Shortcuts

Bft Automation New Zealand Limited

Type: NZ Limited Company (Ltd)
9429030311794
NZBN
4352259
Company Number
Registered
Company Status
Current address
224/a Bush Road
Rosedale
Auckland 0632
New Zealand
Registered & physical & service address used since 09 Jul 2018
224/a Bush Road
Rosedale
Auckland 0632
New Zealand
Office address used since 26 Apr 2021

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).

Addresses

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

Contact info
64 9 4448563
29 Apr 2025
www.bft-automation.com
29 Apr 2025 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 100
Other (Other) Bft S.p.a
Shares Allocation #2 Number of Shares: 500000
Other (Other) Bft S.p.a

Ultimate Holding Company

21 Jul 1991
Effective Date
Bft S.p.a
Name
Company
Type
91524515
Ultimate Holding Company Number
IT
Country of origin
Directors

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

Nearby companies

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