Bt Mining Limited was incorporated on 21 Sep 2016 and issued an NZBN of 9429043333837. This registered LTD company has been run by 8 directors: Richard John Tacon - an active director whose contract started on 21 Sep 2016,
Andrew Ivan Talijancich - an active director whose contract started on 21 Sep 2016,
Milan Daniel Talijancich - an active director whose contract started on 21 Sep 2016,
Russell Lee Scott Middleton - an active director whose contract started on 02 Aug 2017,
Michael John Mccliskie - an active director whose contract started on 30 Apr 2019.
As stated in our information (updated on 25 Mar 2024), this company uses 1 address: Level 12, 1 Willeston Street, Wellington, 6011 (types include: physical, service).
BizDb identified past names used by this company: from 19 Sep 2016 to 22 Dec 2016 they were called Phoenix Coal Limited.
A total of 26000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 9100 shares are held by 1 entity, namely:
Talleys Energy Limited (an entity) located at Port Motueka, Motueka postcode 7120.
Another group consists of 1 shareholder, holds 65% shares (exactly 16900 shares) and includes
Bathurst Resources Limited - located at 1 Willeston Street, Wellington. Bt Mining Limited was categorised as "Coal mining - black coal - opencast" (ANZSIC B060010).
Principal place of activity
Level 12, 1 Willeston Street, Wellington, 6011 New Zealand
Basic Financial info
Total number of Shares: 26000
Annual return filing month: July
Annual return last filed: 12 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9100 | |||
Entity (NZ Limited Company) | Talleys Energy Limited Shareholder NZBN: 9429043334094 |
Port Motueka Motueka 7120 New Zealand |
21 Sep 2016 - |
Shares Allocation #2 Number of Shares: 16900 | |||
Entity (NZ Limited Company) | Bathurst Resources Limited Shareholder NZBN: 9429030288560 |
1 Willeston Street Wellington 6011 New Zealand |
21 Sep 2016 - |
Richard John Tacon - Director
Appointment date: 21 Sep 2016
Address: Wellington, 6011 New Zealand
Address used since 21 Sep 2016
Andrew Ivan Talijancich - Director
Appointment date: 21 Sep 2016
Address: Ruby Bay, Mapua, 7005 New Zealand
Address used since 21 Sep 2016
Milan Daniel Talijancich - Director
Appointment date: 21 Sep 2016
Address: Rd 1, Upper Moutere, 7173 New Zealand
Address used since 21 Sep 2016
Russell Lee Scott Middleton - Director
Appointment date: 02 Aug 2017
ASIC Name: Ramss Nominees Pty. Ltd.
Address: North Turramurra, New South Wales, 2074 Australia
Address used since 12 Apr 2021
Address: North Turramurra, New South Wales, 2074 Australia
Address used since 02 Aug 2017
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 07 Dec 2018
Michael John Mccliskie - Director
Appointment date: 30 Apr 2019
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 30 Apr 2019
Pier Westerhuis - Director
Appointment date: 01 Jul 2021
Address: Fig Tree Pocket, Queensland, 4069 Australia
Address used since 01 Jul 2021
Craig John Pilcher - Director (Inactive)
Appointment date: 02 Aug 2017
Termination date: 30 Jun 2021
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 02 Aug 2017
Jason Hungerford - Director (Inactive)
Appointment date: 21 Sep 2016
Termination date: 02 Aug 2017
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 21 Sep 2016
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Bathurst Coal Holdings Limited
Level 12
Bathurst Coal Limited
Level 12
Bathurst New Zealand Limited
Level 12, 1 Willeston Street
Bathurst Resources Limited
Level 12, 1 Willeston Street
Buller Coal Limited
Level 12
Virtual Trust Services Limited
19 George Gee Drive