Shortcuts

Ballantyne Downs Limited

Type: NZ Limited Company (Ltd)
9429040642659
NZBN
70061
Company Number
Registered
Company Status
Current address
123 Jellicoe Street
Te Puke
Te Puke 3119
New Zealand
Physical & service & registered address used since 07 Mar 2022

Ballantyne Downs Limited was incorporated on 29 Aug 1949 and issued an NZBN of 9429040642659. This registered LTD company has been run by 3 directors: Peter Keith Ballantyne - an active director whose contract began on 12 Mar 1988,
Ian Keith Ballantyne - an active director whose contract began on 22 Mar 1988,
Linda Maree Ballantyne - an active director whose contract began on 03 Mar 2019.
As stated in our information (updated on 16 May 2024), this company registered 1 address: 123 Jellicoe Street, Te Puke, Te Puke, 3119 (types include: physical, service).
Up until 07 Mar 2022, Ballantyne Downs Limited had been using 123 Jellicoe Street, Te Puke, Te Puke as their registered address.
BizDb found previous aliases used by this company: from 03 Jan 1952 to 05 May 1980 they were called F.d. Ballantyne Limited, from 29 Aug 1949 to 03 Jan 1952 they were called Martin & Ballantyne Limited.
A total of 33000 shares are allocated to 4 groups (6 shareholders in total). When considering the first group, 32997 shares are held by 3 entities, namely:
Ballantyne, Ian Keith (an individual) located at R.d.8, Whangarei,
Ballantyne, Linda Maree (a director) located at Rd 8, Waiotira postcode 0178,
Ballantyne, Francis Ann (an individual) located at R D 8, Whangarei.
The second group consists of 1 shareholder, holds 0 per cent shares (exactly 1 share) and includes
Ballantyne, Peter Keith - located at R.d.8, Whangarei.
The third share allotment (1 share, 0%) belongs to 1 entity, namely:
Ballantyne, Ian Keith, located at R.d.8, Whangarei (an individual).

Addresses

Previous addresses

Address: 123 Jellicoe Street, Te Puke, Te Puke, 3119 New Zealand

Registered & physical address used from 15 Mar 2019 to 07 Mar 2022

Address: 51 Morrison Drive, Warkworth, 0910 New Zealand

Registered & physical address used from 09 Dec 2013 to 15 Mar 2019

Address: Bavage Chapman Knight Limited, 51 Morrison Drive, Warkworth New Zealand

Registered & physical address used from 28 Apr 2009 to 09 Dec 2013

Address: The Offices Of Bavage & Chapman, Rodney St, Wellsford

Registered address used from 17 Nov 1998 to 28 Apr 2009

Address: The Offices Of Bavage & Chapman, Rodney St, Wellsford

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address: C/o M/s Whitmore Mckelvie Ehlers & Co, Rodney St, Wellsford Box 23

Registered address used from 26 Oct 1993 to 17 Nov 1998

Financial Data

Basic Financial info

Total number of Shares: 33000

Annual return filing month: February

Annual return last filed: 19 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 32997
Individual Ballantyne, Ian Keith R.d.8
Whangarei
Director Ballantyne, Linda Maree Rd 8
Waiotira
0178
New Zealand
Individual Ballantyne, Francis Ann R D 8
Whangarei

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Ballantyne, Peter Keith R.d.8
Whangarei
Shares Allocation #3 Number of Shares: 1
Individual Ballantyne, Ian Keith R.d.8
Whangarei
Shares Allocation #4 Number of Shares: 1
Individual Ballantyne, Francis Ann Whangarei

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chapman, John Patrick Stanmore Bay
Whangaparaoa
0932
New Zealand
Directors

Peter Keith Ballantyne - Director

Appointment date: 12 Mar 1988

Address: R D 8, Whangarei, 0178 New Zealand

Address used since 16 Feb 2016


Ian Keith Ballantyne - Director

Appointment date: 22 Mar 1988

Address: R D 8, Whangarei, 0178 New Zealand

Address used since 16 Feb 2016


Linda Maree Ballantyne - Director

Appointment date: 03 Mar 2019

Address: Rd 8, Waiotira, 0178 New Zealand

Address used since 03 Mar 2019

Nearby companies

Rodney Marine Limited
51 Morrison Drive

T.h Construction Limited
51 Morrison Drive

Vallance Family Trustees Limited
51 Morrison Drive

Rural Design (1984) Limited
51a Morrison Drive

Dags Limited
51 Morrison Drive

Talbot Dance Academy Limited
51 Morrison Drive