A Barclay 1973 Limited was launched on 10 Apr 1973 and issued a number of 9429000012027. The registered LTD company has been run by 4 directors: Paul Mcarthur Grieve - an active director whose contract started on 09 Sep 1997,
Rochelle Grieve - an active director whose contract started on 25 Mar 2009,
Margaret Alice Grieve - an inactive director whose contract started on 28 Nov 1984 and was terminated on 24 Mar 2009,
Noel Mcarthur Grieve - an inactive director whose contract started on 03 Dec 1984 and was terminated on 24 Mar 2009.
As stated in BizDb's database (last updated on 24 Mar 2024), the company registered 6 addresess: 130 Sunnybrae Road, Hillcrest, Auckland, 0627 (office address),
130 Sunnybrae Road, Hillcrest, Auckland, 0627 (registered address),
130 Sunnybrae Road, Hillcrest, Auckland, 0627 (service address),
130 Sunnybrae Road, Hillcrest, Auckland, 0627 (delivery address) among others.
Up to 19 Sep 1997, A Barclay 1973 Limited had been using 91 Hillside Road, Glenfield, Auckland as their registered address.
A total of 12000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 11800 shares are held by 1 entity, namely:
Grieve, Paul Mcarthur (an individual) located at Beach Haven, Auckland postcode 0626.
The second group consists of 1 shareholder, holds 1.67% shares (exactly 200 shares) and includes
Grieve, Rochelle - located at Beach Haven, Auckland. A Barclay 1973 Limited was classified as "Sheet metal product mfg nec" (business classification C224040).
Other active addresses
Address #4: P O Box 65176, Mairangi Bay, Auckland, 0754 New Zealand
Postal address used from 23 May 2019
Address #5: 130 Sunnybrae Road, Hillcrest, Auckland, 0627 New Zealand
Registered & service address used from 02 Jun 2023
Principal place of activity
130 Sunnybrae Road, Hillcrest, Auckland, 0627 New Zealand
Previous addresses
Address #1: 91 Hillside Road, Glenfield, Auckland
Registered address used from 19 Sep 1997 to 19 Sep 1997
Address #2: 91 Hillside Road, Glenfield
Physical address used from 19 Sep 1997 to 19 Sep 1997
Address #3: 95 Hillside Road, Glenfield, Auckland
Registered address used from 20 Apr 1996 to 19 Sep 1997
Address #4: 43 Poland Rd, Glenfield, Auckland
Registered address used from 20 Sep 1995 to 20 Apr 1996
Basic Financial info
Total number of Shares: 12000
Annual return filing month: May
Annual return last filed: 25 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 11800 | |||
Individual | Grieve, Paul Mcarthur |
Beach Haven Auckland 0626 New Zealand |
21 Oct 2008 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Grieve, Rochelle |
Beach Haven Auckland 0626 New Zealand |
21 Oct 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Grieve, Margaret Alice |
Rothesay Bay Auckland 10 |
10 Apr 1973 - 21 Oct 2008 |
Individual | Grieve, Paul Mcarthur |
Beach Haven North Shore City 0626 |
10 Apr 1973 - 21 Oct 2008 |
Individual | Grieve, Noel Mcarthur |
Rothesay Bay Auckland 10 |
10 Apr 1973 - 21 Oct 2008 |
Paul Mcarthur Grieve - Director
Appointment date: 09 Sep 1997
Address: Beach Haven, North Shore City, 0626 New Zealand
Address used since 31 May 2010
Rochelle Grieve - Director
Appointment date: 25 Mar 2009
Address: Beach Haven, North Shore City, 0626 New Zealand
Address used since 31 May 2010
Margaret Alice Grieve - Director (Inactive)
Appointment date: 28 Nov 1984
Termination date: 24 Mar 2009
Address: Rothesay Bay, Auckland 10,
Address used since 28 Nov 1984
Noel Mcarthur Grieve - Director (Inactive)
Appointment date: 03 Dec 1984
Termination date: 24 Mar 2009
Address: Rothesay Bay, Auckland 10,
Address used since 03 Dec 1984
Direct Kitchen Limited
126 Sunnybrae Road
Sunrise Auto Performance Limited
126 Sunnybrae Road
Triton Studio Limited
126 Sunnybrae Road
Ace Stone Limited
126 Sunnybrae Road
Mangere Bridge Community Trust Incorporated
173b Archers Road
Chatfield Engineering Limited
124 Sunnybrae Road
Jmr Engineering Limited
Offices Of Hayes Knight
Metal Image Limited
171 Target Road
Metal Press And Bend Limited
141 Target Road
Pts Engineering Limited
112 Bush Road
Rassam Holdings Limited
64 Black Teal Close
Turrell Productions Limited
9 Redmond Street