General information

Ballina Lodge Limited

Type: NZ Limited Company (Ltd)
9429039982247
New Zealand Business Number
231272
Company Number
Registered
Company Status

Ballina Lodge Limited (NZBN 9429039982247) was started on 28 Mar 1984. 2 addresses are in use by the company: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (type: registered, physical). 12 Sayers Crescent, Ilam, Christchurch had been their registered address, up to 14 Jan 2015. Ballina Lodge Limited used other names, namely: Park Maze Limited from 28 Mar 1984 to 19 Feb 1993. 11000 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 100 shares (0.91 per cent of shares), namely:
Treacy, Valerie Anne (an individual) located at Northwood, Christchurch postcode 8051. When considering the second group, a total of 1 shareholder holds 0.91 per cent of all shares (exactly 100 shares); it includes
Treacy, Thomas Michael (an individual) - located at Northwood, Christchurch. Moving on to the third group of shareholders, share allotment (10800 shares, 98.18%) belongs to 3 entities, namely:
Treacy, Thomas Michael, located at Northwood, Christchurch (an individual),
Treacy, Valerie Anne, located at Northwood, Christchurch (an individual),
Taylor, Michael, located at Northwood, Christchurch (an individual). Our information was updated on 02 Apr 2024.

Current address Type Used since
Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 Registered & physical & service 14 Jan 2015
Directors
Name and Address Role Period
Thomas Michael Treacy
Northwood, Christchurch, 8051
Address used since 17 Feb 2023
Northwood, Christchurch, 8051
Address used since 02 Feb 2009
Director 01 Feb 1992 - current
Valerie Anne Treacy
Northwood, Christchurch, 8051
Address used since 17 Feb 2023
Northwood, Christchurch, 8051
Address used since 02 Feb 2009
Director 03 Feb 1993 - current
Grant Kimber Brown
Christchurch,
Address used since 01 Feb 1992
Director 01 Feb 1992 - 03 Feb 1993
Gerald Francis Crotty
Christchurch,
Address used since 01 Feb 1992
Director 01 Feb 1992 - 03 Feb 1993
Addresses
Previous address Type Period
12 Sayers Crescent, Ilam, Christchurch, 8041 Registered & physical 20 Feb 2012 - 14 Jan 2015
Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch Registered & physical 14 Feb 2007 - 20 Feb 2012
Ainger Tomlin, Level 1-116 Riccarton Road, Riccarton, Christchurch Physical & registered 18 Feb 2003 - 14 Feb 2007
C/o Ainger Tomlin, Chartered Accountant, 116 Riccarton Road, Christchurch Registered 01 Jul 1997 - 18 Feb 2003
- Physical 19 Feb 1992 - 19 Feb 1992
Same As Registered Office Physical 19 Feb 1992 - 18 Feb 2003
Financial Data
Financial info
11000
Total number of Shares
February
Annual return filing month
06 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 100
Shareholder Name Address Period
Treacy, Valerie Anne
Individual
Northwood
Christchurch
8051
28 Mar 1984 - current
Shares Allocation #2 Number of Shares: 100
Shareholder Name Address Period
Treacy, Thomas Michael
Individual
Northwood
Christchurch
8051
28 Mar 1984 - current
Shares Allocation #3 Number of Shares: 10800
Shareholder Name Address Period
Treacy, Thomas Michael
Individual
Northwood
Christchurch
8051
28 Mar 1984 - current
Treacy, Valerie Anne
Individual
Northwood
Christchurch
8051
28 Mar 1984 - current
Taylor, Michael
Individual
Northwood
Christchurch
8051
05 Feb 2015 - current

Historic shareholders

Shareholder Name Address Period
Woods, Andrew Ian
Individual
Christchurch Central
Christchurch
8011
14 Feb 2012 - 05 Feb 2015
Location
Companies nearby
New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House
Orchard Lane Limited
Level 1, Ainger Tomlin House
Canterbury Dorpers Limited
Level 1, Ainger Tomlin House
Macklin Consultancy Limited
Level 1, Ainger Tomlin House
Chapman Agriculture Limited
Level 1, Ainger Tomlin House
Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House