Shortcuts

Bbt International Limited

Type: NZ Limited Company (Ltd)
9429031376471
NZBN
3130005
Company Number
Registered
Company Status
N729930
Industry classification code
Event, Recreational Or Promotional, Management
Industry classification description
Current address
Suite 4, 2b/1 William Pickering Drive
Albany
Auckland 0632
New Zealand
Physical & registered & service address used since 08 Jun 2012

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 20
Entity (NZ Limited Company) Smc Events Limited
Shareholder NZBN: 9429037626457
Mount Wellington
Auckland
1060
New Zealand
Shares Allocation #2 Number of Shares: 20
Director Mee, David Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 40
Director Wilson, Dean Anderton Mount Roskill
Auckland
1041
New Zealand
Shares Allocation #4 Number of Shares: 20
Individual Mee, Michael Rd 2
Warkworth
0982
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Keely, Simon James Grey Lynn
Auckland
1021
New Zealand
Individual Beacham, Sandra Pakuranga Heights
Auckland
2010
New Zealand
Individual Purdon, Christopher Neil Hamilton Mount Albert
Auckland
1025
New Zealand
Entity S J Cook And Co Limited
Shareholder NZBN: 9429033186535
Company Number: 1976480
Entity S J Cook And Co Limited
Shareholder NZBN: 9429033186535
Company Number: 1976480
Directors

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

Nearby companies

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

Similar companies

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