Ballantyne Downs Limited (issued an NZ business number of 9429040642659) was incorporated on 29 Aug 1949. 3 addresses are currently in use by the company: 1032 Paparoa Road, Rd 8, Waiotira, 0178 (type: service, physical). 123 Jellicoe Street, Te Puke, Te Puke had been their registered address, up to 07 Mar 2022. Ballantyne Downs Limited used more aliases, namely: F.d. Ballantyne Limited from 03 Jan 1952 to 05 May 1980, Martin & Ballantyne Limited (29 Aug 1949 to 03 Jan 1952). 33000 shares are allotted to 6 shareholders who belong to 4 shareholder groups. The first group includes 3 entities and holds 32997 shares (99.99 per cent of shares), namely:
Ballantyne, Linda Maree (a director) located at Rd 8, Waiotira postcode 0178,
Ballantyne, Ian Keith (an individual) located at R.d.8, Whangarei,
Ballantyne, Francis Ann (an individual) located at Woodhill, Whangarei postcode 0110. In the second group, a total of 1 shareholder holds 0 per cent of all shares (exactly 1 share); it includes
Ballantyne, Peter Keith (an individual) - located at Rd 9, Pukehina. Moving on to the 3rd group of shareholders, share allocation (1 share, 0%) belongs to 1 entity, namely:
Ballantyne, Ian Keith, located at R.d.8, Whangarei (an individual). Businesscheck's data was updated on 12 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 123 Jellicoe Street, Te Puke, Te Puke, 3119 | Service & physical & registered | 07 Mar 2022 |
| 1032 Paparoa Road, Rd 8, Waiotira, 0178 | Service | 07 Mar 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Peter Keith Ballantyne
Rd 9, Pukehina, 3189
Address used since 14 Feb 2025
R D 8, Whangarei, 0178
Address used since 16 Feb 2016 |
Director | 12 Mar 1988 - current |
|
Linda Maree Ballantyne
Rd 8, Waiotira, 0178
Address used since 03 Mar 2019 |
Director | 03 Mar 2019 - current |
|
Ian Keith Ballantyne
R D 8, Whangarei, 0178
Address used since 16 Feb 2016 |
Director | 22 Mar 1988 - 27 Jan 2025 |
| Previous address | Type | Period |
|---|---|---|
| 123 Jellicoe Street, Te Puke, Te Puke, 3119 | Registered & physical | 15 Mar 2019 - 07 Mar 2022 |
| 51 Morrison Drive, Warkworth, 0910 | Registered & physical | 09 Dec 2013 - 15 Mar 2019 |
| Bavage Chapman Knight Limited, 51 Morrison Drive, Warkworth | Registered & physical | 28 Apr 2009 - 09 Dec 2013 |
| The Offices Of Bavage & Chapman, Rodney St, Wellsford | Registered | 17 Nov 1998 - 28 Apr 2009 |
| The Offices Of Bavage & Chapman, Rodney St, Wellsford | Physical | 01 Jul 1997 - 01 Jul 1997 |
| C/o M/s Whitmore Mckelvie Ehlers & Co, Rodney St, Wellsford Box 23 | Registered | 26 Oct 1993 - 17 Nov 1998 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ballantyne, Linda Maree Director |
Rd 8 Waiotira 0178 |
21 Jun 2021 - current |
|
Ballantyne, Ian Keith Individual |
R.d.8 Whangarei |
29 Aug 1949 - current |
|
Ballantyne, Francis Ann Individual |
Woodhill Whangarei 0110 |
29 Aug 1949 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ballantyne, Peter Keith Individual |
Rd 9 Pukehina 3189 |
29 Aug 1949 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ballantyne, Ian Keith Individual |
R.d.8 Whangarei |
29 Aug 1949 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ballantyne, Francis Ann Individual |
Woodhill Whangarei 0110 |
29 Aug 1949 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Chapman, John Patrick Individual |
Stanmore Bay Whangaparaoa 0932 |
29 Aug 1949 - 21 Jun 2021 |
![]() |
Rodney Marine Limited 51 Morrison Drive |
![]() |
T.h Construction Limited 51 Morrison Drive |
![]() |
Vallance Family Trustees Limited 51 Morrison Drive |
![]() |
Rural Design (1984) Limited 51a Morrison Drive |
![]() |
Dags Limited 51 Morrison Drive |
![]() |
Talbot Dance Academy Limited 51 Morrison Drive |