Barnes Beagley Doherr Limited, a registered company, was incorporated on 25 Jun 2013. 9429030181755 is the NZ business identifier it was issued. "Building consultancy service" (ANZSIC M692310) is how the company was categorised. This company has been supervised by 8 directors: David Alexander Doherr - an active director whose contract started on 25 Jun 2013,
Scott Kenneth Beagley - an active director whose contract started on 25 Jun 2013,
Craig Ronald Weston - an active director whose contract started on 01 Apr 2016,
Robyn Ann Montgomery - an active director whose contract started on 05 Apr 2018,
Simon Glynn Jones - an active director whose contract started on 31 Mar 2022.
Updated on 11 Mar 2024, BizDb's database contains detailed information about 1 address: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (category: registered, service).
Barnes Beagley Doherr Limited had been using The Corner, 9 Remuera Road, Newmarket, Auckland as their registered address until 24 May 2019.
A total of 1000 shares are allotted to 22 shareholders (11 groups). The first group includes 50 shares (5%) held by 2 entities. There is also a second group which includes 3 shareholders in control of 224 shares (22.4%). Finally the 3rd share allotment (224 shares 22.4%) made up of 3 entities.
Other active addresses
Address #4: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 01 Aug 2023
Previous addresses
Address #1: The Corner, 9 Remuera Road, Newmarket, Auckland, 1050 New Zealand
Registered & physical address used from 11 Jun 2015 to 24 May 2019
Address #2: 44 Wellesley Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 25 Jun 2013 to 11 Jun 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Npt Cameron Trustee 2 Limited Shareholder NZBN: 9429050912063 |
Ponsonby Auckland 1011 New Zealand |
30 Oct 2023 - |
Entity (NZ Limited Company) | Npt Cameron Trustee 1 Limited Shareholder NZBN: 9429050919758 |
Ponsonby Auckland 1011 New Zealand |
30 Oct 2023 - |
Shares Allocation #2 Number of Shares: 224 | |||
Director | Beagley, Scott Kenneth |
Mount Eden Auckland 1024 New Zealand |
25 Jun 2013 - |
Individual | Sang, Deidre Lisa |
Mount Eden Auckland 1024 New Zealand |
25 Jun 2013 - |
Individual | Sang, Michele Leigh |
Mount Eden Auckland 1024 New Zealand |
25 Jun 2013 - |
Shares Allocation #3 Number of Shares: 224 | |||
Individual | Pepper, Erin Luci |
Rd 1 Papakura 2580 New Zealand |
20 Sep 2019 - |
Director | Doherr, David Alexander |
Rd 1 Papakura 2580 New Zealand |
25 Jun 2013 - |
Entity (NZ Limited Company) | Pompallier Investment Management Limited Shareholder NZBN: 9429038814785 |
Ponsonby Auckland 1011 New Zealand |
25 Jun 2013 - |
Shares Allocation #4 Number of Shares: 50 | |||
Individual | Jones, Simon Glynn |
Karori Wellington 6012 New Zealand |
31 Mar 2022 - |
Entity (NZ Limited Company) | Mh Trustee (north South) Limited Shareholder NZBN: 9429049805437 |
Wellington 6011 New Zealand |
31 Mar 2022 - |
Shares Allocation #5 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Leuchars Trustee Limited Shareholder NZBN: 9429030211254 |
Riverhead Riverhead 0820 New Zealand |
31 Mar 2022 - |
Shares Allocation #6 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Bbd Trustees Limited Shareholder NZBN: 9429041675151 |
Auckland Central Auckland 1010 New Zealand |
03 May 2018 - |
Shares Allocation #7 Number of Shares: 169 | |||
Individual | Weston, Anna |
Somerfield Christchurch 8024 New Zealand |
01 Apr 2016 - |
Entity (NZ Limited Company) | Rayburn Trustee Services Limited Shareholder NZBN: 9429033758732 |
Christchurch Central Christchurch 8011 New Zealand |
01 Apr 2016 - |
Individual | Weston, Craig Ronald |
Somerfield Christchurch 8024 New Zealand |
01 Apr 2016 - |
Shares Allocation #8 Number of Shares: 130 | |||
Entity (NZ Limited Company) | 39 Degrees South Trustees Limited Shareholder NZBN: 9429049124125 |
Ponsonby Auckland 1011 New Zealand |
07 Apr 2021 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Pepper, Erin Luci |
Rd 1 Papakura 2580 New Zealand |
20 Sep 2019 - |
Director | Doherr, David Alexander |
Rd 1 Papakura 2580 New Zealand |
25 Jun 2013 - |
Shares Allocation #10 Number of Shares: 1 | |||
Individual | Weston, Anna |
Somerfield Christchurch 8024 New Zealand |
01 Apr 2016 - |
Individual | Weston, Craig Ronald |
Somerfield Christchurch 8024 New Zealand |
