Bbi Capital Limited was registered on 14 Jul 1995 and issued an NZ business number of 9429038446498. The registered LTD company has been managed by 4 directors: William Alastair Fairclough - an active director whose contract began on 31 Aug 1995,
Duncan Ross Mclean - an inactive director whose contract began on 31 Aug 1995 and was terminated on 01 Oct 2013,
Arthur George Rendle - an inactive director whose contract began on 14 Jul 1995 and was terminated on 08 Sep 2005,
Dan Gibson Witters - an inactive director whose contract began on 14 Jul 1995 and was terminated on 17 Jun 1998.
According to BizDb's database (last updated on 11 Apr 2024), the company uses 3 addresses: 16 Sea View Terrace, Maraetai, Auckland, 2018 (registered address),
16 Sea View Terrace, Maraetai, Auckland, 2018 (physical address),
16 Sea View Terrace, Maraetai, Auckland, 2018 (service address),
16 Sea View Terrace, Maraetai, Auckland, 2018 (other address) among others.
Up to 27 Aug 2020, Bbi Capital Limited had been using 32 Karori Crescent, Orakei, Auckland as their physical address.
BizDb identified past names used by the company: from 14 Jul 1995 to 17 Aug 2020 they were named Litenz Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Fairclough, William Alastair (an individual) located at Maraetai, Auckland postcode 2018.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Mclean, Duncan Ross - located at Maraetai, Auckland. Bbi Capital Limited is classified as "Investment company operation" (ANZSIC K624050).
Principal place of activity
16 Sea View Terrace, Maraetai, Auckland, 2018 New Zealand
Previous addresses
Address #1: 32 Karori Crescent, Orakei, Auckland, 1071 New Zealand
Physical & registered address used from 30 Oct 2009 to 27 Aug 2020
Address #2: 14 Okahu St, Orakei, Auckland 1071
Registered address used from 22 Sep 2006 to 30 Oct 2009
Address #3: 14 Okahu St, Orakei, Auckalnd 1071
Physical address used from 22 Sep 2006 to 30 Oct 2009
Address #4: 14 Okahu Street, Orakei, Auckland 1005
Physical & registered address used from 31 Oct 2003 to 22 Sep 2006
Address #5: Apartment 13, 5 Kohimarama Road, Kohimarama, Auckland
Registered address used from 14 Apr 2001 to 31 Oct 2003
Address #6: Apartment 13, 5 Kohimarama, Auckland
Physical address used from 14 Apr 2001 to 14 Apr 2001
Address #7: 6 Okahu Street, Orakei, Auckland 1005
Physical address used from 14 Apr 2001 to 31 Oct 2003
Address #8: Elders House, Level 2,, 60 Khyber Pass Road, Grafton, Auckland
Registered address used from 08 May 1998 to 14 Apr 2001
Address #9: Level 4 Elders House, 60 Khyber Pass, Grafton, Auckland
Registered address used from 29 Apr 1996 to 08 May 1998
Address #10: Level 4 Elders House, 60 Khyber Pass, Grafton, Auckland
Physical address used from 14 Jul 1995 to 14 Apr 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 02 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Fairclough, William Alastair |
Maraetai Auckland 2018 New Zealand |
14 Jul 1995 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mclean, Duncan Ross |
Maraetai Auckland 2018 New Zealand |
14 Jul 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rendle, Arthur George |
St Heliers Auckland |
14 Jul 1995 - 08 Nov 2004 |
William Alastair Fairclough - Director
Appointment date: 31 Aug 1995
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 07 Oct 2020
Address: Orakei, Auckland, 1071 New Zealand
Address used since 22 Oct 2009
Duncan Ross Mclean - Director (Inactive)
Appointment date: 31 Aug 1995
Termination date: 01 Oct 2013
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 22 Oct 2009
Arthur George Rendle - Director (Inactive)
Appointment date: 14 Jul 1995
Termination date: 08 Sep 2005
Address: St Heliers, Auckland,
Address used since 14 Jul 1995
Dan Gibson Witters - Director (Inactive)
Appointment date: 14 Jul 1995
Termination date: 17 Jun 1998
Address: Parnell, Auckland,
Address used since 14 Jul 1995
Rainger Property Holdings Limited
29 Watene Crescent
Oliver Lee Publications Limited
19 Karori Crescent
Engineering Solutions Nz Limited
19 Karori Crescent
R & C Deane Limited
19 Karori Crescent
Kixtart Limited
19 Karori Crescent
Patrick Deane & Co Limited
19 Karori Crescent
Aquafeed Solutions Limited
23 Grace Street
Belisi Dreams Limited
5/17 Nihill Cres
Fairchild Investments Limited
2 Hawaiki Street
Gel Investments Limited
25 Godden Crescent
Litenz Licence Company Limited
32 Karori Crescent
New Zealand Wealthy Land Group Limited
8 Ngapipi Road