Bates Investments Limited, a registered company, was registered on 30 Mar 1984. 9429039995506 is the number it was issued. This company has been run by 9 directors: Denese Rosemary Bates - an active director whose contract started on 28 Feb 1990,
Robert Ernest Bates - an active director whose contract started on 28 Feb 1990,
Cassandra Mary Bates - an active director whose contract started on 04 Aug 2008,
Andre Logan Bates - an active director whose contract started on 14 Feb 2018,
Errol Nixon - an active director whose contract started on 13 May 2020.
Last updated on 17 Mar 2024, our database contains detailed information about 1 address: 205 Station Road, Penrose, Auckland (category: registered, physical).
Bates Investments Limited had been using 205 Station Road, Penrose, Auckland as their registered address up to 01 Apr 1998.
A total of 2512006 shares are allotted to 30 shareholders (10 groups). The first group includes 104666 shares (4.17%) held by 4 entities. There is also a second group which consists of 1 shareholder in control of 1 share (0%). Lastly we have the next share allotment (104666 shares 4.17%) made up of 4 entities.
Previous address
Address: 205 Station Road, Penrose, Auckland
Registered address used from 30 Jun 1997 to 01 Apr 1998
Basic Financial info
Total number of Shares: 2512006
Annual return filing month: March
Annual return last filed: 15 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #4 Number of Shares: 104666 | |||
Individual | Bates, Lisa |
Parnell Auckland 1052 New Zealand |
28 Sep 2011 - |
Individual | Bates, Danielle |
Remuera Auckland 1050 New Zealand |
28 Sep 2011 - |
Individual | Bates, Robert Ernest |
New President Hotel, Level 15 Auckland, (c Class) 1010 New Zealand |
30 Mar 1984 - |
Individual | Bates, Andre |
Grey Lynn 1021 New Zealand |
28 Sep 2011 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Nixon, Heather Jean |
Auckland , (a Shares) 0000 New Zealand |
30 Mar 1984 - |
Shares Allocation #6 Number of Shares: 104666 | |||
Individual | Bates, Cassandra Mary |
Mission Bay Auckland 1071 New Zealand |
30 Mar 1984 - |
Individual | Bates, Barbara |
Mission Bay Auckland 1071 New Zealand |
28 Sep 2011 - |
Individual | Bates, Sefton |
Crofton Downs Wellington 6035 New Zealand |
28 Sep 2011 - |
Individual | Bates, Natasha |
Ellerslie Auckland 1051 New Zealand |
28 Sep 2011 - |
Shares Allocation #7 Number of Shares: 523334 | |||
Individual | Bates, Sefton |
Crofton Downs Wellington 6035 New Zealand |
28 Sep 2011 - |
Individual | Bates, Natasha |
Ellerslie Auckland 1051 New Zealand |
28 Sep 2011 - |
Individual | Bates, Barbara |
Mission Bay Auckland 1071 New Zealand |
28 Sep 2011 - |
Individual | Bates, Cassandra Mary |
Mission Bay Auckland 1071 New Zealand |
30 Mar 1984 - |
Shares Allocation #8 Number of Shares: 523334 | |||
Individual | Bates, Lisa |
Parnell Auckland 1052 New Zealand |
28 Sep 2011 - |
Individual | Bates, Robert Ernest |
New President Hotel, Level 15 Auckland, (b Class) 1010 New Zealand |
30 Mar 1984 - |
Individual | Bates, Danielle |
Remuera Auckland 1050 New Zealand |
28 Sep 2011 - |
Individual | Bates, Andre |
Grey Lynn 1021 New Zealand |
28 Sep 2011 - |
Shares Allocation #9 Number of Shares: 523333 | |||
Individual | Nixon, Heather Jean |
Auckland , (b Shares) 0000 New Zealand |
30 Mar 1984 - |
Shares Allocation #10 Number of Shares: 1 | |||
Individual | Bates, Lisa |
Parnell Auckland 1052 New Zealand |
28 Sep 2011 - |
Individual | Bates, Danielle |
Remuera Auckland 1050 New Zealand |
28 Sep 2011 - |
Individual | Bates, Robert Ernest |
New President Hotel, Level 15 Auckland, (a Class) 1010 New Zealand |
30 Mar 1984 - |
Individual | Bates, Andre |
Grey Lynn 1021 New Zealand |
28 Sep 2011 - |
Shares Allocation #11 Number of Shares: 1 | |||
Individual | Bates, Natasha |
Ellerslie Auckland 1051 New Zealand |
28 Sep 2011 - |
Individual | Bates, Barbara |
