Shortcuts

Bqt Solutions (nz) Limited

Type: NZ Limited Company (Ltd)
9429036418145
NZBN
1224247
Company Number
Registered
Company Status
C229952
Industry classification code
Lock Mfg
Industry classification description
Current address
Suite 1d, 43 Omega Street
Rosedale
Auckland 0632
New Zealand
Registered & physical & service address used since 30 Nov 2018
Po Box 316024
Wairau Valley
Auckland 0760
New Zealand
Postal address used since 08 Jul 2019
Unit 4, 101 Diana Drive
Wairau Valley
Auckland 0627
New Zealand
Office & delivery address used since 08 Jul 2019

Bqt Solutions (Nz) Limited, a registered company, was incorporated on 29 Jul 2002. 9429036418145 is the New Zealand Business Number it was issued. "Lock mfg" (ANZSIC C229952) is how the company was categorised. The company has been run by 9 directors: Matthew Nye-Hingston - an active director whose contract started on 01 Mar 2021,
Matthew Richard Alex Nye-Hingston - an active director whose contract started on 01 Mar 2021,
Malcolm Peter Maginnis - an active director whose contract started on 16 May 2023,
Robert Andrew Broomfield - an inactive director whose contract started on 09 Feb 2017 and was terminated on 16 May 2023,
Leigh Scott Davis - an inactive director whose contract started on 24 Sep 2018 and was terminated on 03 Nov 2021.
Updated on 10 Mar 2024, BizDb's database contains detailed information about 1 address: Po Box 316024, Wairau Valley, Auckland, 0760 (type: postal, office).
Bqt Solutions (Nz) Limited had been using 12A Link Drive, Wairau Valley, Auckland as their registered address up to 30 Nov 2018.
Previous names for this company, as we managed to find at BizDb, included: from 29 Jul 2002 to 17 Mar 2014 they were called Manz Engineering Limited.
One entity controls all company shares (exactly 10000 shares) - Bqt Solutions (Sea) Pte Limited - located at 0760, 02-01.

Addresses

Principal place of activity

Unit 4, 101 Diana Drive, Wairau Valley, Auckland, 0627 New Zealand


Previous addresses

Address #1: 12a Link Drive, Wairau Valley, Auckland, 0627 New Zealand

Registered & physical address used from 13 Oct 2015 to 30 Nov 2018

Address #2: Unit 6b, 39 Porana Road, Wairau Valley, Auckland, 0627 New Zealand

Registered & physical address used from 20 Jul 2011 to 13 Oct 2015

Address #3: C/-o'halloran North Shore Limited, 6b 39 Porana Road, Glenfield, Auckland 0627 New Zealand

Registered & physical address used from 05 Aug 2008 to 20 Jul 2011

Address #4: Unit 6b 39 Porana Road, Glenfield, Auckland 1310

Registered & physical address used from 16 Feb 2005 to 05 Aug 2008

Address #5: 409 Dominion Road, Mt Eden, Auckland

Registered & physical address used from 29 Jul 2002 to 16 Feb 2005

Contact info
64 09 4417630
08 Jul 2019 Phone
sales@bqtsolutions.com
09 Jul 2020 For All Purchasing Orders
accounts@bqtsolutions.com
09 Jul 2020 For all Invoices
www.bqtsolutions.com
09 Jul 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: July

Financial report filing month: June

Annual return last filed: 26 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Other (Other) Bqt Solutions (sea) Pte Limited #02-01
079000
Singapore

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hingston, Pauline Ruth Titirangi
Auckland
Individual Nye-hingston, Matthew Richard Alex Greenhithe
Auckland, 0632

New Zealand
Individual Simpson, Bruce Reginald Northcote
Auckland
Other Magna Electronics Pte Limited
Individual Hingston, Neil Richard Titirangi
Auckland
Other Null - Magna Electronics Pte Limited

Ultimate Holding Company

31 Mar 2018
Effective Date
Ava Risk Group Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Matthew Nye-hingston - Director

Appointment date: 01 Mar 2021

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 01 Mar 2021


Matthew Richard Alex Nye-hingston - Director

Appointment date: 01 Mar 2021

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 01 Mar 2021


Malcolm Peter Maginnis - Director

Appointment date: 16 May 2023

Address: Singapore, Singapore

Address used since 16 May 2023


Robert Andrew Broomfield - Director (Inactive)

Appointment date: 09 Feb 2017

Termination date: 16 May 2023

ASIC Name: Maxsec Group Limited

Address: Mulgrave, Victoria, 3170 Australia

Address: Macquarie Park, Nsw, 2113 Australia

Address: Carnegie, Victoria, 3163 Australia

Address used since 09 Feb 2017

Address: Macquarie Park, Nsw, 2113 Australia


Leigh Scott Davis - Director (Inactive)

Appointment date: 24 Sep 2018

Termination date: 03 Nov 2021

ASIC Name: Fft Mena Pty Ltd

Address: Ormond, Vic, 3204 Australia

Address used since 24 Sep 2018

Address: Mulgrave, Vic, 3170 Australia


Geoffrey John Cleaves - Director (Inactive)

Appointment date: 11 Nov 2010

Termination date: 24 Sep 2018

ASIC Name: Maxsec Group Limited

Address: North Ryde, New South Wales, 2113 Australia

Address: North Ryde, New South Wales, 2113 Australia

Address: Forestville, Nsw, 2087 Australia

Address used since 11 Nov 2010


Matthew Richard Alex Nye-hingston - Director (Inactive)

Appointment date: 29 Jul 2002

Termination date: 09 Feb 2017

Address: Greenhithe, Auckland,, 0632 New Zealand

Address used since 22 Jul 2015


Neil Richard Hingston - Director (Inactive)

Appointment date: 29 Jul 2002

Termination date: 15 Mar 2016

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 10 Jul 2013


Pauline Ruth Hingston - Director (Inactive)

Appointment date: 29 Jul 2002

Termination date: 11 Nov 2010

Address: Titirangi, Auckland,

Address used since 29 Jul 2002

Nearby companies
Similar companies