Btg Limited was started on 22 Mar 2007 and issued an NZBN of 9429033559346. The registered LTD company has been supervised by 2 directors: Neil John Dwight - an active director whose contract began on 22 Mar 2007,
Stephen James Harris - an active director whose contract began on 22 Mar 2007.
As stated in BizDb's information (last updated on 10 Apr 2024), the company uses 5 addresess: 132A Marua Road, Mount Wellington, Auckland, 1051 (office address),
6 Monier Place, Mount Wellington, Auckland, 1060 (registered address),
6 Monier Place, Mount Wellington, Auckland, 1060 (service address),
6 Mitchelson Street, Ellerslie, Auckland, 1051 (other address) among others.
Until 11 Apr 2024, Btg Limited had been using 132A Marua Road, Ellerslie, Auckland as their registered address.
A total of 1000 shares are issued to 4 groups (6 shareholders in total). As far as the first group is concerned, 499 shares are held by 2 entities, namely:
Harris, Stephen James (an individual) located at Remuera, Auckland,
Harris, Birgitte (an individual) located at Remuera, Auckland postcode 1050.
The 2nd group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Dwight, Neil John - located at Greenlane, Auckland.
The 3rd share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Harris, Stephen James, located at Remuera, Auckland (an individual). Btg Limited has been categorised as "Computer consultancy service" (ANZSIC M700010).
Other active addresses
Address #4: 6 Monier Place, Mount Wellington, Auckland, 1060 New Zealand
Registered & service address used from 11 Apr 2024
Principal place of activity
132a Marua Road, Mount Wellington, Auckland, 1051 New Zealand
Previous addresses
Address #1: 132a Marua Road, Ellerslie, Auckland, 1051 New Zealand
Registered & service address used from 12 Apr 2011 to 11 Apr 2024
Address #2: Business Success Group Limited, Level 2. 2a Augustus Terrace, Parnell, Auckland New Zealand
Physical address used from 01 May 2008 to 12 Apr 2011
Address #3: Business Success Group Limited, Level 2, 2a Augustus Terrace, Parnell, Auckland New Zealand
Registered address used from 01 May 2008 to 12 Apr 2011
Address #4: Business Success Group Limited, Level 2, 1 The Strand, Parnell, Auckland
Physical & registered address used from 22 Mar 2007 to 01 May 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 499 | |||
Individual | Harris, Stephen James |
Remuera Auckland |
22 Mar 2007 - |
Individual | Harris, Birgitte |
Remuera Auckland 1050 New Zealand |
25 Nov 2021 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Dwight, Neil John |
Greenlane Auckland |
22 Mar 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Harris, Stephen James |
Remuera Auckland |
22 Mar 2007 - |
Shares Allocation #4 Number of Shares: 499 | |||
Individual | Bilbrough, Carolyn Mary |
Greenlane Auckland New Zealand |
22 Mar 2007 - |
Individual | Dwight, Neil John |
Greenlane Auckland |
22 Mar 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Liston Trustee Services Limited Shareholder NZBN: 9429037070649 Company Number: 1103391 |
22 Mar 2007 - 27 Jun 2010 | |
Individual | Sharp, Gregory Peter |
Sandringham Auckland |
22 Mar 2007 - 27 Jun 2010 |
Entity | Bradley Trustee Company Limited Shareholder NZBN: 9429035994152 Company Number: 1301473 |
Quay Park Auckland 1010 New Zealand |
22 Mar 2007 - 25 Nov 2021 |
Entity | Bradley Trustee Company Limited Shareholder NZBN: 9429035994152 Company Number: 1301473 |
Quay Park Auckland 1010 New Zealand |
22 Mar 2007 - 25 Nov 2021 |
Entity | Liston Trustee Services Limited Shareholder NZBN: 9429037070649 Company Number: 1103391 |
22 Mar 2007 - 27 Jun 2010 | |
Individual | Sharp, Ingrid Anna |
Sandringham Auckland |
22 Mar 2007 - 27 Jun 2010 |
Neil John Dwight - Director
Appointment date: 22 Mar 2007
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 22 Mar 2007
Stephen James Harris - Director
Appointment date: 22 Mar 2007
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Mar 2007
Beatworks Limited
132c Marua Road
Auckland Mortuary Services Limited
132c Marua Road
Outdoor Entertainment Limited
Unit 2, 134a Marua Road
Classic Motorcycles Limited
Unit 2, 134a Marua Road
A Q S Furniture Limited
134a Marua Road
Cascade Industries Limited
Unit 2, 134a Marua Road
Achieve It Nz Limited
24b Stanhope Road
Business Technology Group Limited
132a Marua Road
Inlet Technology Corporation Limited
1/32 Celtic Crescent
Loxley Limited
185 Marua Road
Pentaq Technology Limited
2 Celtic Crescent
Walbridge Services Limited
124c Marua Road