Shortcuts

Btl Limited

Type: NZ Limited Company (Ltd)
9429041849705
NZBN
5746218
Company Number
Registered
Company Status
G412940
Industry classification code
Health Food Retailing
Industry classification description
Current address
9th Floor, 45 Queen Street
Auckland 1010
New Zealand
Registered & physical & service address used since 28 Jun 2019

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 30
Individual Xue, Xiuqin Half Moon Bay
Auckland
2012
New Zealand
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
Shares Allocation #3 Number of Shares: 30
Individual Gao, Mei Yu Parnell
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Liu, Zhoupeng Half Moon Bay
Auckland
2012
New Zealand
Individual Xue, Xiu Qin Parnell
Auckland
1052
New Zealand
Individual Liu, Zhoupeng Half Moon Bay
Auckland
2012
New Zealand
Individual Xue, Xiu Qin Parnell
Auckland
1052
New Zealand
Entity China Peaceful Development General Summit Of Hongkong Macao Taiwan Diaspora Limited
Shareholder NZBN: 9429041938645
Company Number: 5782153
Individual Xue, Xui Qin Half Moon Bay
Auckland
2012
New Zealand
Entity China Peaceful Development General Summit Of Hongkong Macao Taiwan Diaspora Limited
Shareholder NZBN: 9429041938645
Company Number: 5782153
Director Xiu Qin Xue Parnell
Auckland
1052
New Zealand
Individual Yin, Hai Yong Auckland Central
Auckland
1010
New Zealand
Directors

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

Similar companies

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