Bettabuilt Limited was registered on 08 Aug 2014 and issued a number of 9429041357767. The registered LTD company has been run by 8 directors: Philip Andrew Brosnan - an active director whose contract began on 08 Aug 2014,
Craig John Brosnan - an active director whose contract began on 04 May 2016,
Suzanne Maree Tindal - an active director whose contract began on 01 Dec 2020,
James Gerard Quinn - an active director whose contract began on 01 Jun 2022,
Geoffrey Bernard Nash - an active director whose contract began on 01 Jul 2022.
As stated in BizDb's database (last updated on 06 Apr 2024), the company uses 2 addresses: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (registered address),
Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (service address),
116 Harris Road, East Tamaki, Auckland, 2140 (physical address).
Until 01 Nov 2023, Bettabuilt Limited had been using 116 Harris Road, East Tamaki, Auckland as their registered address.
BizDb found previous names used by the company: from 07 Aug 2014 to 27 Jun 2022 they were named Bettabuilt Ni Limited.
A total of 1000000 shares are allocated to 3 groups (7 shareholders in total). In the first group, 200000 shares are held by 3 entities, namely:
Nash, Geoffrey Bernard (an individual) located at Chatswood, Auckland postcode 0626,
Nash, Josephine Amelia (an individual) located at Chatswood, Auckland postcode 0626,
Dht (2020) 5 Limited (an entity) located at Albany, Auckland postcode 0632.
The 2nd group consists of 3 shareholders, holds 40 per cent shares (exactly 400000 shares) and includes
Brosnan, Philip Andrew - located at Rd 2, Albany,
Brosnan, Michelle - located at Rd 2, Albany,
Sw Trust Services (Twenty) Limited - located at Takapuna, Auckland.
The third share allotment (400000 shares, 40%) belongs to 1 entity, namely:
Twin Streams Trustee Limited, located at 152 Quay Street, Auckland (an entity). Bettabuilt Limited is classified as "Building, non-residential construction - commercial buildings, hotels, etc" (business classification E302010).
Previous addresses
Address #1: 116 Harris Road, East Tamaki, Auckland, 2140 New Zealand
Registered & service address used from 05 Nov 2018 to 01 Nov 2023
Address #2: 1st Floor, 2 Burns Avenue, Takapuna, 0622 New Zealand
Physical & registered address used from 08 Aug 2014 to 05 Nov 2018
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: February
Annual return last filed: 06 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200000 | |||
Individual | Nash, Geoffrey Bernard |
Chatswood Auckland 0626 New Zealand |
12 Mar 2024 - |
Individual | Nash, Josephine Amelia |
Chatswood Auckland 0626 New Zealand |
12 Mar 2024 - |
Entity (NZ Limited Company) | Dht (2020) 5 Limited Shareholder NZBN: 9429048559515 |
Albany Auckland 0632 New Zealand |
15 Sep 2020 - |
Shares Allocation #2 Number of Shares: 400000 | |||
Individual | Brosnan, Philip Andrew |
Rd 2, Albany 0792 New Zealand |
12 Mar 2024 - |
Individual | Brosnan, Michelle |
Rd 2, Albany 0792 New Zealand |
12 Mar 2024 - |
Entity (NZ Limited Company) | Sw Trust Services (twenty) Limited Shareholder NZBN: 9429047859548 |
Takapuna Auckland 0622 New Zealand |
15 Sep 2020 - |
Shares Allocation #3 Number of Shares: 400000 | |||
Entity (NZ Limited Company) | Twin Streams Trustee Limited Shareholder NZBN: 9429031271462 |
152 Quay Street Auckland 1142 New Zealand |
04 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Brosnan, Philip Andrew |
Rd 2 Albany Auckland 0792 New Zealand |
09 May 2016 - 12 Mar 2024 |
Director | Brosnan, Philip Andrew |
Rd 2 Albany Auckland 0792 New Zealand |
09 May 2016 - 12 Mar 2024 |
