Gcol Trustee (Bat110) Limited (issued an NZBN of 9429032555660) was registered on 19 Sep 2008. 4 addresses are in use by the company: 43 Nimmo Avenue West, Waikanae, Waikanae, 5036 (type: registered, service). 13 Russo Terrace, Eastbourne, Lower Hutt had been their physical address, up to 14 Jan 2020. Gcol Trustee (Bat110) Limited used other aliases, namely: Gambitsis Crombie Trustee (Bat110) Limited from 01 May 2017 to 13 Jul 2020, Batchelor Properties Limited (19 Sep 2008 to 01 May 2017). 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50% of shares), namely:
Batchelor, Patricia Jean (an individual) located at Waikanae, Waikanae postcode 5036. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Batchelor, Christopher Paul (an individual) - located at Waikanae, Waikanae. "Investment operation - own account" (ANZSIC K624060) is the classification the Australian Bureau of Statistics issued to Gcol Trustee (Bat110) Limited. The Businesscheck database was updated on 09 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 18a Avalon Crescent, Avalon, Lower Hutt, 5011 | Physical & service & registered | 14 Jan 2020 |
| 43 Nimmo Avenue West, Waikanae, Waikanae, 5036 | Registered & service | 17 Apr 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Patricia Jean Batchelor
Waikanae, Waikanae, 5036
Address used since 08 Apr 2024 |
Director | 08 Apr 2024 - current |
|
Christopher Paul Batchelor
Waikanae, Waikanae, 5036
Address used since 08 Apr 2024 |
Director | 08 Apr 2024 - current |
|
Anthony John Gambitsis
Hutt Central, Lower Hutt, 5010
Address used since 01 May 2017 |
Director | 01 May 2017 - 01 Apr 2024 |
|
Patricia Jean Batchelor
Eastbourne, Lower Hutt, 5013
Address used since 01 Jul 2012 |
Director | 19 Sep 2008 - 01 May 2017 |
|
Christopher Paul Batchelor
Eastbourne, Lower Hutt, 5013
Address used since 01 Jul 2012 |
Director | 19 Sep 2008 - 01 May 2017 |
| Previous address | Type | Period |
|---|---|---|
| 13 Russo Terrace, Eastbourne, Lower Hutt, 5013 | Physical & registered | 03 Aug 2012 - 14 Jan 2020 |
| 8 Percy Cameron Street, Avalon, Lower Hutt 5011 | Physical | 11 Sep 2009 - 11 Sep 2009 |
| 8 Percy Cameron Street, Avalon, Lower Hutt 5011 | Registered | 11 Sep 2009 - 03 Aug 2012 |
| Rear Suite, Level 1, 29 Kings Crescent, Lower Hutt 5010 | Physical | 11 Sep 2009 - 03 Aug 2012 |
| Rear Suite, Level 1, 29 Kings Crescent, Lower Hutt 5010 | Registered | 11 Sep 2009 - 11 Sep 2009 |
| 8 Percy Cameron Street, Avalon, Lower Hutt | Physical & registered | 19 Sep 2008 - 11 Sep 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Batchelor, Patricia Jean Individual |
Waikanae Waikanae 5036 |
09 Apr 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Batchelor, Christopher Paul Individual |
Waikanae Waikanae 5036 |
09 Apr 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Batchelor, Patricia Jean Individual |
Eastbourne Lower Hutt 5013 |
19 Sep 2008 - 01 May 2017 |
|
Gambitsis, Anthony John Individual |
Hutt Central Lower Hutt 5010 |
01 May 2017 - 09 Apr 2024 |
|
Batchelor, Christopher Paul Individual |
Eastbourne Lower Hutt 5013 |
19 Sep 2008 - 01 May 2017 |
![]() |
Wellington Chamber Music Trust 5 Totara Street |
![]() |
Sexton Business Builders Limited 763 Marine Drive |
![]() |
Sextons By The Beach Limited 763 Marine Drive |
![]() |
Sexton Properties Limited 763 Marine Drive |
![]() |
Kininvie Group Limited 77 Muritai Road |
![]() |
Dreadmeister Limited 9 Totara Street |
|
Shrivalli Limited 36 Fraser Street |
|
Djoh Limited 181 The Esplanade |
|
Eden Solutions Limited 100 Totara Road |
|
Alphabet Investments Limited 100 Totara Road |
|
Pantheon Limited 16 Grafton Road |
|
Mormaer Equities Limited Level 2, Pretoria House |