Betta Value Vehicles Limited, a registered company, was registered on 17 Dec 2003. 9429035653912 is the business number it was issued. "Car wholesaling" (business classification F350110) is how the company was classified. This company has been managed by 3 directors: Martin Andrew Browne - an active director whose contract started on 17 Dec 2003,
Martie Andrew Browne - an active director whose contract started on 17 Dec 2003,
Selwyn Arthur Gordine - an inactive director whose contract started on 17 Dec 2003 and was terminated on 13 Sep 2004.
Last updated on 27 Mar 2024, BizDb's data contains detailed information about 3 addresses the company uses, specifically: Suite 2, 6 Cape Hill Road, Pukekohe, Pukekohe, 2120 (office address),
Suite 2, 6 Cape Hill Road, Pukekohe, Pukekohe, 2120 (physical address),
Suite 2, 6 Cape Hill Road, Pukekohe, Pukekohe, 2120 (service address),
6 Cape Hill Road, Pukekohe, Pukekohe, 2120 (registered address) among others.
Betta Value Vehicles Limited had been using William Roberts Road, Pakaranga, Auckland City as their physical address up until 21 Jan 2022.
One entity controls all company shares (exactly 10000 shares) - Browne, Martie Andrew - located at 2120, Pakaranga, Auckland City.
Principal place of activity
Suite 2, 6 Cape Hill Road, Pukekohe, Pukekohe, 2120 New Zealand
Previous addresses
Address #1: William Roberts Road, Pakaranga, Auckland City, 2010 New Zealand
Physical address used from 11 Jun 2021 to 21 Jan 2022
Address #2: Unit2a William Roberts Road, Pakaranga, Auckland City, 2010 New Zealand
Physical address used from 25 Jan 2021 to 11 Jun 2021
Address #3: 6 Cape Hill Road, Pukekohe, Pukekohe, 2120 New Zealand
Physical address used from 22 Jan 2021 to 25 Jan 2021
Address #4: Unit2-2 William Roberts Road, Pakaranga, Auckland City, 2010 New Zealand
Physical address used from 27 Jan 2020 to 22 Jan 2021
Address #5: 6 Cape Hill, Pukekohe, Auckland, 2120 New Zealand
Registered & physical address used from 14 Jun 2011 to 27 Jan 2020
Address #6: 12 Cambell Street, Royal Oak, Auckland New Zealand
Registered address used from 19 May 2009 to 14 Jun 2011
Address #7: 114b Carbine Rd, Mt Wellington, Auckland New Zealand
Physical address used from 21 May 2007 to 14 Jun 2011
Address #8: 843 Manukau Road, Royal Oak, Auckland
Registered address used from 02 Aug 2005 to 19 May 2009
Address #9: Alliott Thompson Francis, 109 Carlton Gore Rd, Newmarket, Auckland
Physical address used from 17 Dec 2003 to 21 May 2007
Address #10: Alliott Thompson Francis, 109 Carlton Gore Rd, Newmarket, Auckland
Registered address used from 17 Dec 2003 to 02 Aug 2005
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Browne, Martie Andrew |
Pakaranga Auckland City 2010 New Zealand |
17 Dec 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gordine, Selwyn Arthur |
Albany Auckland, New Zealand |
17 Dec 2003 - 13 May 2006 |
Martin Andrew Browne - Director
Appointment date: 17 Dec 2003
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 15 Jan 2021
Martie Andrew Browne - Director
Appointment date: 17 Dec 2003
Address: Pakaranga, Auckland City, 2010 New Zealand
Address used since 27 Jan 2020
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 25 Jun 2013
Selwyn Arthur Gordine - Director (Inactive)
Appointment date: 17 Dec 2003
Termination date: 13 Sep 2004
Address: Albany, Auckland, New Zealand,
Address used since 17 Dec 2003
Michael Douglas Yorke Limited
Suite 2, 6 Cape Hill Road
Kaleidocare Limited
6c Cape Hill Road
European Craft Construction Limited
Suite 2
Lane Limited
Suite 2, Number 6 Cape Hill Rd
Source Computer Services Limited
Suite 2, 6 Cape Hill Road
Shorecity Vehicles Limited
Suite 2, 6 Cape Hill Road
Db Wholesale Limited
83b Ingram Road
Majac Investments Limited
103 Isabella Drive
R H Rental Properties Limited
23 Lough Bourne Drive
Shorecity Vehicles Limited
Suite 2, 6 Cape Hill Road
Sst Services Limited
39 Firth Street
The Car Warehouse Limited
400 Ponga Road