The Batch Limited was incorporated on 09 Nov 2015 and issued an NZBN of 9429042019121. This registered LTD company has been run by 2 directors: Isla Joyce Mckechnie - an active director whose contract started on 09 Nov 2015,
Jonathan James Edgar - an inactive director whose contract started on 09 Nov 2015 and was terminated on 10 Jan 2016.
According to our information (updated on 01 Apr 2024), this company filed 1 address: 60 Robinson Road, Auckland Central, Auckland, 0793 (type: registered, physical).
Until 18 Dec 2018, The Batch Limited had been using 23B Westhaven Drive, Auckland Central, Auckland as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Mckechnie, Isla Joyce (a director) located at Rd 3, Coatesville postcode 0793. The Batch Limited has been categorised as "Sales agent for manufacturer or wholesaler of materials handling equipment" (ANZSIC F380050).
Principal place of activity
60 Robinson Road, Auckland Central, Auckland, 0793 New Zealand
Previous address
Address: 23b Westhaven Drive, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 09 Nov 2015 to 18 Dec 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 19 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Mckechnie, Isla Joyce |
Rd 3 Coatesville 0793 New Zealand |
09 Nov 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Edgar, Jonathan James |
Matapouri Whangarei 0173 New Zealand |
09 Nov 2015 - 12 Jan 2016 |
Director | Jonathan James Edgar |
Matapouri Whangarei 0173 New Zealand |
09 Nov 2015 - 12 Jan 2016 |
Isla Joyce Mckechnie - Director
Appointment date: 09 Nov 2015
Address: Rd 3, Coatesville, 0793 New Zealand
Address used since 01 Jul 2021
Address: Rd 3, Coatesville, 0793 New Zealand
Address used since 01 Jan 2020
Address: Orakei, Auckland, 1745 New Zealand
Address used since 01 Jan 2020
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 09 Nov 2015
Jonathan James Edgar - Director (Inactive)
Appointment date: 09 Nov 2015
Termination date: 10 Jan 2016
Address: Matapouri, Whangarei, 0173 New Zealand
Address used since 09 Nov 2015
Laurie Collins Westhaven Limited
The Anchorage, Westhaven Drive
Bi Rola Rule Company Limited
22 Westhaven Drive
Riviera Nz Limited
23 Westhaven Drive
Vbike Limited
23 Westhaven Drive
Chemistry Interaction Limited
L1, Pier 21
Boat Books Limited
22 Westhaven Drive
Abacus Dx Limited
Grant Thornton
Atria Technologies Limited
4c/85 Halsey Street
G.j. & J.e. Hahn Limited
L4 Grant Thornton House
Korbond Industries Limited
C/- Kpmg
Macvad Limited
C/-spencer Financial Partners Limited
Supabase Limited
16 College Hill