Bht Nominees Limited, a registered company, was started on 08 Apr 2002. 9429036577200 is the NZBN it was issued. The company has been run by 4 directors: Timothy Russell Brown - an active director whose contract began on 08 Apr 2002,
Brendan Michael Brown - an active director whose contract began on 08 Apr 2002,
James Lester - an active director whose contract began on 26 Jan 2022,
Hamish P. - an inactive director whose contract began on 08 Apr 2002 and was terminated on 26 Jan 2022.
Last updated on 28 Mar 2024, our database contains detailed information about 1 address: Level 5, 30 Gaunt Street, Auckland Cbd, Auckland, 1010 (type: registered, physical).
Bht Nominees Limited had been using Level 16, 157 Lambton Quay, Wellington as their registered address up to 11 Apr 2022.
A total of 3 shares are issued to 3 shareholders (3 groups). The first group consists of 1 share (33.33%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (33.33%). Finally there is the next share allocation (1 share 33.33%) made up of 1 entity.
Previous addresses
Address: Level 16, 157 Lambton Quay, Wellington, 6011 New Zealand
Registered & physical address used from 04 May 2021 to 11 Apr 2022
Address: Level 24, 157 Lambton Quay, Wellington New Zealand
Registered & physical address used from 08 Apr 2002 to 04 May 2021
Basic Financial info
Total number of Shares: 3
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Lester, James |
Geneva 1205 Switzerland |
30 Jan 2022 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Brown, Timothy Russell |
Halswell Christchurch 8025 New Zealand |
08 Apr 2002 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Brown, Brendan Michael |
Te Aro Wellington 6011 New Zealand |
08 Apr 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Peacocke, Hamish Mark | 08 Apr 2002 - 30 Jan 2022 |
Timothy Russell Brown - Director
Appointment date: 08 Apr 2002
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 11 Aug 2012
Brendan Michael Brown - Director
Appointment date: 08 Apr 2002
Address: 257 Wakefield Street, Te Aro, Wellington, 6011 New Zealand
Address used since 21 Sep 2009
James Lester - Director
Appointment date: 26 Jan 2022
Address: Geneva, 1205 Switzerland
Address used since 26 Jan 2022
Hamish P. - Director (Inactive)
Appointment date: 08 Apr 2002
Termination date: 26 Jan 2022
Companybox Limited
Level 2, 50 The Terrace
Poyo Corporate Trustee Limited
Level 4, 1 Woodward Street
Calavrias Trustee Limited
Level 5, 10 Brandon Street
Reliant Services Limited
C/-28 Cambridge Tce
Vintan Developments Limited
Level 1 50 Customhouse Quay
Emp-fhm Investments No.2 Limited
Level 14, 45 Johnston Street