Director | Brosnan, Philip Andrew |
Rd 2 Albany Auckland 0792 New Zealand |
09 May 2016 - 12 Mar 2024 |
Director | Brosnan, Philip Andrew |
Rd 2 Albany Auckland 0792 New Zealand |
09 May 2016 - 12 Mar 2024 |
Individual | Brosnan, Michelle |
Rd 2 Albany 0792 New Zealand |
09 May 2016 - 12 Mar 2024 |
Individual | Brosnan, Michelle |
Rd 2 Albany 0792 New Zealand |
09 May 2016 - 12 Mar 2024 |
Individual | Brosnan, Michelle |
Rd 2 Albany 0792 New Zealand |
09 May 2016 - 12 Mar 2024 |
Individual | Brosnan, Michelle |
Rd 2 Albany 0792 New Zealand |
09 May 2016 - 12 Mar 2024 |
Individual | Nash, Josephine Amelia |
Northcote Auckland 0627 New Zealand |
15 Sep 2020 - 12 Mar 2024 |
Individual | Nash, Josephine Amelia |
Northcote Auckland 0627 New Zealand |
15 Sep 2020 - 12 Mar 2024 |
Individual | Nash, Josephine Amelia |
Chatswood Auckland 0626 New Zealand |
15 Sep 2020 - 12 Mar 2024 |
Individual | Nash, Geoffrey Bernard |
Northcote Auckland 0627 New Zealand |
15 Sep 2020 - 12 Mar 2024 |
Individual | Nash, Geoffrey Bernard |
Northcote Auckland 0627 New Zealand |
15 Sep 2020 - 12 Mar 2024 |
Individual | Nash, Geoffrey Bernard |
Chatswood Auckland 0626 New Zealand |
15 Sep 2020 - 12 Mar 2024 |
Entity | Brosnan Holdings Limited Shareholder NZBN: 9429031430470 Company Number: 3055885 |
08 Aug 2014 - 04 May 2016 | |
Entity | P Brosnan Trustee Limited Shareholder NZBN: 9429031334303 Company Number: 3177289 |
04 May 2016 - 09 May 2016 | |
Entity | Brosnan Holdings Limited Shareholder NZBN: 9429031430470 Company Number: 3055885 |
08 Aug 2014 - 04 May 2016 | |
Entity | P Brosnan Trustee Limited Shareholder NZBN: 9429031334303 Company Number: 3177289 |
04 May 2016 - 09 May 2016 |
Philip Andrew Brosnan - Director
Appointment date: 08 Aug 2014
Address: Rd 2 Albany, Auckland, 0792 New Zealand
Address used since 01 Jan 2015
Craig John Brosnan - Director
Appointment date: 04 May 2016
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 04 May 2016
Suzanne Maree Tindal - Director
Appointment date: 01 Dec 2020
Address: Dundowran Beach, Queensland, 4655 Australia
Address used since 06 May 2022
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 01 Dec 2020
James Gerard Quinn - Director
Appointment date: 01 Jun 2022
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 01 Jun 2022
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 01 Jun 2022
Geoffrey Bernard Nash - Director
Appointment date: 01 Jul 2022
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 20 Jan 2023
Address: Northcote, Auckland, 0627 New Zealand
Address used since 01 Jul 2022
Alistair Campbell Dickie - Director (Inactive)
Appointment date: 01 Feb 2022
Termination date: 25 Mar 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Feb 2022
Pamela June Bell - Director (Inactive)
Appointment date: 01 Dec 2020
Termination date: 04 Mar 2022
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 01 Dec 2020
Alexandra Caroline Beaumont - Director (Inactive)
Appointment date: 01 Dec 2020
Termination date: 15 Jul 2021
Address: Rd 4, Hunua, 2584 New Zealand
Address used since 01 Dec 2020
Knoben Limited
1st Floor
Newco Construction (2013) Limited
1st Floor, 2 Burns Avenue
Smartleds New Zealand Limited
1st Floor
Econest Limited
1st Floor, 2 Burns Ave
H & A Trustees (no10) Limited
1st Floor
H & A Trustees (no8) Limited
1st Floor, 2 Burns Avenue
Construct Auckland Limited
Flat 1, 33a Anzac Street
Construct Bay Of Plenty Limited
Flat 1, 33a Anzac Street
Construct Christchurch Limited
Flat 1, 33a Anzac Street
Construct Wellington Limited
Flat 1, 33a Anzac Street
Dobbyn Builders Limited
29 Northcroft Street
Pcl Nz Holding Limited
Level 1, 111 Hurstmere Road