Bft Automation New Zealand Limited was incorporated on 18 Mar 2013 and issued a business number of 9429030311794. The registered LTD company has been supervised by 7 directors: Ravi Rajagopalan - an active director whose contract began on 20 Dec 2023,
Henri Marie Christian Louis Laniece - an active director whose contract began on 29 Apr 2025,
Stephen John Eggleton - an inactive director whose contract began on 20 Dec 2023 and was terminated on 31 Dec 2024,
Nicola S. - an inactive director whose contract began on 18 Mar 2013 and was terminated on 20 Dec 2023,
Daniele Dal Cengio - an inactive director whose contract began on 18 Mar 2013 and was terminated on 20 Dec 2023.
According to our information (last updated on 09 May 2025), this company uses 1 address: 224/A Bush Road, Rosedale, Auckland, 0632 (type: office, physical).
Up to 09 Jul 2018, Bft Automation New Zealand Limited had been using 238 Barrington Street, Spreydon, Christchurch as their physical address.
A total of 500100 shares are allotted to 2 groups (2 shareholders in total).
Principal place of activity
224/a Bush Road, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 238 Barrington Street, Spreydon, Christchurch, 8024 New Zealand
Physical & registered address used from 18 Jan 2018 to 09 Jul 2018
Address #2: Unit 3, 75 Peterborough Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 02 Dec 2015 to 18 Jan 2018
Address #3: 287 Barrington Street, Spreydon, Christchurch, 8024 New Zealand
Physical & registered address used from 29 Apr 2013 to 02 Dec 2015
Address #4: 224/a Bush Road, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 18 Mar 2013 to 29 Apr 2013
Basic Financial info
Total number of Shares: 500100
Annual return filing month: April
Financial report filing month: December
Annual return last filed: 29 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 100 | |||
| Other (Other) | Bft S.p.a | 18 Mar 2013 - | |
| Shares Allocation #2 Number of Shares: 500000 | |||
| Other (Other) | Bft S.p.a | 18 Mar 2013 - | |
Ultimate Holding Company
Ravi Rajagopalan - Director
Appointment date: 20 Dec 2023
ASIC Name: Somfy Pty. Limited
Address: Oakleigh Vic, 3166 Australia
Address used since 01 Oct 2024
Address: 9 Kitchener Link, Singapore, 207227 Singapore
Address used since 20 Dec 2023
Henri Marie Christian Louis Laniece - Director
Appointment date: 29 Apr 2025
ASIC Name: Somfy Pty. Limited
Address: Maroubra, 2035 Australia
Address used since 29 Apr 2025
Stephen John Eggleton - Director (Inactive)
Appointment date: 20 Dec 2023
Termination date: 31 Dec 2024
ASIC Name: Somfy Pty. Limited
Address: Glenorie Nsw, 2157 Australia
Address used since 20 Dec 2023
Nicola S. - Director (Inactive)
Appointment date: 18 Mar 2013
Termination date: 20 Dec 2023
Daniele Dal Cengio - Director (Inactive)
Appointment date: 18 Mar 2013
Termination date: 20 Dec 2023
ASIC Name: Bft Automation Australia Pty Limited
Address: Wolli Creek, New South Wales, 2205 Australia
Address used since 03 Dec 2018
Address: Wetherill Park, Nsw, 2164 Australia
Address: New South Wales, 2017 Australia
Address used since 18 Mar 2013
Address: Wetherill Park, Nsw, 2164 Australia
Fabio B. - Director (Inactive)
Appointment date: 13 Nov 2015
Termination date: 20 Dec 2023
Sergio N. - Director (Inactive)
Appointment date: 18 Mar 2013
Termination date: 13 Nov 2015
Elite Contract Services Limited
238 Barrington Street
Architectural Workx Limited
238 Barrington Street
Nmc Construction Limited
238 Barrington Street
Suck It Up Limited
238a Barrington Street
Kiwicoffee Company Limited
238 Barrington Street
Bh Flooring Limited
238 Barrington Street