Btl Limited was started on 20 Jul 2015 and issued a number of 9429041849705. The registered LTD company has been run by 6 directors: Zhoupeng Liu - an active director whose contract began on 23 Nov 2016,
Yue Fei Cheng - an active director whose contract began on 01 Dec 2019,
Yunfei Cheng - an active director whose contract began on 17 May 2023,
Yun Fei Cheng - an inactive director whose contract began on 01 Dec 2019 and was terminated on 05 Jul 2021,
Xiu Qin Xue - an inactive director whose contract began on 20 Jul 2015 and was terminated on 23 Nov 2016.
According to our database (last updated on 16 Mar 2024), the company registered 1 address: 9Th Floor, 45 Queen Street, Auckland, 1010 (type: registered, physical).
Up to 28 Jun 2019, Btl Limited had been using 9Th Floor, 45 Queen Street, Auckland as their physical address.
A total of 100 shares are allocated to 3 groups (3 shareholders in total). In the first group, 30 shares are held by 1 entity, namely:
Xue, Xiuqin (an individual) located at Half Moon Bay, Auckland postcode 2012.
The second group consists of 1 shareholder, holds 40 per cent shares (exactly 40 shares) and includes
China Peaceful Development General Summit Of Hongkong Macao Taiwan Diaspora Limited - located at Remuera, Auckland.
The third share allocation (30 shares, 30%) belongs to 1 entity, namely:
Gao, Mei Yu, located at Parnell, Auckland (an individual). Btl Limited has been classified as "Health food retailing" (business classification G412940).
Previous addresses
Address: 9th Floor, 45 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 11 Nov 2016 to 28 Jun 2019
Address: Suite 207, 28 Balfour Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 15 Jun 2016 to 11 Nov 2016
Address: Flat 614, 2 Tapora Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 20 Jul 2015 to 15 Jun 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 22 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Xue, Xiuqin |
Half Moon Bay Auckland 2012 New Zealand |
02 Mar 2020 - |
Shares Allocation #2 Number of Shares: 40 | |||
Entity (NZ Limited Company) | China Peaceful Development General Summit Of Hongkong Macao Taiwan Diaspora Limited Shareholder NZBN: 9429041938645 |
Remuera Auckland 1050 New Zealand |
28 Nov 2016 - |
Shares Allocation #3 Number of Shares: 30 | |||
Individual | Gao, Mei Yu |
Parnell Auckland 1051 New Zealand |
09 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Liu, Zhoupeng |
Half Moon Bay Auckland 2012 New Zealand |
23 Nov 2016 - 02 Mar 2020 |
Individual | Xue, Xiu Qin |
Parnell Auckland 1052 New Zealand |
28 Nov 2016 - 28 Nov 2016 |
Individual | Liu, Zhoupeng |
Half Moon Bay Auckland 2012 New Zealand |
23 Nov 2016 - 02 Mar 2020 |
Individual | Xue, Xiu Qin |
Parnell Auckland 1052 New Zealand |
20 Jul 2015 - 23 Nov 2016 |
Entity | China Peaceful Development General Summit Of Hongkong Macao Taiwan Diaspora Limited Shareholder NZBN: 9429041938645 Company Number: 5782153 |
22 Mar 2016 - 30 Mar 2016 | |
Individual | Xue, Xui Qin |
Half Moon Bay Auckland 2012 New Zealand |
02 Mar 2020 - 02 Mar 2020 |
Entity | China Peaceful Development General Summit Of Hongkong Macao Taiwan Diaspora Limited Shareholder NZBN: 9429041938645 Company Number: 5782153 |
22 Mar 2016 - 30 Mar 2016 | |
Director | Xiu Qin Xue |
Parnell Auckland 1052 New Zealand |
20 Jul 2015 - 23 Nov 2016 |
Individual | Yin, Hai Yong |
Auckland Central Auckland 1010 New Zealand |
20 Jul 2015 - 04 Dec 2015 |
Zhoupeng Liu - Director
Appointment date: 23 Nov 2016
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 23 Nov 2016
Yue Fei Cheng - Director
Appointment date: 01 Dec 2019
ASIC Name: China Peaceful Development General Summit Of Hongkong Macao Taiwan Diaspora Pty Ltd
Address: 5-7 Compark Circuit, Mulgrave Vic, 3170 Australia
Address used since 01 Dec 2019
Yunfei Cheng - Director
Appointment date: 17 May 2023
ASIC Name: Cheng Accounting Pty Ltd
Address: Clayton, Melbourne, 3168 Australia
Address used since 17 May 2023
Yun Fei Cheng - Director (Inactive)
Appointment date: 01 Dec 2019
Termination date: 05 Jul 2021
ASIC Name: China Peaceful Development General Summit Of Hongkong Macao Taiwan Diaspora Pty Ltd
Address: 5-7 Compark Circuit, Mulgrave Vic, 3170 Australia
Address used since 01 Dec 2019
Xiu Qin Xue - Director (Inactive)
Appointment date: 20 Jul 2015
Termination date: 23 Nov 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 03 Nov 2016
Yang Yue - Director (Inactive)
Appointment date: 22 Mar 2016
Termination date: 30 Mar 2016
Address: 9 Yuen Lung Street,yoho Midtown, Hong Kong, 852 China
Address used since 22 Mar 2016
Nick & Jane Investment Trust Limited
9th Floor
New Zealand Carbon Farming (gisborne) Limited
9th Floor
Winston 16 Trustee Limited
9th Floor
Ag Mangapapa Investment Limited
9th Floor
New Zealand Forest Leasing Limited
9th Floor
E & Fm Grooten Trustee Limited
9th Floor
Best Food & Health Limited
63 Albert Street
Healthy Originz Limited
188 Quay Street
New Zealand Seyala Health Food Group Limited
Level 4, Zurich House
Revive Cafes Limited
24 Wyndham Street
Too Good Limited
28b Fort Street
Z&a Trading Limited
Level 7