Barkers Clothing Limited, a registered company, was registered on 02 Nov 2006. 9429033783215 is the NZBN it was issued. This company has been supervised by 6 directors: Christopher John Greive - an active director whose contract began on 02 Nov 2006,
Gary Noel Hitchcock - an active director whose contract began on 22 Sep 2008,
James Michael Whiting - an active director whose contract began on 15 Apr 2010,
Roy Gerard Dillon - an inactive director whose contract began on 12 May 2014 and was terminated on 12 Dec 2019,
Sandra Mariko Burgham - an inactive director whose contract began on 27 Jul 2007 and was terminated on 09 Nov 2010.
Last updated on 25 Mar 2024, our database contains detailed information about 1 address: 234 Khyber Pass Road, Grafton, Auckland, 1023 (category: postal, office).
Barkers Clothing Limited had been using Level 12, Aig Building,, 41 Shortland Street, Auckland as their registered address until 04 Jan 2019.
A total of 11056470 shares are issued to 6 shareholders (4 groups). The first group includes 517675 shares (4.68 per cent) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 517675 shares (4.68 per cent). Lastly there is the 3rd share allotment (7250480 shares 65.58 per cent) made up of 1 entity.
Previous addresses
Address #1: Level 12, Aig Building,, 41 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 16 Mar 2017 to 04 Jan 2019
Address #2: Level 15, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 20 Aug 2013 to 16 Mar 2017
Address #3: 58 O'brien Road, Rocky Bay, Waiheke Island, 1081 New Zealand
Registered & physical address used from 01 Mar 2013 to 20 Aug 2013
Address #4: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand
Physical & registered address used from 02 Dec 2009 to 01 Mar 2013
Address #5: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck
Registered & physical address used from 31 Aug 2007 to 02 Dec 2009
Address #6: C/-horwath Porter Wigglesworth Ltd, Level 14, Forsyth Barr Tower, 55-65, Shortland Str, Auckland
Registered & physical address used from 02 Nov 2006 to 31 Aug 2007
Basic Financial info
Total number of Shares: 11056470
Annual return filing month: November
Financial report filing month: June
Annual return last filed: 13 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 517675 | |||
Entity (NZ Limited Company) | Hbt Investments Limited Shareholder NZBN: 9429032558319 |
Howick Auckland New Zealand |
01 Nov 2017 - |
Shares Allocation #2 Number of Shares: 517675 | |||
Individual | Cracknell, Glenn |
Orewa Orewa 0931 New Zealand |
23 Oct 2013 - |
Individual | Cracknell, Korrina |
Orewa Orewa 0931 New Zealand |
07 Dec 2022 - |
Shares Allocation #3 Number of Shares: 7250480 | |||
Entity (NZ Limited Company) | Yellow Dog Trustee Limited Shareholder NZBN: 9429030342057 |
Takapuna Auckland 0622 New Zealand |
22 Mar 2013 - |
Shares Allocation #4 Number of Shares: 2770640 | |||
Director | Whiting, James Michael |
Kingsland Auckland 1021 New Zealand |
26 Nov 2010 - |
Individual | Whiting, Amy Jean |
Kingsland Auckland 1021 New Zealand |
26 Nov 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Biddle, Paul John |
Waterview Auckland 1026 New Zealand |
22 Nov 2011 - 01 Dec 2017 |
Individual | Glen, David |
Browns Bay Auckland New Zealand |
07 Jul 2009 - 03 Nov 2010 |
Individual | Hawkins, Wade Barry |
Ponsonby Auckland |
16 Jan 2009 - 23 Apr 2010 |
Entity | Integrity Trustees (2010) Limited Shareholder NZBN: 9429032172232 Company Number: 2277543 |
18 Link Drive Wairau Park, North Shore, Auckland Null 0627 New Zealand |
22 Nov 2011 - 01 Dec 2017 |
Entity | Puka Enterprises Limited Shareholder NZBN: 9429030865600 Company Number: 3674591 |
16 Oct 2013 - 07 Feb 2014 | |
Individual | Biddle, Serina Marie |
Waterview Auckland 1026 New Zealand |
22 Nov 2011 - 01 Dec 2017 |
Individual | Hitchcock, Gary Noel |
Mellons Bay Manukau 2014 New Zealand |
02 Nov 2006 - 16 Oct 2013 |
Individual | Greive, Christopher John |
Bonaire Apartments Solden, Andorra New Zealand |
02 Nov 2006 - 22 Mar 2013 |
Entity | Puka Enterprises Limited Shareholder NZBN: 9429030865600 Company Number: 3674591 |
16 Oct 2013 - 07 Feb 2014 | |
Individual | De Silva, Zac |
Parnell Auckland 1052 New Zealand |
02 Nov 2006 - 16 Oct 2013 |
Individual | Greive, Elizabeth Mary |
Bonaire Apartments Solden Andorra |
02 Nov 2006 - 22 Mar 2013 |
Entity | Integrity Trustees (2010) Limited Shareholder NZBN: 9429032172232 Company Number: 2277543 |
22 Nov 2011 - 01 Dec 2017 | |
Individual | Glen, Deborah |
Browns Bay Auckland New Zealand |
07 Jul 2009 - 03 Nov 2010 |
Christopher John Greive - Director
Appointment date: 02 Nov 2006
Address: Russell, Russell, 0202 New Zealand
Address used since 10 Sep 2021
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 03 Nov 2017
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 04 May 2016
Gary Noel Hitchcock - Director
Appointment date: 22 Sep 2008
Address: Mellons Bay, Manukau, 2014 New Zealand
Address used since 25 Nov 2009
James Michael Whiting - Director
Appointment date: 15 Apr 2010
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 23 Nov 2010
Roy Gerard Dillon - Director (Inactive)
Appointment date: 12 May 2014
Termination date: 12 Dec 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 03 Nov 2015
Sandra Mariko Burgham - Director (Inactive)
Appointment date: 27 Jul 2007
Termination date: 09 Nov 2010
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 25 Nov 2009
Zac De Silva - Director (Inactive)
Appointment date: 02 Nov 2006
Termination date: 26 Aug 2010
Address: Parnell, Auckland, 1052 New Zealand
Address used since 02 Nov 2006
Hmsa (nz) Limited
Level 8 Aig Building
Sv. Nikola Limited
Level 8, Aig Building
St. Mary Development Limited
Level 8, Aig Building
Screen Road Trustee Limited
Level 13
Brodie Projects Limited
Floor 13, 41 Shortland Street
Fairwind Trustee Limited
Level 13