Btl Group Limited, a registered company, was started on 21 Apr 1989. 9429039337597 is the New Zealand Business Number it was issued. "Advertising service" (business classification M694020) is how the company has been categorised. The company has been run by 8 directors: Robert Francis Faram - an active director whose contract began on 21 Apr 1989,
Kirsty May - an active director whose contract began on 01 Apr 2023,
Kenneth Grant Morrison - an inactive director whose contract began on 25 Aug 2015 and was terminated on 01 Apr 2021,
Regan James Hall - an inactive director whose contract began on 23 Jul 2015 and was terminated on 31 Mar 2019,
Christine Sandra Abbott - an inactive director whose contract began on 22 Feb 2011 and was terminated on 11 Sep 2017.
Last updated on 19 Apr 2024, the BizDb database contains detailed information about 1 address: 188 Govan Wilson Road, Rd 5, Warkworth, 0985 (types include: registered, service).
Btl Group Limited had been using 17 Halsey Street, Auckland Central, Auckland as their registered address up to 22 Jun 2021.
Past names for this company, as we identified at BizDb, included: from 21 Apr 1989 to 14 Jun 2021 they were called Below The Line Limited.
A total of 120000 shares are allotted to 4 shareholders (2 groups). The first group is comprised of 119000 shares (99.17 per cent) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 1000 shares (0.83 per cent).
Previous addresses
Address #1: 17 Halsey Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 19 May 2021 to 22 Jun 2021
Address #2: 104 Fanshawe Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 01 May 2019 to 19 May 2021
Address #3: 10 Maheke Street, St Heliers, Auckland, 1071 New Zealand
Physical & registered address used from 04 Jun 2010 to 01 May 2019
Address #4: 10 Maheke St, St Heliers, Auckland 5
Registered address used from 01 Jul 1997 to 04 Jun 2010
Address #5: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address #6: 10 Maheke Street, St Heliers, Auckland
Physical address used from 20 Feb 1992 to 04 Jun 2010
Basic Financial info
Total number of Shares: 120000
Annual return filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 119000 | |||
Individual | Faram, Juanita Maree |
Rd 5 Warkworth 0985 New Zealand |
21 Apr 1989 - |
Individual | Morrison, Kenneth Grant |
St Heliers Auckland 1071 New Zealand |
08 Aug 2022 - |
Individual | Faram, Robert Francis |
Rd 5 Warkworth 0985 New Zealand |
21 Apr 1989 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Faram, Robert Francis |
Rd 5 Warkworth 0985 New Zealand |
21 Apr 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Taylor, Ghanum Reid |
Castor Bay North Shore City 0620 New Zealand |
01 Mar 2011 - 29 Oct 2014 |
Entity | We Are Creative People Limited Shareholder NZBN: 9429033887319 Company Number: 1862164 |
Auckland 1010 New Zealand |
12 Jul 2016 - 18 Apr 2019 |
Other | Nautilus Trust |
Rd 5 Wellsford 0985 New Zealand |
07 Sep 2020 - 08 Aug 2022 |
Other | Claymore Trustees Limited |
Mission Bay Auckland 1071 New Zealand |
21 Apr 1989 - 07 Sep 2020 |
Entity | We Are Creative People Limited Shareholder NZBN: 9429033887319 Company Number: 1862164 |
Auckland 1010 New Zealand |
12 Jul 2016 - 18 Apr 2019 |
Entity | Csa Trustee Limited Shareholder NZBN: 9429031313278 Company Number: 3192970 |
01 Mar 2011 - 22 Sep 2017 | |
Individual | Freeth, William Daryl |
Epsom Auckland |
21 Apr 1989 - 27 Jun 2010 |
Individual | Macdonald, Richard James |
Epsom Auckland |
21 Apr 1989 - 26 Jul 2005 |
Entity | Sco Trustees No. 2 Limited Shareholder NZBN: 9429032023374 Company Number: 2302390 |
01 Mar 2011 - 29 Oct 2014 | |
Individual | Taylor, Joanne Lindsey |
Castor Bay North Shore City 0620 New Zealand |
01 Mar 2011 - 29 Oct 2014 |
Entity | Csa Trustee Limited Shareholder NZBN: 9429031313278 Company Number: 3192970 |
01 Mar 2011 - 22 Sep 2017 | |
Entity | Sco Trustees No. 2 Limited Shareholder NZBN: 9429032023374 Company Number: 2302390 |
01 Mar 2011 - 29 Oct 2014 |
Robert Francis Faram - Director
Appointment date: 21 Apr 1989
Address: Rd 5, Warkworth, 0985 New Zealand
Address used since 17 Feb 2023
Address: Rd 5, Wellsford, 0985 New Zealand
Address used since 01 Jun 2022
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 22 May 2008
Kirsty May - Director
Appointment date: 01 Apr 2023
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 01 Apr 2023
Kenneth Grant Morrison - Director (Inactive)
Appointment date: 25 Aug 2015
Termination date: 01 Apr 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 20 Jul 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 25 Aug 2015
Regan James Hall - Director (Inactive)
Appointment date: 23 Jul 2015
Termination date: 31 Mar 2019
Address: New Market, Auckland, 1023 New Zealand
Address used since 23 Jul 2015
Christine Sandra Abbott - Director (Inactive)
Appointment date: 22 Feb 2011
Termination date: 11 Sep 2017
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 22 Feb 2011
Ghanum Reid Taylor - Director (Inactive)
Appointment date: 22 Feb 2011
Termination date: 19 Sep 2014
Address: Castor Bay, North Shore City, 0620 New Zealand
Address used since 14 Jun 2013
William Daryl Freeth - Director (Inactive)
Appointment date: 01 May 1996
Termination date: 09 Dec 2004
Address: Epsom, Auckland,
Address used since 01 May 1996
Richard James Macdonald - Director (Inactive)
Appointment date: 21 Apr 1989
Termination date: 07 Nov 2002
Address: Mission Bay, Auckland,
Address used since 21 Apr 1989
Averill Hona Investments Limited
10 Maheke Street
P Cameron Trustees Limited
10 Maheke Street
Averill Investment Services Limited
10 Maheke Street
Averill Hona Trustee Services Limited
10 Maheke Street
Media 360 Limited
10 Maheke Street
Chris Lang Small Engines Limited
10 Maheke Street
Cavalry Marketing & Design Limited
59a Maskell Street
Media 360 Limited
10 Maheke Street
Mighty Media Limited
3 Hopkins Cres
Montague Consulting Limited
46 Kildare Avenue
Phenix Culture (nz) Limited
26 St Heliers Bay Road
Rocksteady Limited
100 Grampian Road