Business Technology Group Limited was incorporated on 07 May 2001 and issued an NZ business number of 9429036925773. The registered LTD company has been supervised by 5 directors: Stephen James Harris - an active director whose contract started on 07 May 2001,
Neil John Dwight - an active director whose contract started on 07 May 2001,
Timothy James Figgins - an active director whose contract started on 01 Aug 2017,
Jeffrey Cliphane Jackson - an inactive director whose contract started on 13 Mar 2008 and was terminated on 31 Mar 2017,
Gregory Peter Sharp - an inactive director whose contract started on 07 Apr 2008 and was terminated on 26 Aug 2008.
According to our database (last updated on 29 Jan 2023), the company registered 2 addresses: 132A Marua Road, Mount Wellington, Auckland, 1051 (office address),
6 Mitchelson Street, Ellerslie, Auckland, 1051 (registered address),
6 Mitchelson Street, Ellerslie, Auckland, 1051 (physical address),
6 Mitchelson Street, Ellerslie, Auckland, 1051 (service address) among others.
Up until 17 Nov 2016, Business Technology Group Limited had been using Level 8, 120 Albert Street, Auckland as their physical address.
A total of 1000000 shares are issued to 6 groups (9 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Figgins, Timothy (an individual) located at Saint Johns, Auckland postcode 1072.
Then there is a group that consists of 2 shareholders, holds 5% shares (exactly 49999 shares) and includes
Figgins, Jennifer Min - located at Saint Johns, Auckland,
Figgins, Timothy - located at Saint Johns, Auckland.
The third share allocation (474999 shares, 47.5%) belongs to 2 entities, namely:
Harris, Birgitte, located at Remuera, Auckland (an individual),
Harris, Steve James, located at Remuera, Auckland (an individual). Business Technology Group Limited was categorised as "Computer consultancy service" (ANZSIC M700010).
Principal place of activity
132a Marua Road, Mount Wellington, Auckland, 1051 New Zealand
Previous addresses
Address #1: Level 8, 120 Albert Street, Auckland, 1010 New Zealand
Physical & registered address used from 09 Jun 2016 to 17 Nov 2016
Address #2: Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand
Physical address used from 23 Mar 2012 to 09 Jun 2016
Address #3: Level 5, 50 Anzac Avenue, Auckland, 1010 New Zealand
Registered address used from 10 Mar 2011 to 09 Jun 2016
Address #4: Level 5, 50 Anzac Avenue, Auckland, 1010 New Zealand
Physical address used from 10 Mar 2011 to 23 Mar 2012
Address #5: Business Success Group Limited, Level 2, 2a Augustus Terrace, Parnell, Auckland New Zealand
Registered & physical address used from 17 Jul 2008 to 10 Mar 2011
Address #6: 132a Marua Road, Ellerslie, Auckland
Physical address used from 28 Jan 2008 to 17 Jul 2008
Address #7: C/o Stewart & Co, 323 Great South Road, Greenlane, Auckland
Registered address used from 07 May 2001 to 17 Jul 2008
Address #8: C/o Stewart & Co, 323 Great South Road, Greenlane, Auckland
Physical address used from 07 May 2001 to 28 Jan 2008
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: February
Annual return last filed: 02 Feb 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Figgins, Timothy |
Saint Johns Auckland 1072 New Zealand |
23 Aug 2017 - |
Shares Allocation #2 Number of Shares: 49999 | |||
Individual | Figgins, Jennifer Min |
Saint Johns Auckland 1072 New Zealand |
17 Nov 2021 - |
Individual | Figgins, Timothy |
Saint Johns Auckland 1072 New Zealand |
23 Aug 2017 - |
Shares Allocation #3 Number of Shares: 474999 | |||
Individual | Harris, Birgitte |
Remuera Auckland 1050 New Zealand |
31 Oct 2012 - |
Individual | Harris, Steve James |
Remuera Auckland 1050 New Zealand |
07 May 2001 - |
Shares Allocation #4 Number of Shares: 474999 | |||
Individual | Dwight, Neil John |
Greenlane Auckland 1061 New Zealand |
07 May 2001 - |
Individual | Bilbrough, Carolyn May |
Greenlane Auckland 1061 New Zealand |
07 May 2001 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Harris, Steve James |
Remuera Auckland 1050 New Zealand |
07 May 2001 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Dwight, Neil John |
Greenlane Auckland 1061 New Zealand |
07 May 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Bradley Trustee Company Limited Shareholder NZBN: 9429035994152 Company Number: 1301473 |
Quay Park Auckland 1010 New Zealand |
11 Sep 2006 - 17 Nov 2021 |
Individual | Figgins, Timmothy |
Saint Johns Auckland 1072 New Zealand |
31 May 2013 - 23 Aug 2017 |
Entity | Bradley Trustee Company Limited Shareholder NZBN: 9429035994152 Company Number: 1301473 |
Quay Park Auckland 1010 New Zealand |
11 Sep 2006 - 17 Nov 2021 |
Entity | Stewartco Trust Services Limited Shareholder NZBN: 9429037626655 Company Number: 951958 |
07 May 2001 - 31 Jan 2006 | |
Individual | Augustin, Kyle |
Auckland New Zealand |
31 Jul 2009 - 27 Sep 2010 |
Individual | Sharp, Gregory Peter |
Sandringham Auckland |
31 Jan 2006 - 11 Sep 2006 |
Individual | Augustin, Kyle |
Point Chevalier Auckland |
14 Jan 2004 - 14 Jan 2004 |
Entity | Business Technology Group Limited Shareholder NZBN: 9429036925773 Company Number: 1133902 |
27 Sep 2010 - 01 Nov 2011 | |
Individual | Dwight, Duncan Harold |
Red Beach Red Beach 0932 New Zealand |
31 May 2013 - 28 Oct 2015 |
Entity | Stewartco Trust Services Limited Shareholder NZBN: 9429037626655 Company Number: 951958 |
07 May 2001 - 31 Jan 2006 | |
Entity | Business Technology Group Limited Shareholder NZBN: 9429036925773 Company Number: 1133902 |
27 Sep 2010 - 01 Nov 2011 |
Stephen James Harris - Director
Appointment date: 07 May 2001
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jan 2006
Neil John Dwight - Director
Appointment date: 07 May 2001
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 09 Feb 2016
Timothy James Figgins - Director
Appointment date: 01 Aug 2017
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 01 Aug 2017
Jeffrey Cliphane Jackson - Director (Inactive)
Appointment date: 13 Mar 2008
Termination date: 31 Mar 2017
Address: Albany, Auckland, 0632 New Zealand
Address used since 09 Feb 2016
Gregory Peter Sharp - Director (Inactive)
Appointment date: 07 Apr 2008
Termination date: 26 Aug 2008
Address: Epsom,
Address used since 07 Apr 2008
A L Byrne Waterways Limited
6 Mitchelson Street
Bud-e Digital Limited
6 Mitchelson Street
Ges Ii Limited
6 Mitchelson Street
Base Unit Limited
6 Mitchelson Street
Ddi Cain Investments Limited
6 Mitchelson Street
Franicevich Family Trust Limited
6 Mitchelson Street
Appstech Limited
Level 1, Suite 11
Auckland Bytes Technology Runs On Network Enterprises Limited
12 Riccarton Way
Eighty20 Limited
2b Harrod Street
Excellent System Developments Limited
3 Main Highway
Go Biz It Limited
3 Walpole
Linkit Group Limited
6 Mitchelson Street