Barewood Apparel (2015) Limited, a registered company, was incorporated on 26 Jun 2015. 9429041823507 is the number it was issued. "Clothing wholesaling" (business classification F371210) is how the company is classified. The company has been run by 5 directors: Eric Laurence O'brien - an active director whose contract started on 26 Jun 2015,
Mark Stephen Howard - an active director whose contract started on 14 Jul 2017,
Meeta Vyavaharkar - an active director whose contract started on 14 Jul 2017,
Garry Lambert Clarke - an inactive director whose contract started on 29 Jun 2015 and was terminated on 02 May 2021,
Raymond Allan Goldsmid - an inactive director whose contract started on 26 Jun 2015 and was terminated on 14 Jul 2017.
Last updated on 20 Apr 2024, our data contains detailed information about 2 addresses this company registered, specifically: Unit 15, 138 Plunket Avenue, Manukau, Auckland, 2104 (physical address),
Unit 15, 138 Plunket Avenue, Manukau, Auckland, 2104 (service address),
83B Ingram Road, Rd 3, Drury, 2579 (registered address).
Barewood Apparel (2015) Limited had been using 2/39 Lady Ruby Drive, East Tamaki, Auckland as their physical address up until 03 Aug 2021.
A total of 200 shares are allocated to 7 shareholders (3 groups). The first group is comprised of 100 shares (50%) held by 2 entities. Next we have the second group which includes 2 shareholders in control of 50 shares (25%). Lastly there is the 3rd share allocation (50 shares 25%) made up of 3 entities.
Previous addresses
Address #1: 2/39 Lady Ruby Drive, East Tamaki, Auckland, 2013 New Zealand
Physical address used from 26 Apr 2017 to 03 Aug 2021
Address #2: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand
Registered address used from 03 May 2016 to 26 Apr 2017
Address #3: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand
Registered address used from 26 Jun 2015 to 03 May 2016
Address #4: 59 Sir William Avenue, East Tamaki, Auckland, 2013 New Zealand
Physical address used from 26 Jun 2015 to 26 Apr 2017
Basic Financial info
Total number of Shares: 200
Annual return filing month: April
Annual return last filed: 23 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | O'brien, Diana Mary |
Rd 1 Bombay 2675 New Zealand |
26 Jun 2015 - |
Director | O'brien, Eric Laurence |
Rd 1 Bombay 2675 New Zealand |
26 Jun 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Vyavaharkar, Vishal |
Burswood Auckland 2013 New Zealand |
01 Aug 2017 - |
Individual | Vyavaharkar, Meeta |
Burswood Auckland 2013 New Zealand |
01 Aug 2017 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Howard, Tracey Jayne |
St Heliers Auckland 1071 New Zealand |
01 Aug 2017 - |
Individual | Brandford, Brian Robert |
St Heliers Auckland 1071 New Zealand |
01 Aug 2017 - |
Individual | Howard, Mark Stephen |
St Heliers Auckland 1071 New Zealand |
01 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Andrew Kitson Trustees Limited Shareholder NZBN: 9429035863175 Company Number: 1354822 |
26 Jun 2015 - 01 Aug 2017 | |
Entity | Andrew Kitson Trustees Limited Shareholder NZBN: 9429035863175 Company Number: 1354822 |
26 Jun 2015 - 01 Aug 2017 | |
Individual | Murdoch, Hugh Donald |
Rd 4 Papakura 2584 New Zealand |
26 Jun 2015 - 06 May 2021 |
Entity | Goldsmid Trustees Limited Shareholder NZBN: 9429035863175 Company Number: 1354822 |
26 Jun 2015 - 01 Aug 2017 | |
Director | Raymond Allan Goldsmid |
Shelly Park Auckland 2014 New Zealand |
26 Jun 2015 - 01 Aug 2017 |
Entity | Goldsmid Trustees Limited Shareholder NZBN: 9429035863175 Company Number: 1354822 |
26 Jun 2015 - 01 Aug 2017 | |
Individual | Goldsmid, Raymond Allan |
Shelly Park Auckland 2014 New Zealand |
26 Jun 2015 - 01 Aug 2017 |
Eric Laurence O'brien - Director
Appointment date: 26 Jun 2015
Address: Rd 1, Bombay, 2675 New Zealand
Address used since 26 Jun 2015
Mark Stephen Howard - Director
Appointment date: 14 Jul 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 14 Jul 2017
Meeta Vyavaharkar - Director
Appointment date: 14 Jul 2017
Address: Burswood, Auckland, 2013 New Zealand
Address used since 26 Apr 2022
Address: Howick, Auckland, 2014 New Zealand
Address used since 14 Jul 2017
Garry Lambert Clarke - Director (Inactive)
Appointment date: 29 Jun 2015
Termination date: 02 May 2021
Address: The Glen, Dunedin, 9011 New Zealand
Address used since 22 Apr 2016
Raymond Allan Goldsmid - Director (Inactive)
Appointment date: 26 Jun 2015
Termination date: 14 Jul 2017
Address: Shelly Park, Auckland, 2014 New Zealand
Address used since 13 Apr 2017
Chemtest Laboratories Limited
58 Sir William Avenue
Bioforce Limited
58 Sir William Avenue
Landwest Development Limited
49 Sir William Avenue
Metal Skills Limited
100 Lady Ruby Drive
New Zealand Community Newspapers Association Incorporated
First Floor
Techni-turn Manufacturing Limited
50 Sir William Avenue
Djg Corporation Nz Limited
23 Zelanian Drive
Fashionova Nz Limited
Unit D, 44 Crooks Road
L J L Enterprises Limited
8a/22 Harris Rd,
Q & F Limited
Unit 1, 16 Zelanian Drive
Q Mart Limited
8 Annamoe Place
The Little Group Limited
35 Allens Road