Barker & Associates Limited, a registered company, was incorporated on 30 Jun 1995. 9429038457784 is the NZ business number it was issued. The company has been supervised by 9 directors: Nicholas Jon Roberts - an active director whose contract began on 21 Jan 1997,
Karl Peter Cook - an active director whose contract began on 05 Jul 2002,
Matthew Forbes Norwell - an active director whose contract began on 05 Jul 2002,
Rachel Grace Neale - an active director whose contract began on 22 Mar 2021,
Gerard Francis Thompson - an active director whose contract began on 22 Mar 2021.
Last updated on 29 Mar 2024, BizDb's database contains detailed information about 1 address: Level 2A, 10 Manukau Road, Epsom, Auckland, 1023 (type: registered, physical).
Barker & Associates Limited had been using Level 1, 7 Falcon Street, Parnell, Auckland as their registered address until 26 Mar 2021.
Past names used by the company, as we managed to find at BizDb, included: from 30 Jun 1995 to 13 Feb 1997 they were called Emporia Holdings Limited.
A total of 1500000 shares are allocated to 21 shareholders (9 groups). The first group consists of 41100 shares (2.74 per cent) held by 2 entities. Next there is the second group which includes 2 shareholders in control of 41100 shares (2.74 per cent). Finally we have the next share allotment (41100 shares 2.74 per cent) made up of 3 entities.
Previous addresses
Address #1: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand
Registered address used from 03 Nov 2015 to 26 Mar 2021
Address #2: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand
Physical address used from 03 Nov 2015 to 25 Mar 2021
Address #3: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 30 Apr 2013 to 03 Nov 2015
Address #4: Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 30 Apr 2012 to 30 Apr 2013
Address #5: C/-kdb Chartered Accountants Limited, Level 2, 123 Carlton Gore Road, Newmarket, Auckland New Zealand
Registered & physical address used from 28 Sep 2007 to 30 Apr 2012
Address #6: 6 Holt Avenue, Browns Bay, Auckland
Registered address used from 20 May 1998 to 28 Sep 2007
Address #7: 16 Morgan Street, Newmarket, Auckland
Physical address used from 20 May 1998 to 28 Sep 2007
Address #8: 6 Holt Avenue, Browns Bay, Auckland
Physical address used from 20 May 1998 to 20 May 1998
Address #9: Level 2, Fidelity Life Building, 272 Parnell Road, Parnell, Auckland
Physical address used from 12 Feb 1997 to 20 May 1998
Address #10: C/- Tunnicliffe Walters Williams, 272 Parnell Road, Parnell, Auckland
Registered address used from 12 Feb 1997 to 20 May 1998
Basic Financial info
Total number of Shares: 1500000
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 41100 | |||
Individual | Belgrave, Briar Alayne |
Milford Auckland 0620 New Zealand |
15 Jun 2022 - |
Entity (NZ Limited Company) | Wylie Mcdonald Trustees (belgrave) Limited Shareholder NZBN: 9429050427543 |
Auckland 1010 New Zealand |
15 Jun 2022 - |
Shares Allocation #2 Number of Shares: 41100 | |||
Individual | Waine, David Matthew |
Rd 5 Hamilton 3285 New Zealand |
15 Jun 2022 - |
Individual | Mcnutt, Fraser Guy |
Rd 5 Hamilton 3285 New Zealand |
15 Jun 2022 - |
Shares Allocation #3 Number of Shares: 41100 | |||
Individual | Badham, Alexandra May |
Whau Valley Whangarei 0112 New Zealand |
15 Jun 2022 - |
Entity (NZ Limited Company) | Tw Trustees 2020 Limited Shareholder NZBN: 9429048160971 |
Whangarei Whangarei 0110 New Zealand |
15 Jun 2022 - |
Individual | Badham, David Eric |
Whau Valley Whangarei 0112 New Zealand |
15 Jun 2022 - |
Shares Allocation #4 Number of Shares: 41100 | |||
Entity (NZ Limited Company) | Oaia Road Trust Limited Shareholder NZBN: 9429050483648 |
Rd 1 Muriwai 0881 New Zealand |
15 Jun 2022 - |
Individual | Morgan, Bradley Scott |
Rd 1 Muriwai 0881 New Zealand |
15 Jun 2022 - |
Individual | Neale, Rachel Grace |
Rd 1 Muriwai 0881 New Zealand |
15 Jun 2022 - |
Shares Allocation #5 Number of Shares: 41100 | |||
Entity (NZ Limited Company) | Ckcs Canonbury Limited Shareholder NZBN: 9429050278237 |
Ponsonby Auckland 1011 New Zealand |
15 Jun 2022 - |
Shares Allocation #6 Number of Shares: 500000 | |||
Entity (NZ Limited Company) | Roberts Family Investments Limited Shareholder NZBN: 9429046043368 |
Epsom Auckland 1023 New Zealand |
12 Apr 2017 - |
Shares Allocation #7 Number of Shares: 325250 | |||
Individual | Norwell, Alister James |
Epsom Auckland 1051 New Zealand |
20 Jan 2020 - |
Entity (NZ Limited Company) | Norwell Trustee Company Limited Shareholder NZBN: 9429047848047 |
