The Better Product Group Limited, a registered company, was registered on 06 Dec 2012. 9429030411586 is the number it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company is categorised. The company has been supervised by 3 directors: David Smith - an active director whose contract started on 06 Dec 2012,
Mark Jared Green - an active director whose contract started on 06 Dec 2021,
Jacqueline Mary Smith - an inactive director whose contract started on 06 Dec 2021 and was terminated on 19 Apr 2023.
Last updated on 20 Apr 2024, our database contains detailed information about 2 addresses this company registered, specifically: 74 Leonard Road, Mount Wellington, Auckland, 1060 (registered address),
74 Leonard Road, Mount Wellington, Auckland, 1060 (physical address),
74 Leonard Road, Mount Wellington, Auckland, 1060 (service address),
Po Box 96035, Balmoral, Po Box 96035, Auckland, 1342 (postal address) among others.
The Better Product Group Limited had been using Flat 6, 49 Sainsbury Road, Mount Albert, Auckland as their physical address up until 17 Feb 2022.
Previous names for this company, as we found at BizDb, included: from 06 Dec 2012 to 01 Sep 2021 they were named Tag Franchise Limited.
A total of 2957250 shares are issued to 6 shareholders (5 groups). The first group includes 500000 shares (16.91 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 85000 shares (2.87 per cent). Lastly there is the third share allocation (2122250 shares 71.76 per cent) made up of 2 entities.
Previous addresses
Address #1: Flat 6, 49 Sainsbury Road, Mount Albert, Auckland, 1025 New Zealand
Physical & registered address used from 13 Apr 2015 to 17 Feb 2022
Address #2: 7b Taylors Road, Sandringham, Auckland, 1025 New Zealand
Registered & physical address used from 06 Dec 2012 to 13 Apr 2015
Basic Financial info
Total number of Shares: 2957250
Annual return filing month: February
Annual return last filed: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500000 | |||
Individual | Green, Mark Jared |
Remuera Auckland 1050 New Zealand |
06 Dec 2021 - |
Shares Allocation #2 Number of Shares: 85000 | |||
Individual | Shen, Anita |
Remuera Auckland 1050 New Zealand |
06 Dec 2021 - |
Shares Allocation #3 Number of Shares: 2122250 | |||
Individual | Smith, Jacqueline Mary |
Birkenhead Auckland 0626 New Zealand |
18 Oct 2021 - |
Director | Smith, David |
Birkenhead Auckland 0626 New Zealand |
06 Dec 2012 - |
Shares Allocation #4 Number of Shares: 100000 | |||
Individual | Riley, Glenice |
Point England Auckland 1072 New Zealand |
06 Dec 2021 - |
Shares Allocation #5 Number of Shares: 150000 | |||
Individual | Smith, Madeleine |
Titirangi Auckland 0604 New Zealand |
06 Dec 2021 - |
David Smith - Director
Appointment date: 06 Dec 2012
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 01 Apr 2015
Mark Jared Green - Director
Appointment date: 06 Dec 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 20 Feb 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 06 Dec 2021
Jacqueline Mary Smith - Director (Inactive)
Appointment date: 06 Dec 2021
Termination date: 19 Apr 2023
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 06 Dec 2021
Beauty Distributors Nz Limited
Flat 6, 49 Sainsbury Road
Clinic Papamoa Limited
Flat 6, 49 Sainsbury Road
Membership Services Limited
Flat 6, 49 Sainsbury Road
Sksmith Limited
Flat 6, 49 Sainsbury Road
Fab Nz Limited
Flat 6, 49 Sainsbury Road
Wika Instruments Limited
Flat 7, 49 Sainsbury Road
Guru Marketing Limited
Unit 9, 49 Sainsbury Road
Icon Office Products Limited
Unit 9, 49 Sainsbury Road
Moneypenny Limited
Michael Prasad Group
Planet Leasing Limited
17 Taylors Road
Purfekt Ip Limited
Unit 9, 49 Sainsbury Road
Rfg Master Lease (nz) Limited
10f Morningside Drive