General information

Bqt Solutions (nz) Limited

Type: NZ Limited Company (Ltd)
9429036418145
New Zealand Business Number
1224247
Company Number
Registered
Company Status
C229952 - Lock Mfg
Industry classification codes with description

Bqt Solutions (Nz) Limited (issued an NZBN of 9429036418145) was started on 29 Jul 2002. 5 addresess are currently in use by the company: Po Box 316024, Wairau Valley, Auckland, 0760 (type: postal, office). 12A Link Drive, Wairau Valley, Auckland had been their registered address, until 30 Nov 2018. Bqt Solutions (Nz) Limited used more aliases, namely: Manz Engineering Limited from 29 Jul 2002 to 17 Mar 2014. 10000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 10000 shares (100 per cent of shares), namely:
Bqt Solutions (Sea) Pte Limited (an other) located at 02-01 postcode 079000. "Lock mfg" (ANZSIC C229952) is the category the ABS issued Bqt Solutions (Nz) Limited. The Businesscheck data was updated on 10 Mar 2024.

Current address Type Used since
Suite 1d, 43 Omega Street, Rosedale, Auckland, 0632 Registered & physical & service 30 Nov 2018
Po Box 316024, Wairau Valley, Auckland, 0760 Postal 08 Jul 2019
Unit 4, 101 Diana Drive, Wairau Valley, Auckland, 0627 Office & delivery 08 Jul 2019
Contact info
64 09 4417630
Phone (Phone)
sales@bqtsolutions.com
Email (For All Purchasing Orders)
accounts@bqtsolutions.com
Email (For all Invoices)
www.bqtsolutions.com
Website
Directors
Name and Address Role Period
Matthew Nye-hingston
Greenhithe, Auckland, 0632
Address used since 01 Mar 2021
Director 01 Mar 2021 - current
Matthew Richard Alex Nye-hingston
Greenhithe, Auckland, 0632
Address used since 01 Mar 2021
Director 01 Mar 2021 - current
Malcolm Peter Maginnis
Singapore,
Address used since 16 May 2023
Director 16 May 2023 - current
Robert Andrew Broomfield
Mulgrave, Victoria, 3170
Address used since 01 Jan 1970
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Carnegie, Victoria, 3163
Address used since 09 Feb 2017
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Director 09 Feb 2017 - 16 May 2023
Leigh Scott Davis
Ormond, Vic, 3204
Address used since 24 Sep 2018
Mulgrave, Vic, 3170
Address used since 01 Jan 1970
Director 24 Sep 2018 - 03 Nov 2021
Geoffrey John Cleaves
North Ryde, New South Wales, 2113
Address used since 01 Jan 1970
North Ryde, New South Wales, 2113
Address used since 01 Jan 1970
Forestville, Nsw, 2087
Address used since 11 Nov 2010
Director 11 Nov 2010 - 24 Sep 2018
Matthew Richard Alex Nye-hingston
Greenhithe, Auckland,, 0632
Address used since 22 Jul 2015
Director 29 Jul 2002 - 09 Feb 2017
Neil Richard Hingston
Titirangi, Auckland, 0604
Address used since 10 Jul 2013
Director 29 Jul 2002 - 15 Mar 2016
Pauline Ruth Hingston
Titirangi, Auckland,
Address used since 29 Jul 2002
Director 29 Jul 2002 - 11 Nov 2010
Addresses
Principal place of activity
Unit 4, 101 Diana Drive , Wairau Valley , Auckland , 0627
Previous address Type Period
12a Link Drive, Wairau Valley, Auckland, 0627 Registered & physical 13 Oct 2015 - 30 Nov 2018
Unit 6b, 39 Porana Road, Wairau Valley, Auckland, 0627 Registered & physical 20 Jul 2011 - 13 Oct 2015
C/-o'halloran North Shore Limited, 6b 39 Porana Road, Glenfield, Auckland 0627 Registered & physical 05 Aug 2008 - 20 Jul 2011
Unit 6b 39 Porana Road, Glenfield, Auckland 1310 Registered & physical 16 Feb 2005 - 05 Aug 2008
409 Dominion Road, Mt Eden, Auckland Registered & physical 29 Jul 2002 - 16 Feb 2005
Financial Data
Financial info
10000
Total number of Shares
July
Annual return filing month
June
Financial report filing month
26 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 10000
Shareholder Name Address Period
Bqt Solutions (sea) Pte Limited
Other (Other)
#02-01
079000
07 Apr 2014 - current

Historic shareholders

Shareholder Name Address Period
Hingston, Pauline Ruth
Individual
Titirangi
Auckland
29 Jul 2002 - 01 Nov 2010
Nye-hingston, Matthew Richard Alex
Individual
Greenhithe
Auckland, 0632
29 Jul 2002 - 01 Nov 2010
Simpson, Bruce Reginald
Individual
Northcote
Auckland
29 Jul 2002 - 01 Nov 2010
Magna Electronics Pte Limited
Other
01 Nov 2010 - 07 Apr 2014
Hingston, Neil Richard
Individual
Titirangi
Auckland
29 Jul 2002 - 01 Nov 2010
Null - Magna Electronics Pte Limited
Other
01 Nov 2010 - 07 Apr 2014

Ultimate Holding Company
Effective Date 31 Mar 2018
Name Ava Risk Group Limited
Type Company
Ultimate Holding Company Number 91524515
Country of origin AU
Location
Companies nearby
Similar companies
Upton Manufacturing Limited
6/171 Riddell Road
Leeward Keys Limited
Same As Registered Office.