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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Browning, Shane Anthony |
Tawa Wellington 5028 New Zealand |
07 Jul 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Dudley, Kate |
West Harbour Auckland 0618 New Zealand |
13 Oct 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ward, Alistair John |
Orakei Auckland |
26 Nov 1998 - 13 Oct 2011 |
Individual | Wood, Denis Frank |
Wellington |
26 Nov 1998 - 07 Jul 2016 |
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
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