Shortcuts

The Broadtech Group Limited

Type: NZ Limited Company (Ltd)
9429040525402
NZBN
89798
Company Number
Registered
Company Status
Q859940
Industry classification code
Health Service Nec
Industry classification description
E310963
Industry classification code
Television Or Radio Transmitting Tower Construction
Industry classification description
E310980
Industry classification code
Communications Network Construction And Maintenance Services
Industry classification description
M692340
Industry classification code
Electronic Engineering Service - Consulting
Industry classification description
J580220
Industry classification code
Television Relay Station Operation
Industry classification description
Current address
Level 14, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 02 Mar 2022
Level 14, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Service & physical address used since 31 Mar 2022
78 Carbine Road
Mount Wellington
Auckland 1060
New Zealand
Office address used since 05 May 2023

The Broadtech Group Limited was registered on 14 Dec 1973 and issued an NZ business number of 9429040525402. The registered LTD company has been supervised by 8 directors: Mervyn James Taylor - an active director whose contract began on 18 Jan 2008,
Paul William Hallowes - an inactive director whose contract began on 05 Aug 2020 and was terminated on 31 Jan 2024,
Susan Elizabeth Stone - an inactive director whose contract began on 05 Aug 2020 and was terminated on 31 Jan 2024,
Phillip Lyle Johnston - an inactive director whose contract began on 16 Jun 2003 and was terminated on 15 May 2020,
Bruce Malcolm Turner - an inactive director whose contract began on 05 Dec 1992 and was terminated on 01 Mar 2019.
As stated in BizDb's database (last updated on 28 Mar 2024), the company filed 1 address: 78 Carbine Road, Mount Wellington, Auckland, 1060 (types include: office, physical).
Up until 02 Mar 2022, The Broadtech Group Limited had been using Level 7, 53 Fort Street, Auckland as their registered address.
BizDb found other names used by the company: from 10 Mar 1987 to 24 Apr 2002 they were called Broadtech Services Limited, from 14 Dec 1973 to 10 Mar 1987 they were called Gremlin Electronics Limited.
A total of 245000 shares are issued to 3 groups (4 shareholders in total). When considering the first group, 184314 shares are held by 1 entity, namely:
Apollo Assets Limited (an entity) located at Auckland Central, Auckland postcode 1010.
The 2nd group consists of 2 shareholders, holds 7.9 per cent shares (exactly 19353 shares) and includes
Casbolt, Sally Jane - located at Herald Island, Auckland,
Casbolt, Kevin Graeme - located at Herald Island, Auckland.
The 3rd share allotment (41333 shares, 16.87%) belongs to 1 entity, namely:
Palo Corporate Trustee Limited, located at Parnell, Auckland (an entity). The Broadtech Group Limited has been categorised as "Health service nec" (business classification Q859940).

Addresses

Previous addresses

Address #1: Level 7, 53 Fort Street, Auckland, 1010 New Zealand

Registered address used from 26 Jun 2020 to 02 Mar 2022

Address #2: Level 7, 53 Fort Street, Auckland, 1010 New Zealand

Physical address used from 26 Jun 2020 to 31 Mar 2022

Address #3: Level 1, 10 Heather Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 12 Apr 2017 to 26 Jun 2020

Address #4: Building 5, 15 Accent Drive, East Tamaki, Manukau New Zealand

Physical & registered address used from 23 Sep 2008 to 12 Apr 2017

Address #5: 25 Virginia Ave, Mt Eden, Auckland

Physical & registered address used from 19 Aug 2008 to 23 Sep 2008

Address #6: C/o Forsyth & Associates Ltd, Unit 5, 15 Accent Drive, East Tamaki, Auckland

Registered & physical address used from 03 May 2005 to 19 Aug 2008

Address #7: C/o Forsyth & Associates Ltd, 178 Kolmar Road, Papatoetoe, Auckland

Physical & registered address used from 09 Sep 2004 to 03 May 2005

Address #8: Forsyth & Associates, 178 Kolmar Road, Papatoetoe, Auckland

Registered & physical address used from 18 Sep 2003 to 09 Sep 2004

Address #9: C/- Marsden B Robinson Fca, Level 3, Chamber Of Commerce Building, 10 Mayoral Drive, Auckland

Registered address used from 02 Feb 2002 to 18 Sep 2003

Address #10: C/- Marsden B Robinson F.c.a., Level 3, Chamber Of Commerce Building, 100 Mayoral Drive, Auckland

Physical address used from 25 Jun 1997 to 18 Sep 2003

Address #11: 11 Nikau Street, Auckland

Registered address used from 25 Jun 1997 to 02 Feb 2002

Contact info
https://broadtechgroup.co.nz/
05 May 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 245000

