Bft Investments Limited (issued an NZ business identifier of 9429039534613) was launched on 07 Oct 1987. 5 addresess are currently in use by the company: Unit 7103, 142 Shakespeare Road, Milford, Auckland, 0622 (type: physical, service). 1/29 Kowhai Road, Mairangi Bay, Auckland had been their physical address, up until 14 Jun 2016. Bft Investments Limited used other names, namely: Intermex N.z. Limited from 13 May 1993 to 18 Nov 2002, Intermex Trading Corporation Limited (07 Oct 1987 to 13 May 1993). 800000 shares are allotted to 4 shareholders who belong to 2 shareholder groups. The first group includes 3 entities and holds 799998 shares (100 per cent of shares), namely:
Sco Trustees 13593 Limited (an entity) located at Takapuna, Auckland postcode 0622,
Beatson, Karla (an individual) located at Normandale, Lower Hutt postcode 5010,
Beatson, Elwyn Margaret (an individual) located at Milford, Auckland postcode 0622. When considering the second group, a total of 1 shareholder holds 0 per cent of all shares (2 shares); it includes
Beatson, Elwyn Margaret (an individual) - located at Milford, Auckland. Our database was last updated on 06 Apr 2024.
Current address | Type | Used since |
---|---|---|
Unit 7103, 142 Shakespeare Road, Milford, Auckland, 0622 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 03 Jun 2016 |
Unit 7103, 142 Shakespeare Road, Milford, Auckland, 0622 | Physical & service & registered | 14 Jun 2016 |
Name and Address | Role | Period |
---|---|---|
Elwyn Margaret Beatson
Milford, Auckland, 0622
Address used since 03 Jun 2016 |
Director | 05 Jan 1994 - current |
Ian David Beatson
Mairangi Bay, Auckland,
Address used since 19 Oct 1987 |
Director | 19 Oct 1987 - 05 Jul 2005 |
David Edward Gravatt
Epsom, Auckland,
Address used since 19 Oct 1987 |
Director | 19 Oct 1987 - 05 Jan 1994 |
Anthony Derek George
Titirangi, Auckland,
Address used since 19 Oct 1987 |
Director | 19 Oct 1987 - 05 Jan 1994 |
Bruce Wayne Easton
Birkenhead, Auckland,
Address used since 19 Oct 1987 |
Director | 19 Oct 1987 - 05 Jan 1994 |
Anthony Wakelin
Howick, Auckland,
Address used since 19 Oct 1987 |
Director | 19 Oct 1987 - 05 Jan 1994 |
Previous address | Type | Period |
---|---|---|
1/29 Kowhai Road, Mairangi Bay, Auckland | Physical & registered | 17 Jun 2008 - 14 Jun 2016 |
1/8 Brook Street, Milford, Auckland | Registered & physical | 04 Aug 2006 - 17 Jun 2008 |
98 Kowhai Road, Mairangi Bay, Auckland | Registered & physical | 03 May 2002 - 04 Aug 2006 |
597 New North Road, Morningside, Auckland | Registered | 13 Jul 2000 - 03 May 2002 |
11 Vega Place, Mairangi Bay, Auckland | Physical | 14 Mar 2000 - 03 May 2002 |
597 New North Road, Morningside, Auckland | Physical | 14 Mar 2000 - 14 Mar 2000 |
- | Physical | 20 Feb 1992 - 14 Mar 2000 |
Shareholder Name | Address | Period |
---|---|---|
Sco Trustees 13593 Limited Shareholder NZBN: 9429047582163 Entity (NZ Limited Company) |
Takapuna Auckland 0622 |
20 Jan 2023 - current |
Beatson, Karla Individual |
Normandale Lower Hutt 5010 |
01 Jul 2020 - current |
Beatson, Elwyn Margaret Individual |
Milford Auckland 0622 |
28 Jul 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Beatson, Elwyn Margaret Individual |
Milford Auckland 0622 |
07 Oct 1987 - current |
Shareholder Name | Address | Period |
---|---|---|
Beatson, Ian David Individual |
Mairangi Bay Auckland |
07 Oct 1987 - 28 Jul 2006 |
Beatson, Ian David Individual |
Mairangi Bay Auckland |
07 Oct 1987 - 28 Jul 2006 |
Studd, Ian Spurgeon Individual |
Takapuna Auckland 0622 |
07 Oct 1987 - 01 Jul 2020 |
Winsley Van Hoorn Trust Limited 3301/142 Shakespeare Rd |
|
Macaulay Corporate Trustee Limited 142 Shakespeare Road |
|
Accordions Worldwide & Nagigia Island Limited 53 Kitchener Road |
|
The Baby Care Foundation Incorporated 2 Thornton Road |
|
Biokovo Holdings Limited 209 Shakespeare Road |
|
Buildsafe Security Of Payment Trustee Company Limited 101 Wairau Road |