Epsom Auckland 1023 New Zealand |
20 Jan 2020 - |
Individual | Norwell, Matthew Forbes |
Mission Bay Auckland 1071 New Zealand |
30 Jun 1995 - |
Shares Allocation #8 Number of Shares: 325250 | |||
Entity (NZ Limited Company) | Liston Trustee Services Limited Shareholder NZBN: 9429037070649 |
43 Wyndham Street Auckland 1010 New Zealand |
30 Jun 1995 - |
Individual | Kelly, Susan Jane |
Herne Bay Auckland 1011 New Zealand |
30 Jun 1995 - |
Individual | Cook, Karl Peter |
Herne Bay Auckland 1011 New Zealand |
30 Jun 1995 - |
Shares Allocation #9 Number of Shares: 144000 | |||
Individual | Goldien, Fleur Simone |
Mount Albert Auckland 1025 New Zealand |
13 May 2010 - |
Individual | Frayle, Bebe Brigid |
Dallington Christchurch 8061 New Zealand |
14 Jun 2021 - |
Individual | Thompson, Gerard Francis |
Mount Albert Auckland 1025 New Zealand |
13 May 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Nicholas & Victoria Roberts Family Trust | 28 May 2004 - 28 May 2004 | |
Individual | Roberts, Nicholas Jon |
Parnell Auckland 1052 New Zealand |
28 May 2004 - 12 Apr 2017 |
Individual | Roberts, Lisa Jayne |
Parnell Auckland 1052 New Zealand |
26 Apr 2013 - 12 Apr 2017 |
Individual | Norwell, Katrina Ann |
Mount Eden Auckland 1024 New Zealand |
30 Jun 1995 - 20 Jan 2020 |
Individual | Roberts, Nicholas Jon |
Archill Auckland |
28 May 2004 - 12 Apr 2017 |
Individual | Roberts, Dana Clarice |
Ponsonby Auckland 1011 New Zealand |
13 Jul 2010 - 13 Jul 2010 |
Entity | Kdb Trust Company Limited Shareholder NZBN: 9429037372125 Company Number: 1013917 |
Parnell Auckland 1052 New Zealand |
13 Jul 2010 - 20 Jan 2020 |
Individual | Nolan, Timothy James |
Somerfield Christchurch 8024 New Zealand |
13 May 2010 - 14 Jun 2021 |
Individual | Norwell, Robyn Rosemary |
Balmoral Auckland New Zealand |
30 Jun 1995 - 13 Jul 2010 |
Individual | Roberts, Victoria Jane |
Mt Eden Auckland |
28 May 2004 - 28 May 2004 |
Other | The Betelgeuse Trust | 28 May 2004 - 28 May 2004 | |
Individual | Norwell, Katrina Ann |
Mount Eden Auckland 1024 New Zealand |
30 Jun 1995 - 20 Jan 2020 |
Individual | Roberts, Dana Clarice |
Mt Eden Auckland |
13 May 2010 - 13 May 2010 |
Entity | Kdb Trust Company Limited Shareholder NZBN: 9429037372125 Company Number: 1013917 |
Parnell Auckland 1052 New Zealand |
13 Jul 2010 - 20 Jan 2020 |
Other | Null - Nicholas & Victoria Roberts Family Trust | 28 May 2004 - 28 May 2004 | |
Other | Null - The Betelgeuse Trust | 28 May 2004 - 28 May 2004 | |
Individual | 28 May 2004 - 28 May 2004 | ||
Individual | Barker, William Herbert |
270 Sunset Road Mairangi Bay, North Shore City, Auckland |
28 May 2004 - 28 May 2004 |
Nicholas Jon Roberts - Director
Appointment date: 21 Jan 1997
Address: Parnell, Auckland, 1052 New Zealand
Address used since 15 Apr 2013
Karl Peter Cook - Director
Appointment date: 05 Jul 2002
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 15 Apr 2013
Matthew Forbes Norwell - Director
Appointment date: 05 Jul 2002
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 25 Mar 2022
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 20 Jan 2020
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 15 Apr 2013
Rachel Grace Neale - Director
Appointment date: 22 Mar 2021
Address: Rd 1, Muriwai, 0881 New Zealand
Address used since 22 Mar 2021
Gerard Francis Thompson - Director
Appointment date: 22 Mar 2021
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 22 Mar 2021
William Herbert Barker - Director (Inactive)
Appointment date: 21 Jan 1997
Termination date: 04 Jul 2002
Address: 270 Sunset Road, Mairangi Bay, North Shore City, Auckland,
Address used since 21 Jan 1997
Rachel Louana Scott - Director (Inactive)
Appointment date: 21 Jan 1997
Termination date: 14 Dec 1998
Address: Birkenhead, Auckland,
Address used since 21 Jan 1997
Bruce Eynon Tunnicliffe - Director (Inactive)
Appointment date: 30 Jun 1995
Termination date: 21 Jan 1997
Address: Herne Bay, Auckland,
Address used since 30 Jun 1995
John Muru Walters - Director (Inactive)
Appointment date: 30 Jun 1995
Termination date: 21 Jan 1997
Address: Mt Eden, Auckland,
Address used since 30 Jun 1995
The Fusion Group Limited
Level 2, 24 Augustus Terrace
Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace
Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace
Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace
Ledlight Limited
Level 2, 24 Augustus Terrace
Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace