Shortcuts

Bkr International Limited

Type: NZ Limited Company (Ltd)
9429037719210
NZBN
934107
Company Number
Registered
Company Status
Current address
Level 14, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 28 Feb 2022
Level 14, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 29 Mar 2022

Bkr International Limited was incorporated on 26 Nov 1998 and issued a business number of 9429037719210. The registered LTD company has been managed by 5 directors: Kate Dudley - an active director whose contract began on 01 Jul 2010,
Alannah Helen Stewart - an active director whose contract began on 20 Aug 2020,
Shane Anthony Browning - an inactive director whose contract began on 07 Jul 2016 and was terminated on 18 Aug 2020,
Denis Frank Wood - an inactive director whose contract began on 26 Nov 1998 and was terminated on 31 Dec 2015,
Alistair John Ward - an inactive director whose contract began on 26 Nov 1998 and was terminated on 31 Jul 2010.
According to our information (last updated on 02 Mar 2024), the company uses 1 address: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 (types include: physical, service).
Up to 28 Feb 2022, Bkr International Limited had been using Level 7, 53 Fort Street, Auckland as their registered address.
A total of 2 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Browning, Shane Anthony (an individual) located at Tawa, Wellington postcode 5028.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 1 share) and includes
Dudley, Kate - located at West Harbour, Auckland.

Addresses

Previous addresses

Address #1: Level 7, 53 Fort Street, Auckland, 1010 New Zealand

Registered address used from 28 Aug 2020 to 28 Feb 2022

Address #2: Level 7, 53 Fort Street, Auckland, 1010 New Zealand

Physical address used from 28 Aug 2020 to 29 Mar 2022

Address #3: Level 3, 104 The Terrace, Wellington, 6011 New Zealand

Registered & physical address used from 18 Jan 2019 to 28 Aug 2020

Address #4: Level 5, 104 The Terrace, Wellington, 6011 New Zealand

Physical & registered address used from 05 Aug 2008 to 18 Jan 2019

Address #5: Bkr Munro Benge Limited, Chartered Accountants, 104 The Terrace, Wellington

Registered & physical address used from 07 Aug 2006 to 05 Aug 2008

Address #6: Munro Benge Bkr, Chartered Accountants, 5th Floor 140 The Terrace, Wellington

Registered address used from 12 Apr 2000 to 07 Aug 2006

Address #7: Munro Benge Bkr, Chartered Accountants, 5th Floor 140 The Terrace, Wellington

Physical address used from 26 Nov 1998 to 07 Aug 2006

Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: July

Annual return last filed: 07 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Browning, Shane Anthony Tawa
Wellington
5028
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Dudley, Kate West Harbour
Auckland
0618
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ward, Alistair John Orakei
Auckland
Individual Wood, Denis Frank Wellington
Directors

Kate Dudley - Director

Appointment date: 01 Jul 2010

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 01 Jul 2010


Alannah Helen Stewart - Director

Appointment date: 20 Aug 2020

Address: Rd 1, Wainui, 0994 New Zealand

Address used since 20 Aug 2020


Shane Anthony Browning - Director (Inactive)

Appointment date: 07 Jul 2016

Termination date: 18 Aug 2020

Address: Tawa, Wellington, 5028 New Zealand

Address used since 07 Jul 2016


Denis Frank Wood - Director (Inactive)

Appointment date: 26 Nov 1998

Termination date: 31 Dec 2015

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 26 Nov 1998


Alistair John Ward - Director (Inactive)

Appointment date: 26 Nov 1998

Termination date: 31 Jul 2010

Address: Orakei, Auckland, 1071 New Zealand

Address used since 26 Nov 1998

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace