Btl Commercial Limited, a registered company, was registered on 31 Mar 2000. 9429037303082 is the NZ business identifier it was issued. "General practitioner - medical" (business classification Q851120) is how the company is categorised. The company has been run by 2 directors: Irene Goodsman Courtenay - an active director whose contract began on 31 Mar 2000,
Michael Trevor Courtenay - an active director whose contract began on 31 Mar 2000.
Last updated on 24 Apr 2024, our database contains detailed information about 1 address: 48 Kurahaupo Street, Orakei, Auckland, 1071 (category: registered, service).
Btl Commercial Limited had been using 38D Ngake Street, Orakei, Auckland as their physical address up to 12 Sep 2022.
A total of 1000 shares are allocated to 5 shareholders (3 groups). The first group includes 900 shares (90%) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 50 shares (5%). Lastly the next share allocation (50 shares 5%) made up of 1 entity.
Principal place of activity
38d Ngake Street, Orakei, Auckland, 1071 New Zealand
Previous addresses
Address #1: 38d Ngake Street, Orakei, Auckland, 1071 New Zealand
Physical address used from 15 Aug 2014 to 12 Sep 2022
Address #2: 38d Ngake Street, Orakei, Auckland, 1071 New Zealand
Registered address used from 30 Aug 2013 to 12 Sep 2022
Address #3: 38d Ngake Street, Orakei, Auckland, 1071 New Zealand
Physical address used from 30 Aug 2013 to 15 Aug 2014
Address #4: Levl 1 Bldg 5 15 Accent Drive, East Tamaki, Auckland, 2142 New Zealand
Physical & registered address used from 23 Aug 2013 to 30 Aug 2013
Address #5: Leevl 1 Bldg 5 15 Accent Drive, East Tamaki, Auckland, 2142 New Zealand
Registered & physical address used from 26 Jun 2012 to 23 Aug 2013
Address #6: C/o Gardiner Reaney, Maritime House, Cnr Browning & Byron Streets, Napier New Zealand
Registered address used from 13 Apr 2000 to 26 Jun 2012
Address #7: C/o Gardiner Reaney, Maritime House, Cnr Browning & Byron Streets, Napier
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address #8: C/o Gardiner Reaney, Maritime House, Cnr Browning & Byron Streets, Napier New Zealand
Physical address used from 31 Mar 2000 to 26 Jun 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 15 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 900 | |||
Individual | Lunn, Stephen Peter |
Bluff Hill Napier 4110 New Zealand |
31 Mar 2000 - |
Individual | Courtenay, Irene Goodsman |
Kohimarama Auckland 1071 New Zealand |
31 Mar 2000 - |
Individual | Courtenay, Michael Trevor |
Kohimarama Auckland 1071 New Zealand |
31 Mar 2000 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Courtenay, Michael Trevor |
Orakei Auckland 1071 New Zealand |
31 Mar 2000 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Courtenay, Irene Goodsman |
Kohimarama Auckland 1071 New Zealand |
31 Mar 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Reaney, Stephen Hugh Orr |
Napier New Zealand |
31 Mar 2000 - 01 Aug 2012 |
Irene Goodsman Courtenay - Director
Appointment date: 31 Mar 2000
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 03 Sep 2022
Address: Orakei, Auckland, 1071 New Zealand
Address used since 10 Oct 2006
Michael Trevor Courtenay - Director
Appointment date: 31 Mar 2000
Address: Orakei, Auckland, 1071 New Zealand
Address used since 15 Aug 2023
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 03 Sep 2022
Address: Orakei, Auckland, 1071 New Zealand
Address used since 10 Oct 2006
Btl Properties Limited
38d Ngake Street
Table For Six Limited
54c Kupe Street
Tech Control Services Limited
34a Ngake Street
Dunmore Publishing 2005 Limited
34 Ngake Street
Vibe - Rehab Limited
34 Ngake Street
O'donnell Communications Limited
40 Kupe Street
Dr Doctor Limited
37b Patteson Ave
Matabele Medical Limited
38d Ngake Street
Medocrates Locums Limited
202a Kohimarama Road
Stephanie Luck Carter Medical Limited
11a Te Arawa Street
Strandon Health Limited
158 Kohimarama Road
The Heart Knows Health Services Limited
19 Kempthorne Crescent