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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Dunn, Graham Stuart |
Rd 1 Warkworth 0994 New Zealand |
30 Sep 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dunn, Paul Grant |
Northcote Auckland New Zealand |
30 Sep 2004 - 09 May 2011 |
Entity | Samcor Computers Limited Shareholder NZBN: 9429039762467 Company Number: 296908 |
04 Oct 1996 - 30 Sep 2004 | |
Individual | Mackenzie, Trevor Ronald |
Whangarei |
04 Oct 1996 - 27 Jun 2010 |
Entity | Samcor Computers Limited Shareholder NZBN: 9429039762467 Company Number: 296908 |
04 Oct 1996 - 30 Sep 2004 |
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
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
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