Shortcuts

Bartercard Exchange Limited

Type: NZ Limited Company (Ltd)
9429036745876
NZBN
1166764
Company Number
Registered
Company Status
Current address
130 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 12 Oct 2018
L4 The Textile Centre
117-125 St Georges Bay Rd, Parnell
Auckland 1052
New Zealand
Registered & service address used since 17 May 2023

Bartercard Exchange Limited was started on 08 Oct 2001 and issued a number of 9429036745876. This registered LTD company has been run by 13 directors: Antonie Hendrik Jacobus Wiese - an active director whose contract began on 26 Apr 2012,
Rajesh Kumar Pathak - an active director whose contract began on 01 May 2021,
Trevor Dietz - an inactive director whose contract began on 02 Sep 2014 and was terminated on 22 Apr 2018,
Brian Robert Hall - an inactive director whose contract began on 02 Sep 2014 and was terminated on 17 May 2016,
Ian Donald Malcolm - an inactive director whose contract began on 08 Oct 2001 and was terminated on 02 Sep 2014.
According to our database (updated on 07 Apr 2024), the company registered 1 address: L4 The Textile Centre, 117-125 St Georges Bay Rd, Parnell, Auckland, 1052 (type: registered, service).
Up until 12 Oct 2018, Bartercard Exchange Limited had been using Unit 1, 36 Sale Street, Victoria Quarter Precinct, Auckland as their physical address.
BizDb identified more names for the company: from 24 Oct 2001 to 09 Apr 2008 they were named Bartercard New Zealand Limited, from 08 Oct 2001 to 24 Oct 2001 they were named Newco Bcnz Limited.
A total of 500000 shares are allocated to 1 group (1 sole shareholder). In the first group, 500000 shares are held by 1 entity, namely:
Barter Futures Nz Limited (an entity) located at 117-125 St Georges Bay Rd, Parnell, Auckland postcode 1052.

Addresses

Previous addresses

Address #1: Unit 1, 36 Sale Street, Victoria Quarter Precinct, Auckland, 1010 New Zealand

Physical & registered address used from 04 May 2018 to 12 Oct 2018

Address #2: Building 3, Level 3, Candida Office Park, 61 Constellation Drive, Mairangi Bay, Auckland, 0632 New Zealand

Registered & physical address used from 25 Feb 2013 to 04 May 2018

Address #3: Level 1, Building A, 42 Tawa Drive, Albany, Auckland New Zealand

Physical & registered address used from 08 Oct 2001 to 25 Feb 2013

Financial Data

Basic Financial info

Total number of Shares: 500000

Annual return filing month: April

Annual return last filed: 09 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500000
Entity (NZ Limited Company) Barter Futures Nz Limited
Shareholder NZBN: 9429041199411
117-125 St Georges Bay Rd, Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Bcnz Holdings Limited
Shareholder NZBN: 9429036753352
Company Number: 1165366
Other Bartercard International Limited 2 Church Street
Hamilton, Bermuda
Entity Bcnz Holdings Limited
Shareholder NZBN: 9429036753352
Company Number: 1165366
Other Null - Bcnz Holdings Partnership
Other Bcnz Holdings Partnership

Ultimate Holding Company

29 Nov 2021
Effective Date
Blockchain Investments Group Pty Ltd
Name
Company
Type
629598027
Ultimate Holding Company Number
AU
Country of origin
130 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Address
Directors

Antonie Hendrik Jacobus Wiese - Director

Appointment date: 26 Apr 2012

ASIC Name: Bps Financial Limited

Address: Southport, Queensland, 4215 Australia

Address: Brisbane, Queensland, 4000 Australia

Address: Ashmore, Gold Coast, Queensland, 4214 Australia

Address used since 26 Apr 2012

Address: Brisbane, Queensland, 4000 Australia


Rajesh Kumar Pathak - Director

Appointment date: 01 May 2021

ASIC Name: Bps Financial Limited

Address: Southport, Queensland, 4215 Australia

Address: Southport, Queensland, 4215 Australia

Address used since 01 May 2021


Trevor Dietz - Director (Inactive)

Appointment date: 02 Sep 2014

Termination date: 22 Apr 2018

ASIC Name: Bps Technology Limited

Address: Queensland, 4214 Australia

Address used since 02 Sep 2014

Address: Brisbane, Queensland, 4000 Australia

Address: Brisbane, Queensland, 4000 Australia


Brian Robert Hall - Director (Inactive)

Appointment date: 02 Sep 2014

Termination date: 17 May 2016

ASIC Name: Bps Technology Limited

Address: Brisbane, Queensland, 4000 Australia

Address: Brisbane, Queensland, 4000 Australia

Address: Queensland, 4214 Australia

Address used since 02 Sep 2014


Ian Donald Malcolm - Director (Inactive)

Appointment date: 08 Oct 2001

Termination date: 02 Sep 2014

Address: 7 Masefield Avenue, Herne Bay, Auckland, 1011 New Zealand

Address used since 27 Apr 2010


Anthony Edwin Falkenstein - Director (Inactive)

Appointment date: 10 Oct 2001

Termination date: 02 Sep 2014

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 27 Apr 2010


Andrew Federowsky - Director (Inactive)

Appointment date: 15 Oct 2001

Termination date: 02 Sep 2014

Address: Clear Island Waters, Queensland 4226, Australia,

Address used since 27 Apr 2010


Robin Brian Mudgway - Director (Inactive)

Appointment date: 17 Nov 2003

Termination date: 02 Sep 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 17 Nov 2003


Phillip Andrew Gibson - Director (Inactive)

Appointment date: 01 Jul 2008

Termination date: 26 Apr 2012

Address: Oxenford, Qld 4210, Australia,

Address used since 27 Apr 2010


Michael David Fann - Director (Inactive)

Appointment date: 25 Jan 2005

Termination date: 01 Oct 2007

Address: Orakei, Auckland,

Address used since 09 Oct 2006


John Renfree Cunnack - Director (Inactive)

Appointment date: 21 Jun 2004

Termination date: 30 Jun 2006

Address: Albert Park, Victoria 3206, Australia,

Address used since 21 Jun 2004


Alan George Reid - Director (Inactive)

Appointment date: 10 Oct 2001

Termination date: 21 May 2003

Address: Murrays Bay, Auckland,

Address used since 10 Oct 2001


Kenneth Dane Muir - Director (Inactive)

Appointment date: 10 Oct 2001

Termination date: 24 Apr 2002

Address: Whangaparaoa,

Address used since 10 Oct 2001

Nearby companies

Espy Media Group Limited
Unit 8

Blue Snow Limited
Unit 1, 36 Sale Street

M 2 Magazine Uk Limited
Unit 8

M 2 Magazine Limited
Unit 8

My Cloud Bench Limited
Unit 1, 36 Sale Street

Platypus Shoes Limited
Shed 15, 1-3 City Works Depot