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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Director | Otter, Joseph James |
Auchenflower Brisbane 4066 Australia |
07 Apr 2014 - |
Shares Allocation #2 Number of Shares: 300 | |||
Director | Connor, Suneil Peter |
Mission Bay Auckland 1071 New Zealand |
07 Apr 2014 - |
Shares Allocation #3 Number of Shares: 300 | |||
Director | Connor, Kamahl Hamish |
Silverstream Upper Hutt 5019 New Zealand |
07 Apr 2014 - |
Shares Allocation #4 Number of Shares: 300 | |||
Director | Hynes, Jason Edward |
Fairfield Dunedin 9018 New Zealand |
07 Apr 2014 - |
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
Bay Business Brokers Limited
401 Great South Road
Link International Group Limited
401 Great South Road
Link Business Broking Limited
401 Great South Road
Link Business Christchurch Limited
401 Great South Road
Link Licensing Limited
401 Great South Road
Marco Polo Investments Limited
Level 2
Milestone Financial Services (auckland) Limited
644 Great South Road
Paraphrase Investments Limited
6 Somerfield Street
Stocks Trading Limited
642 Great South Road
Termar Investments Limited
C/- Miller Bradley
Van Duiven Trustee Limited
3e/49 Main Highway