Fxbtg Financial Limited, a registered company, was started on 25 Jun 2012. 9429030613140 is the number it was issued. "Financial asset broking service" (business classification K641120) is how the company is classified. This company has been managed by 5 directors: Xiaomin Li - an active director whose contract started on 16 May 2018,
Mark Anthony Leybourne - an inactive director whose contract started on 01 Feb 2017 and was terminated on 15 Oct 2018,
Xiaomin Li - an inactive director whose contract started on 01 Oct 2015 and was terminated on 02 Oct 2017,
Hongliang Li - an inactive director whose contract started on 25 Jun 2012 and was terminated on 08 Feb 2017,
Stuart James Alexander - an inactive director whose contract started on 29 Oct 2015 and was terminated on 06 May 2016.
Last updated on 27 Mar 2024, our data contains detailed information about 1 address: Suite 911 Sapphire Apartments, 76 Wakefield Street, Auckland Central, Auckland, 1010 (types include: registered, service).
Fxbtg Financial Limited had been using 17B Farnham Street, Parnell, Auckland as their registered address up until 28 Jul 2022.
Former names used by this company, as we identified at BizDb, included: from 22 Jun 2012 to 01 Jul 2020 they were named Fxbtg Financial Limited.
A single entity owns all company shares (exactly 1000000 shares) - Garci Capital - located at 1010, Grand Cayman.
Other active addresses
Address #4: Suite 911 Sapphire Apartments, 76 Wakefield Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 26 Jan 2024
Principal place of activity
1204/ 53 Cook Street,, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 17b Farnham Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 15 Jun 2021 to 28 Jul 2022
Address #2: 10 Mcgregor Street, Mount Roskill, Auckland, 1041 New Zealand
Physical address used from 13 Jul 2020 to 15 Jun 2021
Address #3: 10 Mcgregor Street, Mount Roskill, Auckland, 1041 New Zealand
Registered address used from 10 Jul 2020 to 15 Jun 2021
Address #4: 10 Mcgregor St, Mount Roskill, Auckland, 1041 New Zealand
Physical address used from 10 Jul 2020 to 13 Jul 2020
Address #5: Level 1, 10 Mcgregor St, Mount Roskill, Auckland, 1041 New Zealand
Physical address used from 17 Jun 2019 to 10 Jul 2020
Address #6: 10 Mcgregor Street, Mount Roskill, Auckland, 1041 New Zealand
Registered address used from 18 Oct 2018 to 10 Jul 2020
Address #7: 101/10 Mcgregor Street, Mount Roskill, Auckland, 1041 New Zealand
Physical address used from 04 Jul 2018 to 17 Jun 2019
Address #8: 101/10 Mcgregor Street, Mount Roskill, Auckland, 1041 New Zealand
Registered address used from 04 Jul 2018 to 18 Oct 2018
Address #9: 54a Commissariat Road, Mount Wellington, Auckland, 1060 New Zealand
Registered & physical address used from 13 Mar 2017 to 04 Jul 2018
Address #10: Flat 1204, 53 Cook Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 24 Feb 2017 to 13 Mar 2017
Address #11: 811/ 85 Wakefield Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 20 Feb 2017 to 13 Mar 2017
Address #12: Flat 1204, 53 Cook Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 09 Feb 2017 to 20 Feb 2017
Address #13: 811/ 85 Wakefield Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 04 Nov 2015 to 09 Feb 2017
Address #14: 811/ 85 Wakefield Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 04 Nov 2015 to 24 Feb 2017
Address #15: 811/85 Wakefield Street, 41 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 03 Nov 2015 to 04 Nov 2015
Address #16: Regus, Plaza Level, 41 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 25 Oct 2013 to 03 Nov 2015
Address #17: Plaza Level, 41 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 16 Sep 2013 to 25 Oct 2013
Address #18: 18 Audrey Road, Takapuna, Auckland, 0620 New Zealand
Registered & physical address used from 25 Jun 2012 to 16 Sep 2013
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: July
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Other (Other) | Garci Capital |
Grand Cayman KY11110 Cayman Islands |
18 Nov 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Li, Hongliang |
World Wide House 19 Des Voeux Road, Central Hong Kong SAR China |
25 Jun 2012 - 21 Feb 2017 |
Entity | Grant Accounting And Taxation Limited Shareholder NZBN: 9429047642614 Company Number: 7687536 |
01 Jul 2020 - 03 Jul 2020 | |
Entity | Grant Accounting And Taxation Limited Shareholder NZBN: 9429047642614 Company Number: 7687536 |
01 Jul 2020 - 03 Jul 2020 | |
Director | Li, Xiaomin |
Mount Rosskill Auckland 1010 New Zealand |
03 Sep 2020 - 18 Nov 2020 |
Other | Garci Capital Company Number: CM-317040 |
23 Lime Tree Bay Avenue Grand Cayman KY11110 Cayman Islands |
21 Feb 2017 - 01 Jul 2020 |
Entity | Hd Business Service And Consulting Limited Shareholder NZBN: 9429047642614 Company Number: 7687536 |
01 Jul 2020 - 03 Jul 2020 | |
Other | Garci Capital |
23 Lime Tree Bay Avenue Grand Cayman KY1-1110 Cayman Islands |
03 Jul 2020 - 03 Sep 2020 |
Entity | Hd Business Management Limited Shareholder NZBN: 9429047642614 Company Number: 7687536 |
01 Jul 2020 - 03 Jul 2020 | |
Director | Hongliang Li |
World Wide House 19 Des Voeux Road, Central Hong Kong SAR China |
25 Jun 2012 - 21 Feb 2017 |
Ultimate Holding Company
Xiaomin Li - Director
Appointment date: 16 May 2018
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 11 Feb 2021
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 02 Feb 2021
Address: Mount Rosskill, Auckland, 1010 New Zealand
Address used since 28 Jun 2020
Address: Mount Rosskill, Auckland, 1010 New Zealand
Address used since 20 Aug 2018
Mark Anthony Leybourne - Director (Inactive)
Appointment date: 01 Feb 2017
Termination date: 15 Oct 2018
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 14 Jun 2018
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Feb 2017
Xiaomin Li - Director (Inactive)
Appointment date: 01 Oct 2015
Termination date: 02 Oct 2017
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 06 Mar 2017
Hongliang Li - Director (Inactive)
Appointment date: 25 Jun 2012
Termination date: 08 Feb 2017
Address: World Wide House, 19 Des Voeux Road, Central, Hong Kong SAR China
Stuart James Alexander - Director (Inactive)
Appointment date: 29 Oct 2015
Termination date: 06 May 2016
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 29 Oct 2015
Used Body Productions Limited
57a Commissariat Road
Kotahi Matou Limited
48a Commissariat Road
Cerise Makeup Limited
59a Commissariat Road
Ss Group Limited
46b Commissariat Road
Ss Plumbing Supplies Limited
46b Commissariat Road
Kelly Club Stonefields Limited
Flat 1, 8 Skinner Road
Co2 New Zealand Limited
Level 1, 135 Meadowbank Road
Gubb & Hardy Limited
C/- 8 Tipene Place
Home Loan Advocate Nz Limited
1/95 Wheturangi Road
Lion Capital Management Limited
2 / 5 Momona Road
Security Placements Holding Limited
17 Ngaio Street
Seventh Stage Limited
10 Pelorus Place