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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 184314 | |||
Entity (NZ Limited Company) | Apollo Assets Limited Shareholder NZBN: 9429040421780 |
Auckland Central Auckland 1010 New Zealand |
14 Dec 1973 - |
Shares Allocation #2 Number of Shares: 19353 | |||
Individual | Casbolt, Sally Jane |
Herald Island Auckland 0618 New Zealand |
29 Sep 2023 - |
Individual | Casbolt, Kevin Graeme |
Herald Island Auckland 0618 New Zealand |
29 Sep 2023 - |
Shares Allocation #3 Number of Shares: 41333 | |||
Entity (NZ Limited Company) | Palo Corporate Trustee Limited Shareholder NZBN: 9429049518801 |
Parnell Auckland 1052 New Zealand |
18 Aug 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnston Jointly, Phillip Lyle Patricia Jane |
Parnell Auckland 1052 New Zealand |
11 Nov 2005 - 25 Sep 2023 |
Individual | Mcdonald, David Arnott |
Titirangi Auckland 0604 New Zealand |
13 Sep 2004 - 29 Sep 2023 |
Individual | Mcdonald, David Arnott |
Titirangi Auckland 0604 New Zealand |
13 Sep 2004 - 29 Sep 2023 |
Individual | Johnston, Phillip Lyle |
Parnell Auckland 1052 New Zealand |
14 Dec 1973 - 25 Sep 2023 |
Entity | Roger Ransom Trust Limited Shareholder NZBN: 9429036059478 Company Number: 1287202 |
Cockle Bay Auckland 2014 New Zealand |
11 Nov 2005 - 20 Sep 2023 |
Individual | Turner, Bruce Malcolm |
Howick Auckland |
14 Dec 1973 - 20 Sep 2023 |
Individual | Taylor, Mervyn James |
Parnell Auckland 1052 New Zealand |
13 Sep 2004 - 18 Aug 2021 |
Individual | Brown, Graham John |
Mission Bay Auckland |
14 Dec 1973 - 18 Jan 2008 |
Entity | Nicholas Independent Trustee Co Limited Shareholder NZBN: 9429035479611 Company Number: 1493306 |
Auckland 1010 New Zealand |
24 Jan 2008 - 18 Aug 2021 |
Entity | Gel Investments Limited Shareholder NZBN: 9429037423896 Company Number: 1003669 |
11 Nov 2005 - 18 Jan 2008 | |
Individual | Taylor, Teresa Maree |
Mairangi Bay Auckland 0630 New Zealand |
11 Nov 2020 - 03 Aug 2021 |
Entity | Nicholas Independent Trustee Co Limited Shareholder NZBN: 9429035479611 Company Number: 1493306 |
Auckland 1010 New Zealand |
24 Jan 2008 - 18 Aug 2021 |
Entity | Nicholas Independent Trustee Co Limited Shareholder NZBN: 9429035479611 Company Number: 1493306 |
Auckland 1010 New Zealand |
24 Jan 2008 - 18 Aug 2021 |
Individual | Taylor, Mervyn James |
Albany Auckland New Zealand |
13 Sep 2004 - 18 Aug 2021 |
Individual | Taylor, Mervyn James |
Parnell Auckland 1052 New Zealand |
13 Sep 2004 - 18 Aug 2021 |
Entity | Audio Broadcast Services Limited Shareholder NZBN: 9429040475509 Company Number: 95862 |
14 Dec 1973 - 18 Jan 2008 | |
Entity | Audio Broadcast Services Limited Shareholder NZBN: 9429040475509 Company Number: 95862 |
14 Dec 1973 - 18 Jan 2008 | |
Entity | Gel Investments Limited Shareholder NZBN: 9429037423896 Company Number: 1003669 |
11 Nov 2005 - 18 Jan 2008 |
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
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
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