Shortcuts

Barewood Apparel (2015) Limited

Type: NZ Limited Company (Ltd)
9429041823507
NZBN
5736714
Company Number
Registered
Company Status
F371210
Industry classification code
Clothing Wholesaling
Industry classification description
Current address
83b Ingram Road
Rd 3
Drury 2579
New Zealand
Registered address used since 26 Apr 2017
Unit 15, 138 Plunket Avenue
Manukau
Auckland 2104
New Zealand
Physical & service address used since 03 Aug 2021

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 100
Individual O'brien, Diana Mary Rd 1
Bombay
2675
New Zealand
Director O'brien, Eric Laurence Rd 1
Bombay
2675
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Vyavaharkar, Vishal Burswood
Auckland
2013
New Zealand
Individual Vyavaharkar, Meeta Burswood
Auckland
2013
New Zealand
Shares Allocation #3 Number of Shares: 50
Individual Howard, Tracey Jayne St Heliers
Auckland
1071
New Zealand
Individual Brandford, Brian Robert St Heliers
Auckland
1071
New Zealand
Individual Howard, Mark Stephen St Heliers
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Andrew Kitson Trustees Limited
Shareholder NZBN: 9429035863175
Company Number: 1354822
Entity Andrew Kitson Trustees Limited
Shareholder NZBN: 9429035863175
Company Number: 1354822
Individual Murdoch, Hugh Donald Rd 4
Papakura
2584
New Zealand
Entity Goldsmid Trustees Limited
Shareholder NZBN: 9429035863175
Company Number: 1354822
Director Raymond Allan Goldsmid Shelly Park
Auckland
2014
New Zealand
Entity Goldsmid Trustees Limited
Shareholder NZBN: 9429035863175
Company Number: 1354822
Individual Goldsmid, Raymond Allan Shelly Park
Auckland
2014
New Zealand
Directors

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

Nearby companies

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

Similar companies

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