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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Treacy, Valerie Anne Individual |
Northwood Christchurch 8051 |
28 Mar 1984 - current |
Shareholder Name | Address | Period |
---|---|---|
Treacy, Thomas Michael Individual |
Northwood Christchurch 8051 |
28 Mar 1984 - current |
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 |
Shareholder Name | Address | Period |
---|---|---|
Woods, Andrew Ian Individual |
Christchurch Central Christchurch 8011 |
14 Feb 2012 - 05 Feb 2015 |
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 |