David Bateman Limited, a registered company, was started on 20 Dec 1978. 9429040400624 is the NZ business identifier it was issued. The company has been supervised by 8 directors: Paul Charles Laurance Bateman - an active director whose contract began on 22 Aug 1990,
Gerard Peter Van Tilborg - an active director whose contract began on 24 Sep 2014,
Philippa Anne Daniels - an active director whose contract began on 20 Nov 2017,
Joanna Mary Cheetham - an active director whose contract began on 20 Nov 2017,
Janet Elizabeth Bateman - an inactive director whose contract began on 22 Aug 1990 and was terminated on 20 Nov 2017.
Updated on 12 May 2025, the BizDb data contains detailed information about 1 address: 2 Crummer Road, Ponsonby, Auckland, 1021 (types include: physical, registered).
David Bateman Limited had been using Tarndale Grove, Albany Business Park, Bush Road, Albany, Auckland as their physical address until 19 Sep 1997.
A total of 340000 shares are allotted to 5 shareholders (4 groups). The first group is comprised of 124964 shares (36.75 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 48415 shares (14.24 per cent). Finally the 3rd share allocation (34492 shares 10.14 per cent) made up of 1 entity.
Previous addresses
Address #1: Tarndale Grove, Albany Business Park, Bush Road, Albany, Auckland
Physical address used from 08 Aug 1997 to 19 Sep 1997
Address #2: C/- Fish & Hall, 221 Shakespeare Road, Takapuna
Registered address used from 25 Jul 1997 to 19 Sep 1997
Address #3: D C Wylie, 7a Courtenay Place, Wellington
Registered address used from 21 Jan 1994 to 25 Jul 1997
Basic Financial info
Total number of Shares: 340000
Annual return filing month: July
Annual return last filed: 16 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 124964 | |||
| Entity (NZ Limited Company) | Dlt (2022) 6 Limited Shareholder NZBN: 9429050831784 |
Albany Auckland 0632 New Zealand |
09 Nov 2022 - |
| Individual | Bateman, Anna Alexandra |
Remuera Auckland 1050 New Zealand |
09 Nov 2022 - |
| Shares Allocation #3 Number of Shares: 48415 | |||
| Individual | Cheetham, Joanna Mary |
Greenhithe Auckland 0632 New Zealand |
20 Dec 1978 - |
| Shares Allocation #4 Number of Shares: 34492 | |||
| Individual | Parkinson, Sally Elizabeth |
Riverhead Auckland 0820 New Zealand |
20 Dec 1978 - |
| Shares Allocation #5 Number of Shares: 48415 | |||
| Individual | Daniels, Philippa Anne |
Greenhithe Auckland 0632 New Zealand |
13 Oct 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Parkinson, Paul Colin |
Greenhithe Auckland |
20 Dec 1978 - 11 Oct 2017 |
| Entity | Bateman Family Limited Shareholder NZBN: 9429030407084 Company Number: 4167939 |
Ponsonby Auckland 1021 New Zealand |
22 Jul 2013 - 23 Jan 2020 |
| Individual | Bateman, Paul Charles Laurance |
Remuera Auckland 1050 New Zealand |
20 Dec 1978 - 27 Jun 2010 |
| Individual | Daniels, Phillipa Anne |
Greenhithe Auckland 0632 New Zealand |
20 Dec 1978 - 13 Oct 2017 |
| Individual | Bateman, Janet Elizabeth |
Remuera Auckland 1050 New Zealand |
20 Dec 1978 - 04 Dec 2019 |
| Entity | P & A Bateman Trading Trust Limited Shareholder NZBN: 9429037763725 Company Number: 925181 |
Ponsonby Auckland |
24 Jul 2007 - 09 Nov 2022 |
| Entity | P & A Bateman Trading Trust Limited Shareholder NZBN: 9429037763725 Company Number: 925181 |
Ponsonby Auckland |
24 Jul 2007 - 09 Nov 2022 |
| Entity | P & A Bateman Trading Trust Limited Shareholder NZBN: 9429037763725 Company Number: 925181 |
Ponsonby Auckland |
24 Jul 2007 - 09 Nov 2022 |
| Individual | Bateman, Paul Charles Laurance |
Remuera Auckland |
20 Dec 1978 - 27 Jun 2010 |
