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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Bqt Solutions (sea) Pte Limited Other (Other) |
#02-01 079000 |
07 Apr 2014 - current |
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 |
Effective Date | 31 Mar 2018 |
Name | Ava Risk Group Limited |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | AU |
Body Mechanics Massage Therapy Limited 13 Kaimahi Road |
|
Slavic Gospel Association Charitable Trust 13 Kaimahi Road |
|
Bolweg Family Trust Limited 16d Link Drive |
|
Auckland Curtains & Blinds Limited 16d Link Drive |
|
Interior Studio Limited 1/f, Unit A, 16 Link Drive |
|
Aluforme Limited 11 Kaimahi Road |
Upton Manufacturing Limited 6/171 Riddell Road |
Leeward Keys Limited Same As Registered Office. |