Mission Bay Auckland 1071 New Zealand |
28 Sep 2011 - |
Individual | Bates, Cassandra Mary |
Mission Bay Auckland 1071 New Zealand |
30 Mar 1984 - |
Individual | Bates, Sefton |
Crofton Downs Wellington 6035 New Zealand |
28 Sep 2011 - |
Shares Allocation #12 Number of Shares: 104666 | |||
Individual | Nixon, Heather Jean |
Auckland , (c Shares) 0000 New Zealand |
30 Mar 1984 - |
Shares Allocation #13 Number of Shares: 3 | |||
Individual | Nixon, Heather Jean |
Auckland , (c Shares) 0000 New Zealand |
30 Mar 1984 - |
Individual | Bates, Robert Ernest |
New President Hotel, Level 15 Auckland, (c Shares) 1010 New Zealand |
30 Mar 1984 - |
Individual | Bates, Cassandra Mary |
Mission Bay Auckland 1071 New Zealand |
30 Mar 1984 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Heaney, David Jonathon |
Auckland Central Auckland 1010 New Zealand |
28 Sep 2011 - 14 Apr 2022 |
Individual | Bates, Denese Rosemary |
Auckland Central Auckland 1010 New Zealand |
30 Mar 1984 - 08 Sep 2011 |
Individual | Heaney, David Jonathon |
Auckland Central Auckland 1010 New Zealand |
28 Sep 2011 - 14 Apr 2022 |
Individual | Heaney, David Jonathan |
Remuera Auckland, (pref Shares) |
30 Mar 1984 - 08 Sep 2011 |
Individual | Bates, Denese Rosemary |
Remuera Auckland, (b Shares) |
30 Mar 1984 - 08 Sep 2011 |
Individual | Bates, Denese Rosemary |
Auckland Central Auckland 1010 New Zealand |
30 Mar 1984 - 08 Sep 2011 |
Individual | Bates, Denese Rosemary |
Auckland Central Auckland 1010 New Zealand |
30 Mar 1984 - 08 Sep 2011 |
Individual | Nixon, Blake Andrew |
Remuera Auckland, (pref Shares) New Zealand |
30 Mar 1984 - 08 Sep 2011 |
Individual | Heaney, David Jonathon |
Auckland Central Auckland 1010 New Zealand |
28 Sep 2011 - 14 Apr 2022 |
Individual | Bates, Denese Rosemary |
Remuera Auckland, (b Shares) |
30 Mar 1984 - 08 Sep 2011 |
Individual | Bates, Denese Rosemary |
Remuera Auckland 1050 New Zealand |
30 Mar 1984 - 08 Sep 2011 |
Individual | Bates, Denese Rosemary |
Remuera Auckland 1050 New Zealand |
30 Mar 1984 - 08 Sep 2011 |
Individual | Bates, Ronald Arthur |
Mission Bay Auckland, (c Shares) New Zealand |
30 Mar 1984 - 08 Sep 2011 |
Individual | Bates, Mary Mcpherson |
Auckland , (pref Shares) |
30 Mar 1984 - 27 Jun 2010 |
Denese Rosemary Bates - Director
Appointment date: 28 Feb 1990
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 07 Apr 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Feb 1990
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Mar 2019
Robert Ernest Bates - Director
Appointment date: 28 Feb 1990
Address: New President Hotel, Level 15, Auckland, 1010 New Zealand
Address used since 03 Feb 2016
Cassandra Mary Bates - Director
Appointment date: 04 Aug 2008
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 29 Mar 2011
Andre Logan Bates - Director
Appointment date: 14 Feb 2018
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 14 Feb 2018
Errol Nixon - Director
Appointment date: 13 May 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 May 2020
Julia Esther Mcpherson Heaney - Director
Appointment date: 20 Nov 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 20 Nov 2020
Heather Jean Nixon - Director (Inactive)
Appointment date: 28 Feb 1990
Termination date: 11 May 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Feb 1990
Ronald Arthur Bates - Director (Inactive)
Appointment date: 28 Feb 1990
Termination date: 04 Aug 2008
Address: Mission Bay, Auckland,
Address used since 02 Mar 2002
Mary Mcpherson Bates - Director (Inactive)
Appointment date: 28 Feb 1990
Termination date: 21 Sep 2004
Address: Auckland,
Address used since 28 Feb 1990
Anzal Limited
205 Station Road
Bates Industrial Finishes Limited
205 Station Rd
A. J. Bates Limited
205 Station Road
Ahi Carrier (nz) Limited
211 Station Road
Bates Surfaces Limited
205 Station Road
Qualitat European Motors Limited
220 Station Road