J Ballantyne and Company Limited (issued a business number of 9429031998369) was registered on 20 Sep 1920. 7 addresess are in use by the company: 43 Lichfield Street, Christchurch Central, Christchurch, 8011 (type: registered, service). Corner Cashel & Colombo Streets, Christchurch had been their physical address, until 06 Mar 2012. 9000000 shares are issued to 10 shareholders who belong to 10 shareholder groups. The first group contains 1 entity and holds 376920 shares (4.19 per cent of shares), namely:
Cw Ballantyne Ltd, Lm Ballantyne Ltd, Anthony (Tony) Campbell Ballantyne (an other) located at Saint Albans, Christchurch postcode 8014. In the second group, a total of 1 shareholder holds 5.56 per cent of all shares (exactly 500000 shares); it includes
Christopher Richards, David Ott (an other) - located at Auckland. The next group of shareholders, share allotment (500000 shares, 5.56%) belongs to 1 entity, namely:
Philip Richards, Evan Owens, located at Cashmere, Christchurch (an other). Businesscheck's data was updated on 23 Apr 2024.
Current address | Type | Used since |
---|---|---|
Cnr Cashel & Colombo Sts, Christchurch, 8011 | Registered & physical & service | 06 Mar 2012 |
Cnr Cashel & Colombo Sts, Christchurch, 8011 | Other (Address For Share Register) & shareregister (Address For Share Register) | 10 Feb 2014 |
43 Lichfield Street, Christchurch Central, Christchurch, 8011 | Shareregister | 21 Feb 2023 |
43 Lichfield Street, Christchurch Central, Christchurch, 8011 | Registered & service | 01 Mar 2023 |
Name and Address | Role | Period |
---|---|---|
Julie Anne Bohnenn
Moana, 7872
Address used since 11 Mar 2021
Rd 1, Rangiora, 7471
Address used since 27 Nov 2017 |
Director | 27 Nov 2017 - current |
Mark Brendan O'donnell
Te Awanga, Te Awanga, 4102
Address used since 23 Nov 2020 |
Director | 23 Nov 2020 - current |
Lucy Jane Evelyn Glausiuss
Huntsbury, Christchurch, 8022
Address used since 23 Nov 2020 |
Director | 23 Nov 2020 - current |
Jonathan Selwyn Ballantyne
Castlecrag, Nsw, 2068
Address used since 28 Sep 2022 |
Director | 28 Sep 2022 - current |
Timothy Thomas Loftus
Moncks Bay, Christchurch, 8081
Address used since 13 Dec 2023 |
Director | 13 Dec 2023 - current |
Dona Therese Arseneau
Christchurch Central, Christchurch, 8013
Address used since 08 Nov 2020
Ilam, Christchurch, 8041
Address used since 14 Apr 2015 |
Director | 14 Apr 2015 - 20 Nov 2023 |
Catherine Janet Ballantyne
Waterloo, New South Wales, 2017
Address used since 20 Jul 2015 |
Director | 20 Jul 2015 - 11 Apr 2022 |
Philip Adrian Ballantyne Richards
Huntsbury, Christchurch, 8022
Address used since 29 Feb 2012 |
Director | 05 Nov 1984 - 23 Nov 2020 |
William James Luff
Christchurch Central, Christchurch, 8013
Address used since 22 Jul 2014 |
Director | 22 Jul 2014 - 23 Nov 2020 |
Peter Antony Cox
Ilam, Christchurch, 8041
Address used since 25 Feb 2013 |
Director | 29 Oct 1996 - 26 Nov 2018 |
Richard Miller Ballantyne
Fendalton, Christchurch, 8052
Address used since 25 Feb 2013 |
Director | 20 Sep 1983 - 27 Nov 2017 |
Bryan Mark Coleman Pearson
St Albans, Christchurch, 8052
Address used since 25 Feb 2013 |
Director | 29 Nov 2004 - 25 Mar 2015 |
Mary Monica Devine
Ilam, Christchurch, 8041
