Barlows Distribution Limited, a registered company, was registered on 27 Jun 1989. 9429039321411 is the NZBN it was issued. This company has been managed by 6 directors: Leonard James Barlow - an active director whose contract began on 12 Dec 1994,
Murray Charles Naylor - an inactive director whose contract began on 08 Aug 1997 and was terminated on 06 Nov 2009,
Reginald James Dickens - an inactive director whose contract began on 08 Aug 1997 and was terminated on 05 Aug 2002,
Kevin James Baldwin - an inactive director whose contract began on 27 Jun 1989 and was terminated on 12 Dec 1994,
David Francis Betteridge - an inactive director whose contract began on 27 Jun 1989 and was terminated on 12 Dec 1994.
Last updated on 10 May 2024, BizDb's database contains detailed information about 1 address: 58 Arthur Street, Blenheim, 7201 (type: registered, service).
Barlows Distribution Limited had been using 65 Seymour Street, Blenheim as their registered address up until 21 Jan 2022.
Other names used by the company, as we found at BizDb, included: from 27 Jun 1989 to 06 Nov 1997 they were called Kingsbridge Silverware Limited.
All company shares (1500 shares exactly) are owned by a single group consisting of 2 entities, namely:
Comerford, Norman John (an individual) located at 45 Knights Road, Lower Hutt postcode 5011,
Barlow, Leonard James (a director) located at Picton, Picton postcode 7220.
Previous addresses
Address #1: 65 Seymour Street, Blenheim, 7201 New Zealand
Registered & physical address used from 08 Jun 2011 to 21 Jan 2022
Address #2: 37a Waikawa Road, Picton 7220 New Zealand
Registered & physical address used from 21 Jun 2010 to 08 Jun 2011
Address #3: Five Plus Accounting Limited, 58-60 Oriental Parade, Wellington 6011
Registered & physical address used from 28 May 2010 to 21 Jun 2010
Address #4: 2nd Floor, 15 Daly Street, Lower Hutt
Physical & registered address used from 19 May 2004 to 28 May 2010
Address #5: Top Floor,, Cornwal House, Lower Hutt
Registered address used from 13 May 1994 to 19 May 2004
Address #6: 46-50 Bloomfeild Terrace, Lower Hutt
Registered address used from 26 Oct 1993 to 13 May 1994
Address #7: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address #8: The Offices Of Naylor & Co, Top Floor, Cornwall House, 23 Raroa Road, Lower Hutt
Physical address used from 20 Feb 1992 to 19 May 2004
Basic Financial info
Total number of Shares: 1500
Annual return filing month: May
Annual return last filed: 09 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1500 | |||
Individual | Comerford, Norman John |
45 Knights Road Lower Hutt 5011 New Zealand |
29 Jul 2020 - |
Director | Barlow, Leonard James |
Picton Picton 7220 New Zealand |
29 Jul 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barlow, Patricia Mary |
Picton Picton 7220 New Zealand |
29 Jul 2020 - 01 Dec 2023 |
Entity | Barlow Investments Limited Shareholder NZBN: 9429039304278 Company Number: 440316 |
Blenheim New Zealand 7201 New Zealand |
27 Jun 1989 - 29 Jul 2020 |
Entity | Barlow Investments Limited Shareholder NZBN: 9429039304278 Company Number: 440316 |
Blenheim New Zealand 7201 New Zealand |
27 Jun 1989 - 29 Jul 2020 |
Leonard James Barlow - Director
Appointment date: 12 Dec 1994
Address: Picton, Picton, 7220 New Zealand
Address used since 21 May 2010
Murray Charles Naylor - Director (Inactive)
Appointment date: 08 Aug 1997
Termination date: 06 Nov 2009
Address: Lower Hutt, 5010 New Zealand
Address used since 08 Aug 1997
Reginald James Dickens - Director (Inactive)
Appointment date: 08 Aug 1997
Termination date: 05 Aug 2002
Address: Wellington,
Address used since 08 Aug 1997
Kevin James Baldwin - Director (Inactive)
Appointment date: 27 Jun 1989
Termination date: 12 Dec 1994
Address: Lower Hutt,
Address used since 27 Jun 1989
David Francis Betteridge - Director (Inactive)
Appointment date: 27 Jun 1989
Termination date: 12 Dec 1994
Address: Paraparaumu,
Address used since 27 Jun 1989
Murray Charles Naylor - Director (Inactive)
Appointment date: 27 Jun 1989
Termination date: 24 Nov 1993
Address: Lower Hutt,
Address used since 27 Jun 1989
Port Underwood Contracting Services Limited
65 Seymour Street
Pjs Investments 2013 Limited
65 Seymour Street
Hall Family Farms Limited
65 Seymour Street
Berakah Vineyard Management Limited
65 Seymour Street
Lower Waihopai Dam Limited
65 Seymour Street
Rossmore Limited
65 Seymour Street