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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 799998 | |||
Entity (NZ Limited Company) | Sco Trustees 13593 Limited Shareholder NZBN: 9429047582163 |
Takapuna Auckland 0622 New Zealand |
20 Jan 2023 - |
Individual | Beatson, Karla |
Normandale Lower Hutt 5010 New Zealand |
01 Jul 2020 - |
Individual | Beatson, Elwyn Margaret |
Milford Auckland 0622 New Zealand |
28 Jul 2006 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Beatson, Elwyn Margaret |
Milford Auckland 0622 New Zealand |
07 Oct 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Beatson, Ian David |
Mairangi Bay Auckland |
07 Oct 1987 - 28 Jul 2006 |
Individual | Beatson, Ian David |
Mairangi Bay Auckland |
07 Oct 1987 - 28 Jul 2006 |
Individual | Studd, Ian Spurgeon |
Takapuna Auckland 0622 New Zealand |
07 Oct 1987 - 01 Jul 2020 |
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
Winsley Van Hoorn Trust Limited
3301/142 Shakespeare Rd
Macaulay Corporate Trustee Limited
142 Shakespeare Road
Accordions Worldwide & Nagigia Island Limited
53 Kitchener Road
The Baby Care Foundation Incorporated
2 Thornton Road
Biokovo Holdings Limited
209 Shakespeare Road
Buildsafe Security Of Payment Trustee Company Limited
101 Wairau Road