Barryhoganplace Limited was launched on 25 Jun 2012 and issued an NZ business identifier of 9429030615373. The registered LTD company has been run by 6 directors: Robin Whalley - an active director whose contract began on 25 Jun 2012,
Stuart William Bean - an active director whose contract began on 31 Oct 2014,
Lindsay Hay - an inactive director whose contract began on 08 Apr 2024 and was terminated on 06 Dec 2024,
David Ivan Penrose - an inactive director whose contract began on 21 May 2020 and was terminated on 10 Jun 2024,
Joseph Wesley Cuthbertson - an inactive director whose contract began on 21 Nov 2019 and was terminated on 21 May 2020.
As stated in BizDb's data (last updated on 10 May 2025), the company filed 1 address: 285 Hardy Street, Nelson, Nelson, 7010 (category: registered, service).
Up until 15 Sep 2014, Barryhoganplace Limited had been using 63 Trafalgar Street, The Wood, Nelson as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Hay, Ian Lindsay (an individual) located at Burwood, Christchurch postcode 8083.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Whalley, Robin - located at Nelson. Barryhoganplace Limited was classified as "Investment - commercial property" (business classification L671230).
Previous addresses
Address #1: 63 Trafalgar Street, The Wood, Nelson, 7010 New Zealand
Registered address used from 23 Oct 2012 to 15 Sep 2014
Address #2: 63 Trafalgar Street, The Wood, Nelson, 7010 New Zealand
Physical address used from 25 Jun 2012 to 15 Sep 2014
Address #3: 63 Trafalgar Street, The Wood, Nelson, 7010 New Zealand
Registered address used from 25 Jun 2012 to 23 Oct 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 11 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Hay, Ian Lindsay |
Burwood Christchurch 8083 New Zealand |
12 Mar 2024 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Whalley, Robin |
Nelson 7011 New Zealand |
25 Jun 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Penrose, David Ivan |
Wakatu Nelson 7011 New Zealand |
25 Jun 2012 - 12 Mar 2024 |
Robin Whalley - Director
Appointment date: 25 Jun 2012
Address: Nelson, 7011 New Zealand
Address used since 01 Aug 2013
Stuart William Bean - Director
Appointment date: 31 Oct 2014
Address: Richmond, Richmond, 7020 New Zealand
Address used since 31 Oct 2014
Lindsay Hay - Director (Inactive)
Appointment date: 08 Apr 2024
Termination date: 06 Dec 2024
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 08 Apr 2024
David Ivan Penrose - Director (Inactive)
Appointment date: 21 May 2020
Termination date: 10 Jun 2024
Address: Wakatu, Nelson, 7011 New Zealand
Address used since 21 May 2020
Joseph Wesley Cuthbertson - Director (Inactive)
Appointment date: 21 Nov 2019
Termination date: 21 May 2020
Address: Rd 1, Upper Moutere, 7173 New Zealand
Address used since 21 Nov 2019
David Ivan Penrose - Director (Inactive)
Appointment date: 25 Jun 2012
Termination date: 24 Mar 2020
Address: Wakatu, Nelson, 7011 New Zealand
Address used since 01 Aug 2013
Waiheke Property Co. Limited
18 New Street
Fence It Nelson Limited
Level 1
F F Rentals Limited
Level 1
Ben Max Contracting Limited
Level 1
Locarno Investments Limited
Level 1
Redward Contracting Limited
Level 1
315 Queen Street Limited
18 New Street
C&c Partnership Limited
134 Bridge Street
Doughboy Holdings Limited
105 Trafalgar Street
Lavender Trustees Limited
18 New Street
Summit Holdings Nelson Limited
105 Trafalgar Street
Thames Street Syndicate Limited
18 New Street