The Batch Cafe Limited (issued a New Zealand Business Number of 9429031285391) was incorporated on 09 Dec 2010. 5 addresess are in use by the company: Invercargill, Invercargill, 9810 (type: office, office). Tudor House, 36 Don Street, Invercargill had been their physical address, up until 25 Nov 2014. 100 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group consists of 2 entities and holds 99 shares (99 per cent of shares), namely:
French, Kate Suzanne (an individual) located at Waikiwi, Invercargill postcode 9810,
Cp Trustees Limited (an entity) located at Invercargill, Invercargill postcode 9810. In the second group, a total of 1 shareholder holds 1 per cent of all shares (exactly 1 share); it includes
French, Kate Suzanne (an individual) - located at Waikiwi, Invercargill. "Cafe operation" (ANZSIC H451110) is the classification the ABS issued The Batch Cafe Limited. Businesscheck's information was updated on 31 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Invercargill, Invercargill, 9810 | Registered & physical & service | 25 Nov 2014 |
| Level 1, Searle Lane Queenstown, Queenstown, 9810 | Office | 24 Apr 2019 |
| Invercargill, Invercargill, 9810 | Delivery | 24 Apr 2019 |
| Invercargill, Invercargill, 9810 | Office | 06 Jan 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Kate Suzanne French
Waikiwi, Invercargill, 9810
Address used since 01 Apr 2016 |
Director | 11 Nov 2012 - current |
|
Gareth Callan Hamilton
Seaward Bush, Invercargill, 9812
Address used since 30 Apr 2020
Gladstone, Invercargill, 9810
Address used since 11 Nov 2012 |
Director | 11 Nov 2012 - 22 Aug 2024 |
|
Donna Louise Hamilton
Gladstone, Invercargill, 9810
Address used since 21 Sep 2011 |
Director | 09 Dec 2010 - 12 Nov 2012 |
| Type | Used since | |
|---|---|---|
| Invercargill, Invercargill, 9810 | Office | 06 Jan 2025 |
| Level 1, Searle Lane Queenstown , Queenstown , 9810 |
| Previous address | Type | Period |
|---|---|---|
| Tudor House, 36 Don Street, Invercargill, 9810 | Physical & registered | 30 Jun 2011 - 25 Nov 2014 |
| Level 1, 162 Dee Street, Invercargill, Invercargill, 9810 | Registered & physical | 09 Dec 2010 - 30 Jun 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
French, Kate Suzanne Individual |
Waikiwi Invercargill 9810 |
05 Dec 2012 - current |
|
Cp Trustees Limited Shareholder NZBN: 9429036827589 Entity (NZ Limited Company) |
Invercargill Invercargill 9810 |
07 Dec 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
French, Kate Suzanne Individual |
Waikiwi Invercargill 9810 |
05 Dec 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wilks, Joseph Liam Individual |
Waikiwi Invercargill 9810 |
05 Aug 2021 - 17 Sep 2024 |
|
Hamilton, Gareth Callum Individual |
Seaward Bush Invercargill 9812 |
09 Dec 2010 - 17 Sep 2024 |
|
Hamilton, Gareth Callum Individual |
Seaward Bush Invercargill 9812 |
09 Dec 2010 - 17 Sep 2024 |
|
Hamilton, Donna Louise Individual |
Gladstone Invercargill 9810 |
09 Dec 2010 - 05 Dec 2012 |
|
Cp Trustees Limited Shareholder NZBN: 9429036827589 Company Number: 1152037 Entity |
42 Don Street Invercargill |
05 Dec 2012 - 28 Apr 2022 |
|
Cp Trustees Limited Shareholder NZBN: 9429036827589 Company Number: 1152037 Entity |
Invercargill Invercargill 9810 |
05 Dec 2012 - 28 Apr 2022 |
|
Cp Trustees Limited Shareholder NZBN: 9429036827589 Company Number: 1152037 Entity |
Invercargill Invercargill 9810 |
05 Dec 2012 - 28 Apr 2022 |
|
Donna Louise Hamilton Director |
Gladstone Invercargill 9810 |
09 Dec 2010 - 05 Dec 2012 |
![]() |
Ferris Logging Limited Level 1, 20 Don Street |
![]() |
Milk Tech South Limited Level 1, 20 Don Street |
![]() |
Hamkee Dairies Limited Level 1, 20 Don Street |
![]() |
Expatriate Sea Venture Limited Level 1, 20 Don Street |
![]() |
Silsa Construction Limited Level 1, 162 Dee Street |
![]() |
Agri Trading Limited Level 1 162 Dee St |
|
Tara Investments 2016 Limited 39 Gala Street |
|
Meraki Cafe Limited 39 Gala Street |
|
Chantellinis Limited 136 Spey Street |
|
The Cheeky Llama 2017 Limited 136 Spey Street |
|
Short & Sweet Limited 162 Dee Street |
|
Central Otago Hospitality Limited 101 Don Street |