Shortcuts

Bt Capital Limited

Type: NZ Limited Company (Ltd)
9429041178300
NZBN
5109801
Company Number
Registered
Company Status
K624010
Industry classification code
Financial Asset Investing
Industry classification description
Current address
8 Wellfield Drive
Auckland 2110
New Zealand
Physical address used since 20 Jul 2020
30a St Stephens Avenue
Parnell
Auckland 1052
New Zealand
Registered & service address used since 17 May 2023
7 Ronaki Road
Mission Bay
Auckland 1071
New Zealand
Registered & service address used since 18 Mar 2024


Bt Capital Limited, a registered company, was launched on 07 Apr 2014. 9429041178300 is the NZ business identifier it was issued. "Financial asset investing" (ANZSIC K624010) is how the company has been classified. The company has been run by 4 directors: Joseph James Otter - an active director whose contract started on 07 Apr 2014,
Kamahl Hamish Connor - an active director whose contract started on 07 Apr 2014,
Jason Edward Hynes - an active director whose contract started on 07 Apr 2014,
Suneil Peter Connor - an active director whose contract started on 07 Apr 2014.
Updated on 02 Apr 2024, the BizDb data contains detailed information about 3 addresses this company registered, specifically: 7 Ronaki Road, Mission Bay, Auckland, 1071 (registered address),
7 Ronaki Road, Mission Bay, Auckland, 1071 (service address),
30A St Stephens Avenue, Parnell, Auckland, 1052 (registered address),
30A St Stephens Avenue, Parnell, Auckland, 1052 (service address) among others.
Bt Capital Limited had been using 8 Wellfield Drive, Auckland as their registered address up until 17 May 2023.
Past names for this company, as we identified at BizDb, included: from 03 Apr 2014 to 17 Jan 2017 they were called Boys Trip Limited.
A total of 1200 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 300 shares (25%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 300 shares (25%). Finally the third share allocation (300 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 8 Wellfield Drive, Auckland, 2110 New Zealand

Registered & service address used from 20 Jul 2020 to 17 May 2023

Address #2: 401 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Registered & physical address used from 14 Feb 2018 to 20 Jul 2020

Address #3: 39 Alverston Street, Waterview, Auckland, 1026 New Zealand

Registered & physical address used from 13 Feb 2018 to 14 Feb 2018

Address #4: 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 06 Sep 2016 to 13 Feb 2018

Address #5: 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 05 Sep 2016 to 13 Feb 2018

Address #6: 5/5 Jetty Street, Dunedin Central, Dunedin, 9054 New Zealand

Physical address used from 03 Mar 2015 to 05 Sep 2016

Address #7: 5/5 Jetty Street, Dunedin Central, Dunedin, 9054 New Zealand

Registered address used from 03 Mar 2015 to 06 Sep 2016

Address #8: 36 Whakatipu Street, Pegasus, Christchurch, 7612 New Zealand

Registered & physical address used from 07 Apr 2014 to 03 Mar 2015

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 09 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 300
Director Otter, Joseph James Auchenflower
Brisbane
4066
Australia
Shares Allocation #2 Number of Shares: 300
Director Connor, Suneil Peter Mission Bay
Auckland
1071
New Zealand
Shares Allocation #3 Number of Shares: 300
Director Connor, Kamahl Hamish Silverstream
Upper Hutt
5019
New Zealand
Shares Allocation #4 Number of Shares: 300
Director Hynes, Jason Edward Fairfield
Dunedin
9018
New Zealand
Directors

Joseph James Otter - Director

Appointment date: 07 Apr 2014

Address: Auchenflower, Brisbane, 4066 Australia

Address used since 07 Apr 2014


Kamahl Hamish Connor - Director

Appointment date: 07 Apr 2014

Address: Silverstream, Upper Hutt, 5019 New Zealand

Address used since 12 Oct 2023

Address: Riverstone Terraces, Upper Hutt, 5018 New Zealand

Address used since 26 Aug 2016


Jason Edward Hynes - Director

Appointment date: 07 Apr 2014

Address: Fairfield, Dunedin, 9018 New Zealand

Address used since 12 Oct 2023

Address: Andersons Bay, Dunedin, 9013 New Zealand

Address used since 07 Apr 2014


Suneil Peter Connor - Director

Appointment date: 07 Apr 2014

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 09 Mar 2024

Address: Parnell, Auckland, 1052 New Zealand

Address used since 09 May 2023

Address: Papakura, 2110 New Zealand

Address used since 01 Oct 2019

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 26 Aug 2016

Address: Great South Road, Auckland, 1051 New Zealand

Address used since 02 Feb 2018

Nearby companies
Similar companies