Barnicoat Enterprises Limited was incorporated on 02 Feb 2015 and issued a number of 9429041591895. This registered LTD company has been run by 2 directors: Steven James Langford - an active director whose contract began on 02 Feb 2015,
Margot Jane Langford - an inactive director whose contract began on 02 Feb 2015 and was terminated on 10 May 2019.
As stated in our database (updated on 29 Feb 2024), this company filed 1 address: 2 Chisnall Street, Stoke, Nelson, 7011 (category: postal, office).
Up until 27 Nov 2015, Barnicoat Enterprises Limited had been using 29 Therese Street, Spreydon, Christchurch as their registered address.
A total of 2 shares are issued to 2 groups (3 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Langford, Steven James (a director) located at Stoke, Nelson postcode 7011.
The second group consists of 2 shareholders, holds 50 per cent shares (exactly 1 share) and includes
Langford, Margot Jane - located at Stoke, Nelson,
Margot Langford - located at Stoke, Nelson. Barnicoat Enterprises Limited has been classified as "Rental of residential property" (ANZSIC L671160).
Principal place of activity
2 Chisnall Street, Stoke, Nelson, 7011 New Zealand
Previous address
Address #1: 29 Therese Street, Spreydon, Christchurch, 8024 New Zealand
Registered & physical address used from 02 Feb 2015 to 27 Nov 2015
Basic Financial info
Total number of Shares: 2
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Langford, Steven James |
Stoke Nelson 7011 New Zealand |
02 Feb 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Langford, Margot Jane |
Stoke Nelson 7011 New Zealand |
02 Feb 2015 - |
Director | Margot Jane Langford |
Stoke Nelson 7011 New Zealand |
02 Feb 2015 - |
Steven James Langford - Director
Appointment date: 02 Feb 2015
Address: Stoke, Nelson, 7011 New Zealand
Address used since 19 Nov 2015
Margot Jane Langford - Director (Inactive)
Appointment date: 02 Feb 2015
Termination date: 10 May 2019
Address: Stoke, Nelson, 7011 New Zealand
Address used since 19 Nov 2015
Prf House And Building Inspections Limited
3 Pateke Street
Studio Art Limited
72 Neale Avenue
Something Super Limited
4 Honey-tye Way
Allsun Holdings Limited
33 Putaitai St
Nelson Grey Power Association Incorporated
33 Putaitai Street
Sash Limited
163 Songer Street
Debron Enterprizes Limited
13-17 Putaitai Street
Mckay Housing Limited
13-17 Putaitai St
Selah Holdings Limited
13-17 Putaitai Street
Shiloh Company Limited
13-17 Putaitai Street
Shirley Pyle Trustee Limited
13-17 Putaitai Street
Wyatt & Lark Properties Limited
33 Putaitai Street