Bf Lease Company Limited was incorporated on 10 Jun 1999 and issued a New Zealand Business Number of 9429037561437. The registered LTD company has been run by 5 directors: Josef Christopher Roberts - an active director whose contract began on 16 Oct 2003,
Mark Piet - an active director whose contract began on 13 Mar 2018,
Christopher Simon Mason - an inactive director whose contract began on 10 Jun 1999 and was terminated on 05 Mar 2018,
Stephen Chereth Brown - an inactive director whose contract began on 10 Jun 1999 and was terminated on 16 Oct 2003,
Brian Jones - an inactive director whose contract began on 10 Jun 1999 and was terminated on 01 Aug 2001.
As stated in our data (last updated on 22 Apr 2024), this company uses 5 addresess: 66 Surrey Crescent, Grey Lynn, Auckland, 1021 (registered address),
66 Surrey Crescent, Grey Lynn, Auckland, 1021 (physical address),
66 Surrey Crescent, Grey Lynn, Auckland, 1021 (service address),
Po Box 147320, Ponsonby, Auckland, 1144 (postal address) among others.
Until 20 Apr 2020, Bf Lease Company Limited had been using Level 4, 152 Fanshawe Street, Auckland as their physical address.
BizDb found previous aliases used by this company: from 10 Jun 1999 to 22 Mar 2011 they were called Burger Fuel Limited.
A total of 120000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 120000 shares are held by 1 entity, namely:
Burger Fuel Group Limited (an entity) located at Grey Lynn, Auckland postcode 1021. Bf Lease Company Limited has been categorised as "Building, non-residential - renting or leasing" (ANZSIC L671210).
Other active addresses
Address #4: 66 Surrey Crescent, Grey Lynn, Auckland, 1021 New Zealand
Physical & service address used from 20 Apr 2020
Address #5: 66 Surrey Crescent, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 22 Apr 2020
Principal place of activity
66 Surrey Crescent, Grey Lynn, Auckland, 1021 New Zealand
Previous addresses
Address #1: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Physical address used from 14 May 2010 to 20 Apr 2020
Address #2: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Registered address used from 14 May 2010 to 22 Apr 2020
Address #3: Grant Thornton Auckland Limited, Level 4, 152 Fanshawe Street, Auckland
Registered & physical address used from 21 Aug 2009 to 14 May 2010
Address #4: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland
Registered & physical address used from 23 Oct 2007 to 21 Aug 2009
Address #5: C/-grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland
Registered & physical address used from 21 Aug 2006 to 23 Oct 2007
Address #6: C/-john Smit Chartered Accountant, 3061 Great North Road, New Lynn, Auckland
Physical address used from 26 Apr 2006 to 21 Aug 2006
Address #7: C/-john Smit Chartered Accountant, 3061 Great North Road, New Lynn, Auckland
Registered address used from 24 Apr 2006 to 21 Aug 2006
Address #8: 42 Whitney Street, Avondale, Auckland
Registered address used from 01 May 2002 to 24 Apr 2006
Address #9: The Offices Of Nigel Smith & Associates, Level 9, 115 Queen Street, Auckland
Registered address used from 12 Apr 2000 to 01 May 2002
Address #10: 42 Whitney Street, Avondale, Auckland
Physical address used from 14 Jun 1999 to 14 Jun 1999
Address #11: The Offices Of Nigel Smith & Associates, Level 9, 115 Queen Street, Auckland
Physical address used from 14 Jun 1999 to 26 Apr 2006
Basic Financial info
Total number of Shares: 120000
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 09 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120000 | |||
Entity (NZ Limited Company) | Burger Fuel Group Limited Shareholder NZBN: 9429033366968 |
Grey Lynn Auckland 1021 New Zealand |
23 Aug 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Jcr Capital Limited Shareholder NZBN: 9429036445608 Company Number: 1219593 |
11 Mar 2004 - 18 Aug 2006 | |
Individual | Mason, Christopher Simon |
Westmere Auckland |
10 Jun 1999 - 18 Aug 2006 |
Entity | 730 Trustee Company Limited Shareholder NZBN: 9429035455905 Company Number: 1501823 |
18 Aug 2006 - 18 Aug 2006 | |
Individual | Mills, Christopher John |
Avondale |
10 Jun 1999 - 18 Aug 2006 |
Entity | Jcr Capital Limited Shareholder NZBN: 9429036445608 Company Number: 1219593 |
11 Mar 2004 - 18 Aug 2006 | |
Other | Jones Admin Pty Limited Acn Acn 007 868 | 11 Mar 2004 - 11 Mar 2004 | |
Other | Null - Highfield Banner Pty Limited Acn 058 194 871 | 11 Mar 2004 - 11 Mar 2004 | |
Other | Null - Jones Admin Pty Limited Acn Acn 007 868 | 11 Mar 2004 - 11 Mar 2004 | |
Other | Highfield Banner Pty Limited Acn 058 194 871 | 11 Mar 2004 - 11 Mar 2004 | |
Entity | 730 Trustee Company Limited Shareholder NZBN: 9429035455905 Company Number: 1501823 |
18 Aug 2006 - 18 Aug 2006 |
Ultimate Holding Company
Josef Christopher Roberts - Director
Appointment date: 16 Oct 2003
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Apr 2016
Mark Piet - Director
Appointment date: 13 Mar 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Apr 2024
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 22 Mar 2018
Christopher Simon Mason - Director (Inactive)
Appointment date: 10 Jun 1999
Termination date: 05 Mar 2018
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 24 Feb 2014
Stephen Chereth Brown - Director (Inactive)
Appointment date: 10 Jun 1999
Termination date: 16 Oct 2003
Address: Doncaster, Victoria, Australia,
Address used since 10 Jun 1999
Brian Jones - Director (Inactive)
Appointment date: 10 Jun 1999
Termination date: 01 Aug 2001
Address: Lockleys, South Australia, Australia,
Address used since 10 Jun 1999
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Bf Lease Company No 11 Limited
Level 4, 152 Fanshawe Street
Bf Lease Company No 12 Limited
Level 4, 152 Fanshawe Street
Bf Lease Company No 14 Limited
Level 4, 152 Fanshawe Street
Bf Lease Company No 17 Limited
Level 4, 152 Fanshawe Street
Bf Lease Company No 19 Limited
Level 4, 152 Fanshawe Street
Bf Lease Company No 8 Limited
Level 4, 152 Fanshawe Street