Shortcuts

Bft Investments Limited

Type: NZ Limited Company (Ltd)
9429039534613
NZBN
366516
Company Number
Registered
Company Status
Current address
Unit 7103, 142 Shakespeare Road
Milford
Auckland 0622
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 03 Jun 2016
Unit 7103, 142 Shakespeare Road
Milford
Auckland 0622
New Zealand
Physical & service & registered address used since 14 Jun 2016

Bft Investments Limited, a registered company, was launched on 07 Oct 1987. 9429039534613 is the business number it was issued. This company has been run by 6 directors: Elwyn Margaret Beatson - an active director whose contract started on 05 Jan 1994,
Ian David Beatson - an inactive director whose contract started on 19 Oct 1987 and was terminated on 05 Jul 2005,
David Edward Gravatt - an inactive director whose contract started on 19 Oct 1987 and was terminated on 05 Jan 1994,
Anthony Derek George - an inactive director whose contract started on 19 Oct 1987 and was terminated on 05 Jan 1994,
Bruce Wayne Easton - an inactive director whose contract started on 19 Oct 1987 and was terminated on 05 Jan 1994.
Updated on 06 Apr 2024, our data contains detailed information about 1 address: Unit 7103, 142 Shakespeare Road, Milford, Auckland, 0622 (types include: physical, service).
Bft Investments Limited had been using 1/29 Kowhai Road, Mairangi Bay, Auckland as their physical address up to 14 Jun 2016.
Other names used by this company, as we established at BizDb, included: from 13 May 1993 to 18 Nov 2002 they were named Intermex N.z. Limited, from 07 Oct 1987 to 13 May 1993 they were named Intermex Trading Corporation Limited.
A total of 800000 shares are issued to 4 shareholders (2 groups). The first group is comprised of 799998 shares (100%) held by 3 entities. There is also a second group which includes 1 shareholder in control of 2 shares (0%).

Addresses

Previous addresses

Address #1: 1/29 Kowhai Road, Mairangi Bay, Auckland New Zealand

Physical & registered address used from 17 Jun 2008 to 14 Jun 2016

Address #2: 1/8 Brook Street, Milford, Auckland

Registered & physical address used from 04 Aug 2006 to 17 Jun 2008

Address #3: 98 Kowhai Road, Mairangi Bay, Auckland

Registered & physical address used from 03 May 2002 to 04 Aug 2006

Address #4: 597 New North Road, Morningside, Auckland

Registered address used from 13 Jul 2000 to 03 May 2002

Address #5: 11 Vega Place, Mairangi Bay, Auckland

Physical address used from 14 Mar 2000 to 03 May 2002

Address #6: 597 New North Road, Morningside, Auckland

Physical address used from 14 Mar 2000 to 14 Mar 2000

Address #7: -

Physical address used from 20 Feb 1992 to 14 Mar 2000

Financial Data

Basic Financial info

Total number of Shares: 800000

Annual return filing month: June

Annual return last filed: 02 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 799998
Entity (NZ Limited Company) Sco Trustees 13593 Limited
Shareholder NZBN: 9429047582163
Takapuna
Auckland
0622
New Zealand
Individual Beatson, Karla Normandale
Lower Hutt
5010
New Zealand
Individual Beatson, Elwyn Margaret Milford
Auckland
0622
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Beatson, Elwyn Margaret Milford
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Beatson, Ian David Mairangi Bay
Auckland
Individual Beatson, Ian David Mairangi Bay
Auckland
Individual Studd, Ian Spurgeon Takapuna
Auckland
0622
New Zealand
Directors

Elwyn Margaret Beatson - Director

Appointment date: 05 Jan 1994

Address: Milford, Auckland, 0622 New Zealand

Address used since 03 Jun 2016


Ian David Beatson - Director (Inactive)

Appointment date: 19 Oct 1987

Termination date: 05 Jul 2005

Address: Mairangi Bay, Auckland,

Address used since 19 Oct 1987


David Edward Gravatt - Director (Inactive)

Appointment date: 19 Oct 1987

Termination date: 05 Jan 1994

Address: Epsom, Auckland,

Address used since 19 Oct 1987


Anthony Derek George - Director (Inactive)

Appointment date: 19 Oct 1987

Termination date: 05 Jan 1994

Address: Titirangi, Auckland,

Address used since 19 Oct 1987


Bruce Wayne Easton - Director (Inactive)

Appointment date: 19 Oct 1987

Termination date: 05 Jan 1994

Address: Birkenhead, Auckland,

Address used since 19 Oct 1987


Anthony Wakelin - Director (Inactive)

Appointment date: 19 Oct 1987

Termination date: 05 Jan 1994

Address: Howick, Auckland,

Address used since 19 Oct 1987