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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 32997 | |||
Individual | Ballantyne, Ian Keith |
R.d.8 Whangarei |
29 Aug 1949 - |
Director | Ballantyne, Linda Maree |
Rd 8 Waiotira 0178 New Zealand |
21 Jun 2021 - |
Individual | Ballantyne, Francis Ann |
R D 8 Whangarei New Zealand |
29 Aug 1949 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Ballantyne, Peter Keith |
R.d.8 Whangarei |
29 Aug 1949 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Ballantyne, Ian Keith |
R.d.8 Whangarei |
29 Aug 1949 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Ballantyne, Francis Ann |
Whangarei |
29 Aug 1949 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chapman, John Patrick |
Stanmore Bay Whangaparaoa 0932 New Zealand |
29 Aug 1949 - 21 Jun 2021 |
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
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