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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Other (Other) | Bqt Solutions (sea) Pte Limited |
#02-01 079000 Singapore |
07 Apr 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hingston, Pauline Ruth |
Titirangi Auckland |
29 Jul 2002 - 01 Nov 2010 |
Individual | Nye-hingston, Matthew Richard Alex |
Greenhithe Auckland, 0632 New Zealand |
29 Jul 2002 - 01 Nov 2010 |
Individual | Simpson, Bruce Reginald |
Northcote Auckland |
29 Jul 2002 - 01 Nov 2010 |
Other | Magna Electronics Pte Limited | 01 Nov 2010 - 07 Apr 2014 | |
Individual | Hingston, Neil Richard |
Titirangi Auckland |
29 Jul 2002 - 01 Nov 2010 |
Other | Null - Magna Electronics Pte Limited | 01 Nov 2010 - 07 Apr 2014 |
Ultimate Holding Company
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
Body Mechanics Massage Therapy Limited
13 Kaimahi Road
Slavic Gospel Association Charitable Trust
13 Kaimahi Road
Bolweg Family Trust Limited
16d Link Drive
Auckland Curtains & Blinds Limited
16d Link Drive
Interior Studio Limited
1/f, Unit A, 16 Link Drive
Aluforme Limited
11 Kaimahi Road
Upton Manufacturing Limited
487 Parnell Road