01 Apr 2016 - |
Shares Allocation #11 Number of Shares: 1 | |||
Director | Beagley, Scott Kenneth |
Mount Eden Auckland 1024 New Zealand |
25 Jun 2013 - |
Individual | Sang, Deidre Lisa |
Mount Eden Auckland 1024 New Zealand |
25 Jun 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barnes, Peggy Ann |
Milford Auckland 0620 New Zealand |
25 Jun 2013 - 31 Mar 2022 |
Individual | Doherr, Erin |
Rd 1 Papakura 2580 New Zealand |
25 Jun 2013 - 03 May 2018 |
Director | Montgomery, Robyn Ann |
Mount Eden Auckland 1024 New Zealand |
03 May 2018 - 07 Apr 2021 |
Individual | Beagley, Scott Kenneth |
Mount Eden Auckland 1024 New Zealand |
03 Jun 2015 - 03 May 2018 |
Individual | Sang, Deidre Lisa |
Mount Eden Auckland 1024 New Zealand |
25 Jun 2013 - 03 May 2018 |
Individual | Barnes, David |
Campbells Bay Auckland 0630 New Zealand |
25 Jun 2013 - 31 Mar 2022 |
Individual | Montgomery, Gerard Richard |
Mount Eden Auckland 1024 New Zealand |
03 May 2018 - 07 Apr 2021 |
Individual | Herbert, Richard |
Rd 3 Albany 0793 New Zealand |
25 Jun 2013 - 31 Mar 2022 |
Individual | Barnes, Simon Peter |
Milford Auckland 0620 New Zealand |
25 Jun 2013 - 31 Mar 2022 |
Individual | Herbert, Richard |
Rd 3 Albany 0793 New Zealand |
25 Jun 2013 - 31 Mar 2022 |
Individual | Herbert, Richard |
Rd 3 Albany 0793 New Zealand |
25 Jun 2013 - 31 Mar 2022 |
Individual | Barnes, David |
Campbells Bay Auckland 0630 New Zealand |
25 Jun 2013 - 31 Mar 2022 |
Individual | Barnes, David |
Campbells Bay Auckland 0630 New Zealand |
25 Jun 2013 - 31 Mar 2022 |
Individual | Beagley, Scott Kenneth |
Mount Eden Auckland 1024 New Zealand |
25 Jun 2013 - 03 May 2018 |
Individual | Doherr, Erin |
Rd 1 Papakura 2580 New Zealand |
25 Jun 2013 - 03 May 2018 |
Individual | Doherr, David Alexander |
Rd 1 Papakura 2580 New Zealand |
03 Jun 2015 - 03 May 2018 |
Individual | Barnes, Simon Peter |
Milford Auckland 0620 New Zealand |
03 Jun 2015 - 03 May 2018 |
Individual | Doherr, David |
Rd 1 Papakura 2580 New Zealand |
25 Jun 2013 - 03 May 2018 |
Individual | Doherr, David |
Rd 1 Papakura 2580 New Zealand |
25 Jun 2013 - 03 May 2018 |
Individual | Barnes, Simon |
Milford Auckland 0620 New Zealand |
25 Jun 2013 - 03 May 2018 |
Individual | Doherr, Erin Luci |
Rd 1 Papakura 2580 New Zealand |
25 Jun 2013 - 20 Sep 2019 |
Individual | Doherr, Erin Luci |
Rd 1 Papakura 2580 New Zealand |
25 Jun 2013 - 20 Sep 2019 |
David Alexander Doherr - Director
Appointment date: 25 Jun 2013
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 25 Jun 2013
Scott Kenneth Beagley - Director
Appointment date: 25 Jun 2013
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 25 Jun 2013
Craig Ronald Weston - Director
Appointment date: 01 Apr 2016
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 01 Apr 2016
Robyn Ann Montgomery - Director
Appointment date: 05 Apr 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 05 Apr 2018
Simon Glynn Jones - Director
Appointment date: 31 Mar 2022
Address: Karori, Wellington, 6012 New Zealand
Address used since 31 Mar 2022
James Alastair Leuchars - Director
Appointment date: 31 Mar 2022
Address: Riverhead, Riverhead, 0820 New Zealand
Address used since 31 Mar 2022
Ross Cameron Mcguire - Director
Appointment date: 01 Apr 2023
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 01 Apr 2023
Simon Peter Barnes - Director (Inactive)
Appointment date: 25 Jun 2013
Termination date: 31 Mar 2022
Address: Milford, Auckland, 0620 New Zealand
Address used since 04 Mar 2021
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 Sep 2020
Address: Milford, Auckland, 0620 New Zealand
Address used since 25 Jun 2013
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 31 Aug 2018
City Forex (nz) Limited
Shop 3, 44 Wellesley Street
Jasper Calder Charity Fund Or Trust Board
48 Wellesley Street West
David Davies & Associates Limited
Level 10, Novell Building
City New Zealand Limited
No 3, G/f, 44-52 Wellesley Street West
Jpgsm Limited
Level 10, Wellesley Centre
Indokiwi Ventures Limited
Shop 3, G/f, 44-52 Wellesley Street West
Automation Distributors Limited
Level 8
Internet Etrade Limited
Level 4, Smith & Caughey Building
Jayo Holdings Limited
4th Floor Smith & Caughey Building
Martinee Limited
Level5.369 Queen Street
O'brien Projects Limited
4th Floor
Tuhirangi Enterprise Limited
Level 1b, Federal Court