Shortcuts

Btb Investments Limited

Type: NZ Limited Company (Ltd)
9429030565975
NZBN
3940239
Company Number
Registered
Company Status
Current address
4 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Service & physical address used since 07 Sep 2021
111 Factory Road
Rd 1
Kaikoura 7371
New Zealand
Registered address used since 26 Aug 2022

Btb Investments Limited was started on 06 Aug 2012 and issued a New Zealand Business Number of 9429030565975. The registered LTD company has been supervised by 4 directors: William Derek Taylor - an active director whose contract began on 06 Aug 2012,
Mark Harwood Browne - an active director whose contract began on 06 Aug 2012,
Deane Brewer - an active director whose contract began on 06 Aug 2012,
Kim Harwood Browne - an active director whose contract began on 06 Aug 2012.
According to our data (last updated on 23 Mar 2024), this company filed 1 address: 111 Factory Road, Rd 1, Kaikoura, 7371 (type: registered, physical).
Until 26 Aug 2022, Btb Investments Limited had been using 4 Leslie Hills Drive, Riccarton, Christchurch as their registered address.
A total of 20000 shares are issued to 4 groups (4 shareholders in total). In the first group, 5000 shares are held by 1 entity, namely:
Taylor, William Derek (a director) located at Scarborough, Christchurch postcode 8081.
The second group consists of 1 shareholder, holds 25% shares (exactly 5000 shares) and includes
D & R Brewer Investments Limited - located at Christchurch Central, Christchurch.
The 3rd share allocation (5000 shares, 25%) belongs to 1 entity, namely:
Browne, Mark Harwood, located at Rd 1, Kaikoura (a director).

Addresses

Previous addresses

Address #1: 4 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Registered address used from 07 Sep 2021 to 26 Aug 2022

Address #2: Unit 3, 33 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Physical & registered address used from 18 Dec 2019 to 07 Sep 2021

Address #3: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 19 Aug 2019 to 18 Dec 2019

Address #4: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 22 Oct 2013 to 19 Aug 2019

Address #5: Level 1, 7 Livingstone Street, Phillipstown, Christchurch 8011, 0000 New Zealand

Registered & physical address used from 06 Aug 2012 to 22 Oct 2013

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Director Taylor, William Derek Scarborough
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 5000
Entity (NZ Limited Company) D & R Brewer Investments Limited
Shareholder NZBN: 9429030590977
Christchurch Central
Christchurch
8011
New Zealand
Shares Allocation #3 Number of Shares: 5000
Director Browne, Mark Harwood Rd 1
Kaikoura
7371
New Zealand
Shares Allocation #4 Number of Shares: 5000
Director Browne, Kim Harwood Mount Pleasant
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity B & B Trustees Limited
Shareholder NZBN: 9429036994090
Company Number: 1118569
Entity B & B Trustees Limited
Shareholder NZBN: 9429036994090
Company Number: 1118569
Directors

William Derek Taylor - Director

Appointment date: 06 Aug 2012

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 09 Aug 2019

Address: Clifton, Christchurch, 8081 New Zealand

Address used since 06 Aug 2012


Mark Harwood Browne - Director

Appointment date: 06 Aug 2012

Address: Rd 1, Kaikoura, 7371 New Zealand

Address used since 18 Aug 2022

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 31 Aug 2015

Address: Saint Martins, Christchurch, 8022 New Zealand

Address used since 15 Aug 2018


Deane Brewer - Director

Appointment date: 06 Aug 2012

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 09 Aug 2019

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 06 Aug 2012


Kim Harwood Browne - Director

Appointment date: 06 Aug 2012

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 06 Aug 2012

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 15 Aug 2018

Nearby companies

Currie Property Holdings Limited
119 Blenheim Road

W P Contracting Limited
119 Blenheim Road

Adw Painting And Decorating Limited
119 Blenheim Road

K.r Builders Limited
119 Blenheim Road Riccarton

Cage Project Management Limited
119 Blenheim Road

Darth Properties Limited
119 Blenheim Road