| Entity | Parkinson Trading Trust Limited Shareholder NZBN: 9429037763572 Company Number: 925179 |
24 Jul 2007 - 11 Oct 2017 | |
| Individual | Bateman, Paul Charles Laurance |
Remuera Auckland |
20 Dec 1978 - 27 Jun 2010 |
| Individual | Bateman, Paul Charles Laurance |
Remuera Auckland 1050 New Zealand |
20 Dec 1978 - 27 Jun 2010 |
| Individual | Bateman, David Laurance |
550 Albany Highway Albany, Auckland 0632 New Zealand |
20 Dec 1978 - 22 Jul 2013 |
| Individual | Bateman, David Laurance |
550 Albany Highway Albany, Auckland 0632 New Zealand |
20 Dec 1978 - 22 Jul 2013 |
| Entity | Bateman Family Limited Shareholder NZBN: 9429030407084 Company Number: 4167939 |
Ponsonby Auckland 1021 New Zealand |
22 Jul 2013 - 23 Jan 2020 |
| Individual | Bateman, Janet Elizabeth |
550 Albany Highway Albany, Auckland 0632 New Zealand |
20 Dec 1978 - 04 Dec 2019 |
| Entity | Bateman Family Limited Shareholder NZBN: 9429030407084 Company Number: 4167939 |
Ponsonby Auckland 1021 New Zealand |
22 Jul 2013 - 23 Jan 2020 |
| Entity | Parkinson Trading Trust Limited Shareholder NZBN: 9429037763572 Company Number: 925179 |
Ponsonby Auckland |
24 Jul 2007 - 11 Oct 2017 |
| Individual | Bateman, Paul Charles Laurance |
Remuera Auckland 1050 New Zealand |
20 Dec 1978 - 27 Jun 2010 |
| Individual | Bateman, Paul Charles Laurance |
Remuera Auckland 1050 New Zealand |
20 Dec 1978 - 27 Jun 2010 |
| Individual | Anna, Bateman |
Remuera Auckland |
20 Dec 1978 - 27 Jun 2010 |
| Individual | Parkinson, Paul Colin |
Greenhithe Auckland |
20 Dec 1978 - 11 Oct 2017 |
| Individual | Bateman, Janet Elizabeth |
Remuera Auckland 1050 New Zealand |
20 Dec 1978 - 04 Dec 2019 |
| Individual | Bateman, Paul Charles Laurance |
Remuera Auckland 1050 New Zealand |
20 Dec 1978 - 27 Jun 2010 |
| Individual | Bateman, Janet Elizabeth |
Remuera Auckland 1050 New Zealand |
20 Dec 1978 - 04 Dec 2019 |
| Individual | Bateman, Paul Charles Laurance |
Remuera Auckland 1050 New Zealand |
20 Dec 1978 - 27 Jun 2010 |
Paul Charles Laurance Bateman - Director
Appointment date: 22 Aug 1990
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Jul 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Jul 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Jul 2015
Gerard Peter Van Tilborg - Director
Appointment date: 24 Sep 2014
Address: Northcote, Auckland, 0627 New Zealand
Address used since 24 Sep 2014
Philippa Anne Daniels - Director
Appointment date: 20 Nov 2017
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 20 Nov 2017
Joanna Mary Cheetham - Director
Appointment date: 20 Nov 2017
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 20 Nov 2017
Janet Elizabeth Bateman - Director (Inactive)
Appointment date: 22 Aug 1990
Termination date: 20 Nov 2017
Address: 550 Albany Highway, Auckland, 0632 New Zealand
Address used since 31 Jul 2015
Paul Colin Parkinson - Director (Inactive)
Appointment date: 22 Aug 1990
Termination date: 05 Oct 2017
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 22 Aug 1990
David Laurance Bateman - Director (Inactive)
Appointment date: 22 Aug 1990
Termination date: 23 Dec 2011
Address: Albany, Auckland 1331,
Address used since 22 Aug 1990
John Kenneth Turner - Director (Inactive)
Appointment date: 22 Aug 1990
Termination date: 26 Jun 1999
Address: Wharehine Road, R D 3, Wellsford,
Address used since 22 Aug 1990
Solera Limited
2 Crummer Road
Cwm No1 Trustee Limited
2 Crummer Road
Scott Campbell Treasury Services Limited
2 Crummer Road
Maa Holdings Limited
2 Crummer Road
Parnell Apartments (2013) Limited
2 Crummer Road
Mdtt Property Investment Limited
2 Crummer Road