Address used since 29 Nov 2010 |
Director | 29 Nov 2010 - 26 Nov 2013 |
David Lawn
Armadale, Melbourne, Australia,
Address used since 30 Nov 2009 |
Director | 30 Nov 2009 - 21 Jun 2013 |
David Arthur Lee
Christchurch 5,
Address used since 26 Jan 1998 |
Director | 26 Jan 1998 - 30 Nov 2010 |
Richard Miller Ballantyne
Christchurch,
Address used since 20 Sep 1920 |
Director | 20 Sep 1920 - 01 Jan 2009 |
Richard Miller Ballantyne
Christchurch,
Address used since 20 Sep 1920 |
Director | 20 Sep 1920 - 01 Jan 2009 |
Philip Adrian Ballantyne Richards
Broadoaks, Christchurch,
Address used since 01 Feb 2007 |
Director | 05 Nov 1992 - 01 Jan 2009 |
Michael John Prendergast
St Martins, Christchurch,
Address used since 14 Dec 1993 |
Director | 14 Dec 1993 - 29 Nov 2004 |
John David Ballantyne
No 6 R D, Christchurch,
Address used since 20 Sep 1920 |
Director | 20 Sep 1920 - 31 Mar 1998 |
John David Ballantyne
No 6 R D, Christchurch,
Address used since 20 Sep 1920 |
Director | 20 Sep 1920 - 31 Mar 1998 |
Campbell William Ballantyne
Christchurch,
Address used since 20 Sep 1920 |
Director | 20 Sep 1920 - 25 Nov 1997 |
Campbell William Ballantyne
Christchurch,
Address used since 20 Sep 1920 |
Director | 20 Sep 1920 - 25 Nov 1997 |
Mark Orchard Holdsworth
Christchurch,
Address used since 18 Nov 1992 |
Director | 18 Nov 1992 - 25 Nov 1997 |
Timothy Daniel Lawrence
Christchurch,
Address used since 20 Sep 1920 |
Director | 20 Sep 1920 - 29 Feb 1996 |
Timothy Daniel Lawrence
Christchurch,
Address used since 20 Sep 1920 |
Director | 20 Sep 1920 - 29 Feb 1996 |
James Robert Maddren
Christchurch,
Address used since 20 Sep 1920 |
Director | 20 Sep 1920 - 30 Mar 1993 |
James Robert Maddren
Christchurch,
Address used since 20 Sep 1920 |
Director | 20 Sep 1920 - 30 Mar 1993 |
Type | Used since | |
---|---|---|
43 Lichfield Street, Christchurch Central, Christchurch, 8011 | Registered & service | 01 Mar 2023 |
Previous address | Type | Period |
---|---|---|
Corner Cashel & Colombo Streets, Christchurch | Physical | 04 Dec 1995 - 06 Mar 2012 |
Cnr Cashel & Colombo Sts, Christchurch | Registered | 04 Dec 1995 - 06 Mar 2012 |
Shareholder Name | Address | Period |
---|---|---|
Cw Ballantyne Ltd, Lm Ballantyne Ltd, Anthony (tony) Campbell Ballantyne Other (Other) |
Saint Albans Christchurch 8014 |
21 Feb 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Christopher Richards, David Ott Other (Other) |
Auckland 1050 |
10 Feb 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Philip Richards, Evan Owens Other (Other) |
Cashmere Christchurch 8022 |
10 Feb 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Hudson Alastair Gerald, Hudson Janet Carole Other (Other) |
Ilam Christchurch 8041 |
08 Mar 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Ballantyne Richard Miller, Eckhoff Suniver Jane Other (Other) |
Fendalton Christchurch 8052 |
08 Mar 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Hudson, Ronald Individual |
Fendalton Christchurch 8053 |
24 Feb 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Michael Hurst, Hilary Hurst, Perpetual Trust Ltd Other (Other) |
30 Canon Street Timaru 7910 |
10 Feb 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
