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
Physical & service address used since 07 Sep 2021
111 Factory Road
Rd 1
Kaikoura 7371
New Zealand
Registered address used since 26 Aug 2022
111 Factory Road
Rd 1
Kaikoura 7371
New Zealand
Service address used since 10 Sep 2024

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: Kim Harwood Browne - an active director whose contract began on 06 Aug 2012,
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.
According to our data (last updated on 07 Jun 2025), this company filed 1 address: 111 Factory Road, Rd 1, Kaikoura, 7371 (type: service, registered).
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: 01 Sep 2024

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

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


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

Nearby companies