Shortcuts

Btt Holdings Limited

Type: NZ Limited Company (Ltd)
9429038230745
NZBN
828082
Company Number
Registered
Company Status
F349210
Industry classification code
Computer Wholesaling - Including Peripherals
Industry classification description
Current address
475 Krippner Road
Rd 1
Silverdale 0994
New Zealand
Registered & physical & service address used since 15 Feb 2017
Po Box 302767
North Harbour
Auckland 0751
New Zealand
Postal address used since 25 Feb 2020

Btt Holdings Limited, a registered company, was started on 04 Oct 1996. 9429038230745 is the NZ business identifier it was issued. "Computer wholesaling - including peripherals" (ANZSIC F349210) is how the company has been categorised. This company has been supervised by 5 directors: Graham Dunn - an active director whose contract began on 01 Dec 2010,
Paul Grant Dunn - an inactive director whose contract began on 30 Sep 2004 and was terminated on 09 May 2011,
Graham Stuart Dunn - an inactive director whose contract began on 30 Sep 2004 and was terminated on 01 Apr 2008,
Trevor Ronald Mackenzie - an inactive director whose contract began on 04 Oct 1996 and was terminated on 15 Jul 2004,
Graham Stuart Dunn - an inactive director whose contract began on 04 Oct 1996 and was terminated on 15 Jul 2004.
Updated on 14 Feb 2024, the BizDb database contains detailed information about 1 address: Po Box 302767, North Harbour, Auckland, 0751 (category: postal, physical).
Btt Holdings Limited had been using 2 Ballymore Drive, Pinehill, Auckland as their registered address until 15 Feb 2017.
Old names for this company, as we identified at BizDb, included: from 04 Oct 1996 to 24 Jul 2008 they were named Northland Computer Solutions Limited.
One entity owns all company shares (exactly 1000 shares) - Dunn, Graham Stuart - located at 0751, Rd 1, Warkworth.

Addresses

Previous addresses

Address #1: 2 Ballymore Drive, Pinehill, Auckland, 0632 New Zealand

Registered address used from 24 Oct 2012 to 15 Feb 2017

Address #2: 2 Ballymore Drive, Pinehill, Auckland, 0632 New Zealand

Physical address used from 17 May 2011 to 15 Feb 2017

Address #3: P Dunn, 26 Howard Road, Northcote, Auckland New Zealand

Physical address used from 26 Feb 2007 to 17 May 2011

Address #4: Samcor Computers Limited, Unit 7, 9-11 Rothwell Avenue, Albany

Physical address used from 11 Feb 2005 to 26 Feb 2007

Address #5: C/- Peter Hill- Chartered Accountant, 1st Floor, Mcgills Building, 69 Walton Street, Whangarei New Zealand

Registered address used from 19 Feb 2002 to 24 Oct 2012

Address #6: 133 Lower Cameron Street, Whangarei

Registered address used from 11 Apr 2000 to 19 Feb 2002

Address #7: 133 Lower Cameron Street, Onerahi, Whangarei

Registered address used from 17 Feb 2000 to 11 Apr 2000

Address #8: 133 Lower Cameron Street, Whangarei

Registered address used from 11 Feb 1999 to 17 Feb 2000

Address #9: 133 Lower Cameron Street, Whangarei

Physical address used from 04 Oct 1996 to 11 Feb 2005

Contact info
64 21 755201
04 Feb 2019 Phone
graham@philipsmonitors.co.nz
04 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 15 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Dunn, Graham Stuart Rd 1
Warkworth
0994
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dunn, Paul Grant Northcote
Auckland

New Zealand
Entity Samcor Computers Limited
Shareholder NZBN: 9429039762467
Company Number: 296908
Individual Mackenzie, Trevor Ronald Whangarei
Entity Samcor Computers Limited
Shareholder NZBN: 9429039762467
Company Number: 296908
Directors

Graham Dunn - Director

Appointment date: 01 Dec 2010

Address: Rd 1, Silverdale, 0994 New Zealand

Address used since 07 Feb 2017


Paul Grant Dunn - Director (Inactive)

Appointment date: 30 Sep 2004

Termination date: 09 May 2011

Address: Northcote, Auckland, 0627 New Zealand

Address used since 30 Sep 2004


Graham Stuart Dunn - Director (Inactive)

Appointment date: 30 Sep 2004

Termination date: 01 Apr 2008

Address: Albany, North Shore, Auckland,

Address used since 30 Sep 2004


Trevor Ronald Mackenzie - Director (Inactive)

Appointment date: 04 Oct 1996

Termination date: 15 Jul 2004

Address: Whangarei,

Address used since 04 Oct 1996


Graham Stuart Dunn - Director (Inactive)

Appointment date: 04 Oct 1996

Termination date: 15 Jul 2004

Address: Glenfield, Auckland,

Address used since 04 Oct 1996

Nearby companies

Bellevue Three Limited
698 Krippner Road

The Jones Company Limited
698 Krippner Road

Ofa Atu Limited
698 Krippner Road

A & H Building Contractors Limited
644 Krippner Road

City Management Services Limited
698 Krippner Road

Native By Tricia Aotearoa (nz) Limited
995 Krippner Road

Similar companies

Blue Pacific International Limited
54b Masterton Road

Ingram Micro (n.z.) Limited
3 Rothwell Ave

Korade Limited
Building A, Unit 4, 39 Apollo Drive

Macsense (nz) Limited
109 Fairview Avenue

Procase Nz Limited
54b Masterton Road

Sciotec Limited
41d Glenvar Road