Bartercard Exchange Limited was started on 08 Oct 2001 and issued a number of 9429036745876. This registered LTD company has been run by 14 directors: Michael Graham Johnston - an active director whose contract began on 14 Mar 2023,
Antonie Hendrik Jacobus Wiese - an inactive director whose contract began on 26 Apr 2012 and was terminated on 14 Mar 2023,
Rajesh Kumar Pathak - an inactive director whose contract began on 01 May 2021 and was terminated on 14 Mar 2023,
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.
According to our database (updated on 13 May 2025), the company registered 1 address: Level 1, Building 2, 61 Constellation Drive, Mairangi Bay, 0632 (type: registered, service).
Up until 21 May 2025, Bartercard Exchange Limited had been using Level 6, 135 Broadway, Newmarket, Auckland as their registered 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:
Acn: 664 429 118 - Nawsrato Group Pty Ltd (an other) located at Surfers Paradise, Queensland postcode 4217.
Other active addresses
Address #4: Level 2, Building 1, 61 Constellation Drive, Mairangi Bay, 0632 New Zealand
Registered address used from 10 Feb 2025
Address #5: Level 1, Building 2, 61 Constellation Drive, Mairangi Bay, 0632 New Zealand
Registered & service address used from 07 Mar 2025
Address #6: Level 1, Building 2, 61 Constellation Drive, Mairangi Bay, 0632 New Zealand
Registered & service address used from 21 May 2025
Previous addresses
Address #1: Level 6, 135 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & service address used from 08 May 2025 to 21 May 2025
Address #2: 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 #3: 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 #4: Level 1, Building A, 42 Tawa Drive, Albany, Auckland New Zealand
Physical & registered address used from 08 Oct 2001 to 25 Feb 2013
Basic Financial info
Total number of Shares: 500000
Annual return filing month: April
Annual return last filed: 29 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 500000 | |||
| Other (Other) | Acn: 664 429 118 - Nawsrato Group Pty Ltd |
Surfers Paradise Queensland 4217 Australia |
19 Sep 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Barter Futures Nz Limited Shareholder NZBN: 9429041199411 Company Number: 5152621 |
61 Constellation Drive Auckland 0632 New Zealand |
16 Sep 2014 - 19 Sep 2024 |
| Entity | Barter Futures Nz Limited Shareholder NZBN: 9429041199411 Company Number: 5152621 |
Mairangi Bay 0632 New Zealand |
16 Sep 2014 - 19 Sep 2024 |
| Entity | Bcnz Holdings Limited Shareholder NZBN: 9429036753352 Company Number: 1165366 |
08 Oct 2001 - 11 May 2012 | |
| Other | Bartercard International Limited |
2 Church Street Hamilton, Bermuda |
08 Oct 2001 - 26 Apr 2018 |
| Entity | Bcnz Holdings Limited Shareholder NZBN: 9429036753352 Company Number: 1165366 |
08 Oct 2001 - 11 May 2012 | |
| Other | Null - Bcnz Holdings Partnership | 11 May 2012 - 16 Sep 2014 | |
| Other | Bcnz Holdings Partnership | 11 May 2012 - 16 Sep 2014 |
Ultimate Holding Company
Michael Graham Johnston - Director
Appointment date: 14 Mar 2023
ASIC Name: Nawsrato Group Pty Ltd
Address: Highland Park, Queensland, 4211 Australia
Address used since 14 Mar 2023
Antonie Hendrik Jacobus Wiese - Director (Inactive)
Appointment date: 26 Apr 2012
Termination date: 14 Mar 2023
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 (Inactive)
Appointment date: 01 May 2021
Termination date: 14 Mar 2023
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
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