M J Hoban Investments Limited Shareholder NZBN: 9429031924566 Entity (NZ Limited Company) |
Papanui Christchurch 8053 |
20 Sep 1920 - current |
Shareholder Name | Address | Period |
---|---|---|
Hayward, Victoria Individual |
Eaglemont Victoria 3084 |
10 Feb 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Hurst, Alan Stuart Individual |
Hampstead Ashburton 7700 |
03 Mar 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Ballantyne, Richard Miller Individual |
Christchurch |
20 Sep 1920 - 08 Feb 2008 |
Day Ballantyne Investments Limited Other |
20 Sep 1920 - 10 Feb 2014 | |
Webley, Anne Individual |
Fendalton Christchurch 8052 |
24 Feb 2009 - 10 Feb 2014 |
Ballantyne, Simon Thorne Individual |
Westlake Christchurch |
20 Sep 1920 - 08 Feb 2008 |
Hudson, Ronald James Individual |
Christchurch |
20 Sep 1920 - 08 Feb 2008 |
Hurst, Michael Roger Individual |
Pleasant Point |
28 May 2004 - 28 May 2004 |
Hudson, Ronald Individual |
Fendalton Christchurch |
08 Feb 2008 - 08 Feb 2008 |
J D Ballantyne Investments Ltd Other |
19 Skyedale Drive Christchurch 8051 |
20 Sep 1920 - 21 Feb 2023 |
Ballantyne, Richard Miller Individual |
Christchurch |
24 Feb 2009 - 08 Mar 2017 |
Ballantyne, Mark Stafford William Individual |
Governors Bay |
20 Sep 1920 - 08 Feb 2008 |
Hurst, Alan Stewart Individual |
Ashburton |
20 Sep 1920 - 03 Mar 2016 |
Ballantyne, Peter Individual |
Christchurch 8052 |
24 Feb 2009 - 10 Feb 2014 |
A G & J C Hudson Family Trust Other |
08 Feb 2008 - 08 Feb 2008 | |
R H Ballantyne Family Trust Other |
08 Feb 2008 - 08 Feb 2008 | |
Ballantyne Family Trust Other |
08 Feb 2008 - 08 Feb 2008 | |
K B Investments Limited Shareholder NZBN: 9429031945493 Company Number: 127392 Entity |
20 Sep 1920 - 10 Feb 2014 | |
Eckhoff, Suniver Individual |
Merivale Christchurch 8014 |
24 Feb 2009 - 08 Mar 2017 |
Hurst Family Trust Other |
28 May 2004 - 08 Feb 2008 | |
Null - A G & J C Hudson Family Trust Other |
08 Feb 2008 - 08 Feb 2008 | |
Null - R H Ballantyne Family Trust Other |
08 Feb 2008 - 08 Feb 2008 | |
Null - Ballantyne Family Trust Other |
08 Feb 2008 - 08 Feb 2008 | |
Null - Hurst Family Trust Other |
28 May 2004 - 08 Feb 2008 | |
Null - Day Ballantyne Investments Limited Other |
20 Sep 1920 - 10 Feb 2014 | |
K B Investments Limited Shareholder NZBN: 9429031945493 Company Number: 127392 Entity |
20 Sep 1920 - 10 Feb 2014 | |
Day Ballantyne Investments Limited Other |
20 Sep 1920 - 10 Feb 2014 | |
K B Investments Limited Shareholder NZBN: 9429031945493 Company Number: 127392 Entity |
20 Sep 1920 - 10 Feb 2014 | |
Alan Stewart Hurst Individual |
Ashburton |
20 Sep 1920 - 03 Mar 2016 |
Ronald James Hudson Individual |
Christchurch |
20 Sep 1920 - 08 Feb 2008 |
Simon Thorne Ballantyne Individual |
Westlake Christchurch |
20 Sep 1920 - 08 Feb 2008 |
Mark Stafford William Ballantyne Individual |
Governors Bay |
20 Sep 1920 - 08 Feb 2008 |
Richard Miller Ballantyne Individual |
Christchurch |
20 Sep 1920 - 08 Feb 2008 |
Hazeldean Trustees Limited 111 Cashel Street |
|
Elite Installations (nz) Limited 111 Cashel Street |
|
Halland Nominees Limited 111 Cashel Street |
|
Halland Investments Limited 111 Cashel Street |
|
Park Lane Trustees (redmond) Limited 111 Cashel Street |
|
Eil Trustees Limited 111 Cashel Street |