Bbt International Limited was launched on 07 Oct 2010 and issued an NZBN of 9429031376471. This registered LTD company has been managed by 7 directors: Dean Anderton Wilson - an active director whose contract began on 07 Oct 2010,
David Mee - an active director whose contract began on 07 Oct 2010,
Michael Mee - an active director whose contract began on 29 May 2013,
Simon James Keely - an inactive director whose contract began on 07 Oct 2010 and was terminated on 29 Jun 2022,
Sandra Beacham - an inactive director whose contract began on 29 May 2013 and was terminated on 29 Jun 2022.
According to BizDb's information (updated on 19 Apr 2024), the company uses 1 address: Suite 4, 2B/1 William Pickering Drive, Albany, Auckland, 0632 (type: physical, registered).
Up until 08 Jun 2012, Bbt International Limited had been using Suite 4, 2B/1 William Pickering Drive, Albany, North Shore as their registered address.
BizDb found other names for the company: from 17 Sep 2010 to 13 Dec 2019 they were called Big Boys Toys Limited.
A total of 100 shares are allotted to 4 groups (4 shareholders in total). In the first group, 20 shares are held by 1 entity, namely:
Smc Events Limited (an entity) located at Mount Wellington, Auckland postcode 1060.
Then there is a group that consists of 1 shareholder, holds 20 per cent shares (exactly 20 shares) and includes
Mee, David - located at Remuera, Auckland.
The third share allocation (40 shares, 40%) belongs to 1 entity, namely:
Wilson, Dean Anderton, located at Mount Roskill, Auckland (a director). Bbt International Limited is categorised as "Event, recreational or promotional, management" (ANZSIC N729930).
Previous address
Address: Suite 4, 2b/1 William Pickering Drive, Albany, North Shore, 0632 New Zealand
Registered & physical address used from 07 Oct 2010 to 08 Jun 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Entity (NZ Limited Company) | Smc Events Limited Shareholder NZBN: 9429037626457 |
Mount Wellington Auckland 1060 New Zealand |
07 Oct 2010 - |
Shares Allocation #2 Number of Shares: 20 | |||
Director | Mee, David |
Remuera Auckland 1050 New Zealand |
28 Apr 2017 - |
Shares Allocation #3 Number of Shares: 40 | |||
Director | Wilson, Dean Anderton |
Mount Roskill Auckland 1041 New Zealand |
07 Oct 2010 - |
Shares Allocation #4 Number of Shares: 20 | |||
Individual | Mee, Michael |
Rd 2 Warkworth 0982 New Zealand |
30 May 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Keely, Simon James |
Grey Lynn Auckland 1021 New Zealand |
07 Oct 2010 - 29 Jun 2022 |
Individual | Beacham, Sandra |
Pakuranga Heights Auckland 2010 New Zealand |
30 May 2012 - 29 Jun 2022 |
Individual | Purdon, Christopher Neil Hamilton |
Mount Albert Auckland 1025 New Zealand |
30 May 2012 - 29 Jun 2022 |
Entity | S J Cook And Co Limited Shareholder NZBN: 9429033186535 Company Number: 1976480 |
07 Oct 2010 - 28 Apr 2017 | |
Entity | S J Cook And Co Limited Shareholder NZBN: 9429033186535 Company Number: 1976480 |
07 Oct 2010 - 28 Apr 2017 |
Dean Anderton Wilson - Director
Appointment date: 07 Oct 2010
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 07 Oct 2010
David Mee - Director
Appointment date: 07 Oct 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Jun 2014
Michael Mee - Director
Appointment date: 29 May 2013
Address: Rd 2, Warkworth, 0982 New Zealand
Address used since 29 Jun 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 May 2013
Address: Brookfield, Tauranga, 3110 New Zealand
Address used since 14 May 2018
Simon James Keely - Director (Inactive)
Appointment date: 07 Oct 2010
Termination date: 29 Jun 2022
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 10 May 2011
Sandra Beacham - Director (Inactive)
Appointment date: 29 May 2013
Termination date: 29 Jun 2022
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 29 May 2013
Kathryn Hillier Cook - Director (Inactive)
Appointment date: 07 Oct 2010
Termination date: 31 Mar 2017
Address: Titirangi, Waitakere, 0604 New Zealand
Address used since 07 Oct 2010
Simon Cook - Director (Inactive)
Appointment date: 29 May 2013
Termination date: 31 Mar 2017
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 29 May 2013
Hi-tech Packaging Limited
Suite 4
Wynyard Trustee Services Limited
Suite 4, 2b/1 William Pickering Drive
Gibson Pacific Printing Supplies Limited
Suite 4, 2b/1 William Pickering Drive
Rhnz Trustee Services Limited
Suite 4, 2b/1 William Pickering Drive
Building Cof Nz Limited
Suite 4, 2b/1 William Pickering Drive
Fieldfix Limited
Suite 4, 2b/1 William Pickering Drive
Echolan Limited
37 Bluebird Crescent
Event Designers Limited
2b/1 William Pickering Drive
Filter Oncall Limited
Unit 10, 6-8 Omega Street
Gold Bunny Conferences Limited
7 Airborne Road
Koda Services Limited
6a Black Teal Close
Total Sport Limited
Unit B 26 Tarndale Grove