Betterbuilt Nz Limited, a registered company, was incorporated on 23 Dec 1985. 9429039782786 is the NZBN it was issued. "Building, house construction" (business classification E301120) is how the company was categorised. This company has been run by 3 directors: Peter Henry Warren - an active director whose contract started on 22 May 1990,
Sheril Anne Warren - an active director whose contract started on 22 May 1990,
Amanda Rose Warren - an inactive director whose contract started on 01 Jan 2020 and was terminated on 23 Mar 2023.
Last updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: 272 Meeanee Road, Meeanee, Napier, 4112 (type: physical, registered).
Betterbuilt Nz Limited had been using 20B Dunlop Road, Onekawa, Napier as their physical address up to 08 Apr 2020.
Other names for this company, as we managed to find at BizDb, included: from 23 Jul 2004 to 17 Mar 2009 they were called Kiwi House Builders Limited, from 03 Apr 1995 to 23 Jul 2004 they were called Ace Designer Homes Limited and from 22 May 1987 to 03 Apr 1995 they were called Warren Homes Limited.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group consists of 2 shares (2 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent). Finally there is the third share allocation (48 shares 48 per cent) made up of 1 entity.
Principal place of activity
272 Meeanee Road, Meeanee, Napier, 4112 New Zealand
Previous addresses
Address: 20b Dunlop Road, Onekawa, Napier, 4142 New Zealand
Physical address used from 16 May 2017 to 08 Apr 2020
Address: 20b Dunlop Road, Onekawa, Napier, 4142 New Zealand
Registered address used from 23 Feb 2016 to 08 Apr 2020
Address: 45 Mcquoids Road, Flat Bush, Auckland, 2016 New Zealand
Physical address used from 26 Nov 2014 to 16 May 2017
Address: 45 Mcquoids Road, Flat Bush, Auckland, 2016 New Zealand
Registered address used from 26 Nov 2014 to 23 Feb 2016
Address: 15 Thorn Place, Onekawa, Napier New Zealand
Physical & registered address used from 01 Jun 2006 to 26 Nov 2014
Address: 27a Austin Street, Onekawa, Napier
Registered & physical address used from 09 Jun 2003 to 01 Jun 2006
Address: 15 Thorn Place, Napier
Physical address used from 29 May 2001 to 29 May 2001
Address: 15 Thorn Place, Napier
Registered address used from 29 May 2001 to 09 Jun 2003
Address: Carr & Stanton Limited, Chartered Accountants, 117 E Queen Street, Hastings
Physical address used from 29 May 2001 to 09 Jun 2003
Address: 556 Cameron Road, Tauranga
Registered & physical address used from 21 Dec 1999 to 29 May 2001
Address: Edwards & Co, Old Mow Building, Ground Floor, Cnr Shakespeare Rd & Browning St, Napier
Registered address used from 14 Apr 1999 to 21 Dec 1999
Address: Edwards & Co, Chartered Accountants, Old, Mow Bldg Ground Floor, Cnr Shakesppeare, Rd & Browning St,napier
Physical address used from 14 Apr 1999 to 21 Dec 1999
Address: Edwards & Co, Chartered Accountants, 76 Tennyson Street, Napier
Registered address used from 01 Oct 1996 to 14 Apr 1999
Address: C/o K.m.dysart, Chartered Accountant, 1st Floor, 209 Market Str South, Hastings
Registered address used from 30 Sep 1995 to 01 Oct 1996
Address: -
Physical address used from 19 Feb 1992 to 14 Apr 1999
Address: C/o K.m.dysart First Floor, 209 S Market Street, Hastings
Registered address used from 16 Jan 1992 to 30 Sep 1995
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Warren, Amanda Rose |
Rd 3 Napier 4183 New Zealand |
01 Jun 2020 - |
Director | Warren, Amanda Rose |
Rd 3 Napier 4183 New Zealand |
01 Jun 2020 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Warren, Peter Henry |
Meeanee Napier 4112 New Zealand |
23 Dec 1985 - |
Shares Allocation #3 Number of Shares: 48 | |||
Individual | Warren, Sheril Anne |
Meeanee Napier 4112 New Zealand |
23 Dec 1985 - |
Peter Henry Warren - Director
Appointment date: 22 May 1990
Address: Meeanee, Napier, 4112 New Zealand
Address used since 04 Jun 2022
Address: Onekawa, Napier, 4110 New Zealand
Address used since 01 Nov 2016
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 18 Nov 2014
Sheril Anne Warren - Director
Appointment date: 22 May 1990
Address: Meeanee, Napier, 4112 New Zealand
Address used since 04 Jun 2022
Address: Onekawa, Napier, 4110 New Zealand
Address used since 01 Nov 2016
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 18 Nov 2014
Amanda Rose Warren - Director (Inactive)
Appointment date: 01 Jan 2020
Termination date: 23 Mar 2023
Address: Rd 3, Napier, 4183 New Zealand
Address used since 01 Jan 2020
Zero Light Photography Limited
16 Dunlop Road
Rsm Oss Limited
22 Dunlop Road
Falcon Electrical Limited
15 Dunlop Road
Onekawa Metal Recyclers Limited
9 Dunlop Road
Easyprint (hb) Limited
98 Taradale Road
Age Concern, Napier Incorporated
98 Taradale Road
Baywide Building Services Limited
Maxims Accounting Limited
Bnd Building Limited
Cnr Austin St & Cadbury Rd
Novah Builders Limited
40 Cadbury Road
Steel Fern Limited
27a Austin Street
Titan Buildings Limited
Cnr Austin St & Cadbury Rd
Tony Ross Construction Limited
Cnr Austin St & Cadbury Rd