Annual return filing month: August

Annual return last filed: 15 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 184314
Entity (NZ Limited Company) Apollo Assets Limited
Shareholder NZBN: 9429040421780
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 19353
Individual Casbolt, Sally Jane Herald Island
Auckland
0618
New Zealand
Individual Casbolt, Kevin Graeme Herald Island
Auckland
0618
New Zealand
Shares Allocation #3 Number of Shares: 41333
Entity (NZ Limited Company) Palo Corporate Trustee Limited
Shareholder NZBN: 9429049518801
Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Johnston Jointly, Phillip Lyle Patricia Jane Parnell
Auckland
1052
New Zealand
Individual Mcdonald, David Arnott Titirangi
Auckland
0604
New Zealand
Individual Mcdonald, David Arnott Titirangi
Auckland
0604
New Zealand
Individual Johnston, Phillip Lyle Parnell
Auckland
1052
New Zealand
Entity Roger Ransom Trust Limited
Shareholder NZBN: 9429036059478
Company Number: 1287202
Cockle Bay
Auckland
2014
New Zealand
Individual Turner, Bruce Malcolm Howick
Auckland
Individual Taylor, Mervyn James Parnell
Auckland
1052
New Zealand
Individual Brown, Graham John Mission Bay
Auckland
Entity Nicholas Independent Trustee Co Limited
Shareholder NZBN: 9429035479611
Company Number: 1493306
Auckland
1010
New Zealand
Entity Gel Investments Limited
Shareholder NZBN: 9429037423896
Company Number: 1003669
Individual Taylor, Teresa Maree Mairangi Bay
Auckland
0630
New Zealand
Entity Nicholas Independent Trustee Co Limited
Shareholder NZBN: 9429035479611
Company Number: 1493306
Auckland
1010
New Zealand
Entity Nicholas Independent Trustee Co Limited
Shareholder NZBN: 9429035479611
Company Number: 1493306
Auckland
1010
New Zealand
Individual Taylor, Mervyn James Albany
Auckland

New Zealand
Individual Taylor, Mervyn James Parnell
Auckland
1052
New Zealand
Entity Audio Broadcast Services Limited
Shareholder NZBN: 9429040475509
Company Number: 95862
Entity Audio Broadcast Services Limited
Shareholder NZBN: 9429040475509
Company Number: 95862
Entity Gel Investments Limited
Shareholder NZBN: 9429037423896
Company Number: 1003669
Directors

Mervyn James Taylor - Director

Appointment date: 18 Jan 2008

Address: Parnell, Auckland, 1052 New Zealand

Address used since 18 Dec 2020

Address: Rd 2, Albany, 0792 New Zealand

Address used since 08 Aug 2015

Address: Northcote, Auckland, 0627 New Zealand

Address used since 10 Jun 2019


Paul William Hallowes - Director (Inactive)

Appointment date: 05 Aug 2020

Termination date: 31 Jan 2024

Address: Wade Heads, Whangaparaoa, 0932 New Zealand

Address used since 05 Aug 2020


Susan Elizabeth Stone - Director (Inactive)

Appointment date: 05 Aug 2020

Termination date: 31 Jan 2024

Address: Devonport, Auckland, 0624 New Zealand

Address used since 05 Aug 2020


Phillip Lyle Johnston - Director (Inactive)

Appointment date: 16 Jun 2003

Termination date: 15 May 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 08 Aug 2015


Bruce Malcolm Turner - Director (Inactive)

Appointment date: 05 Dec 1992

Termination date: 01 Mar 2019

Address: Botany Downs, Auckland, 2010 New Zealand

Address used since 08 Aug 2015


Graham John Brown - Director (Inactive)

Appointment date: 31 Jul 1987

Termination date: 18 Jan 2008

Address: Mission Bay 5,

Address used since 31 Jul 1987


Ian Ralph Nigro - Director (Inactive)

Appointment date: 19 May 1992

Termination date: 11 Jul 1994

Address: St Heliers, Auckland 5,

Address used since 19 May 1992


Phillip Lyle Johnston - Director (Inactive)

Appointment date: 31 Jul 1987

Termination date: 19 May 1992

Address: Mairangi Bay 10,

Address used since 31 Jul 1987

Nearby companies

The Fusion Group Limited
Level 2, 24 Augustus Terrace

Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace

Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace

Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace

Ledlight Limited
Level 2, 24 Augustus Terrace

Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace

Similar companies

Auckland Mobile Sedation Limited
36 Gladstone Road

Colour Consulting Limited
12 Avon Street

Healing Day Spa Limited
3 Papahia Street

High Carb Health Limited
Level 1, 1 Gibraltar Crescent

Mana Health Limited
7 Ruskin Street

Max Healthcare Limited
470 Parnell Road