Bfh Pty Limited (issued a business number of 9429034103579) was incorporated on 31 May 2006. 2 addresses are in use by the company: Level 9, 149 Featherston Street, Wellington, 6011 (type: registered, physical). 18Th Floor,, 282 -292 Lambton Quay, Wellington had been their physical address, until 09 Jun 2022. Bfh Pty Limited used other names, namely: Jarden Corporation Australia Pty Limited from 31 May 2006 to 29 Oct 2018. 83847006 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 19500000 shares (23.26% of shares), namely:
Eric Nominees Nz Limited (an entity) located at 149 Featherston Street, Wellington postcode 6011. In the second group, a total of 1 shareholder holds 15.8% of all shares (13250000 shares); it includes
Nukuhau Resort Properties Limited (an entity) - located at 149 Featherston Street, Wellington. Moving on to the third group of shareholders, share allocation (51097006 shares, 60.94%) belongs to 1 entity, namely:
Eric Nominees Nz Limited, located at 149 Featherston Street, Wellington (an entity). "Investment - financial assets" (business classification K624040) is the classification the Australian Bureau of Statistics issued to Bfh Pty Limited. Businesscheck's database was last updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 9, 149 Featherston Street, Wellington, 6011 | Registered & physical & service | 09 Jun 2022 |
Name and Address | Role | Period |
---|---|---|
John Geoffrey Eric Benton
Wellington, 6011
Address used since 10 May 2016 |
Director | 07 Apr 2010 - current |
Toni Jay Benton Butcher
Rd 1, Whitianga, 3591
Address used since 30 Nov 2023 |
Director | 30 Nov 2023 - current |
Andrew Eric John Benton
Mount Eden, Auckland, 1024
Address used since 30 Nov 2023 |
Director | 30 Nov 2023 - current |
Jeffrey Robert Hart
Ngaio, Wellington, 6035
Address used since 31 Jul 2015 |
Director | 31 Jul 2015 - 19 Dec 2023 |
Barry Finlay Raymond Scott
Waikanae, 5036
Address used since 31 May 2006 |
Director | 31 May 2006 - 31 Jul 2015 |
Douglas Murray Fraser
Morayfield, Queensland 4506, Australia,
Address used since 31 May 2006 |
Director | 31 May 2006 - 16 May 2007 |
Previous address | Type | Period |
---|---|---|
18th Floor,, 282 -292 Lambton Quay, Wellington | Physical | 20 May 2008 - 09 Jun 2022 |
L18,282-292 Lambton Quay, Wellington | Registered | 20 May 2008 - 09 Jun 2022 |
18th Floor, Caltex Tower, 282 -292 Lambton Quay, Wellington | Registered & physical | 31 May 2006 - 20 May 2008 |
Shareholder Name | Address | Period |
---|---|---|
Eric Nominees NZ Limited Shareholder NZBN: 9429036186570 Entity (NZ Limited Company) |
149 Featherston Street Wellington 6011 |
23 May 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Nukuhau Resort Properties Limited Shareholder NZBN: 9429040759760 Entity (NZ Limited Company) |
149 Featherston Street Wellington 6011 |
27 Mar 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Eric Nominees NZ Limited Shareholder NZBN: 9429036186570 Entity (NZ Limited Company) |
149 Featherston Street Wellington 6011 |
23 May 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Jarden Investments Limited Shareholder NZBN: 9429039874184 Company Number: 263550 Entity |
31 May 2006 - 23 May 2013 | |
Jarden Investments Limited Shareholder NZBN: 9429039874184 Company Number: 263550 Entity |
31 May 2006 - 23 May 2013 |
Lawson Nominees Limited Level 18, Fujitsu Tower |
|
Coastal Fasteners Limited L18,282-292 Lambton Quay |
|
Beyond Recruitment Accounting And Finance Limited Level 10, Fujitsu Tower |
|
Beyond Recruitment Limited Level 10, Fujitsu Tower |
|
Beyond Group Limited Level 10, Fujitsu Tower |
|
Beyond Consulting Limited Level 10, Fujitsu Tower |
Argest Technical Services Holdings Limited Ground Floor |
Viking Mining Company Limited Level 15 |
Mccarthy Finance Limited 105 The Terrace |
Crown Irrigation Investments Limited Level 5, Huddart Parker Building |
Auckley Limited Level 11-16 |
Forest Partnerships Holding Limited Floor 2, 111 Customhouse Quay |