q & V Bldg