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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Director | Taylor, William Derek |
Scarborough Christchurch 8081 New Zealand |
15 Aug 2012 - |
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 |
06 Aug 2012 - |
Shares Allocation #3 Number of Shares: 5000 | |||
Director | Browne, Mark Harwood |
Rd 1 Kaikoura 7371 New Zealand |
06 Aug 2012 - |
Shares Allocation #4 Number of Shares: 5000 | |||
Director | Browne, Kim Harwood |
Mount Pleasant Christchurch 8081 New Zealand |
06 Aug 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | B & B Trustees Limited Shareholder NZBN: 9429036994090 Company Number: 1118569 |
06 Aug 2012 - 15 Aug 2012 | |
Entity | B & B Trustees Limited Shareholder NZBN: 9429036994090 Company Number: 1118569 |
06 Aug 2012 - 15 Aug 2012 |
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
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