Shortcuts

Battlemania Promotions Limited

Type: NZ Limited Company (Ltd)
9429041976494
NZBN
5804910
Company Number
Registered
Company Status
N729930
Industry classification code
Event, Recreational Or Promotional, Management
Industry classification description
Current address
78 Wilson Street
Whanganui
Whanganui 4500
New Zealand
Registered & physical & service address used since 17 Sep 2021

Battlemania Promotions Limited was started on 29 Sep 2015 and issued an NZ business number of 9429041976494. This registered LTD company has been managed by 2 directors: Samuel James Knight - an active director whose contract started on 29 Sep 2015,
Ricky Ken Lee - an active director whose contract started on 29 Sep 2015.
As stated in our database (updated on 27 Mar 2024), the company uses 1 address: 78 Wilson Street, Whanganui, Whanganui, 4500 (category: registered, physical).
Up until 17 Sep 2021, Battlemania Promotions Limited had been using 15 Dickson Crescent, Saint Johns Hill, Whanganui as their registered address.
A total of 1000 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 750 shares are held by 1 entity, namely:
Lee, Ricky Ken (a director) located at Rd 8, Whanganui postcode 4578.
The 2nd group consists of 1 shareholder, holds 20% shares (exactly 200 shares) and includes
Knight, Samuel James - located at Bulls, Bulls.
The 3rd share allotment (50 shares, 5%) belongs to 1 entity, namely:
Powers, Jonathan Edward, located at Flagstaff, Hamilton (an individual). Battlemania Promotions Limited is categorised as "Event, recreational or promotional, management" (ANZSIC N729930).

Addresses

Previous addresses

Address: 15 Dickson Crescent, Saint Johns Hill, Whanganui, 4500 New Zealand

Registered & physical address used from 05 Jul 2021 to 17 Sep 2021

Address: 184 Glasgow Street, College Estate, Whanganui, 4500 New Zealand

Registered & physical address used from 28 Nov 2019 to 05 Jul 2021

Address: 202a State Highway 3, Rd 4, Whanganui, 4574 New Zealand

Registered & physical address used from 17 Sep 2019 to 28 Nov 2019

Address: 184 Glasgow Street, College Estate, Whanganui, 4500 New Zealand

Physical & registered address used from 30 Sep 2016 to 17 Sep 2019

Address: 39 Victoria Avenue, Wanganui, 4500 New Zealand

Physical & registered address used from 29 Sep 2015 to 30 Sep 2016

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 12 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 750
Director Lee, Ricky Ken Rd 8
Whanganui
4578
New Zealand
Shares Allocation #2 Number of Shares: 200
Director Knight, Samuel James Bulls
Bulls
4818
New Zealand
Shares Allocation #3 Number of Shares: 50
Individual Powers, Jonathan Edward Flagstaff
Hamilton
3210
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lee, Nicola Ann Rd 4
Whanganui
4574
New Zealand
Directors

Samuel James Knight - Director

Appointment date: 29 Sep 2015

Address: Bulls, Bulls, 4818 New Zealand

Address used since 29 Sep 2015


Ricky Ken Lee - Director

Appointment date: 29 Sep 2015

Address: Rd 8, Whanganui, 4578 New Zealand

Address used since 18 Mar 2022

Address: Whanganui, Whanganui, 4500 New Zealand

Address used since 25 Jun 2021

Address: Aramoho, Wanganui, 4500 New Zealand

Address used since 29 Sep 2015

Address: Rd 4, Whanganui, 4574 New Zealand

Address used since 18 Apr 2019

Nearby companies

Sketch Project Limited
184 Glasgow Street

Drew 11 Limited
184 Glasgow Street

Pukekahu Trustees Limited
184 Glasgow Street

Shadow Downs Trustees Limited
184 Glasgow Street

Tuhoe Trustee Limited
184 Glasgow Street

Awas Trustees 2012 Limited
184 Glasgow Street

Similar companies

Akiwa Management Group Limited
43 Taupo Quay

Empire Pr Limited
45 College Street

Jigsaw Events Limited
167 Oroua Road

Keweloa Heights Limited
1697 State Highway 3

The New Zealand Masters Games Limited
236 Victoria Avenue

The Silver Bullet Company Limited
117 Green Road