Shortcuts

Barley Sandblasting Limited

Type: NZ Limited Company (Ltd)
9429030669161
NZBN
3822276
Company Number
Registered
Company Status
S941270
Industry classification code
Spray Painting - Motor Vehicle
Industry classification description
Current address
58 Arthur Street
Blenheim 7201
New Zealand
Registered & physical & service address used since 21 Jan 2022
58 Arthur Street
Blenheim 7201
New Zealand
Registered & service address used since 19 Apr 2023

Barley Sandblasting Limited was launched on 29 May 2012 and issued a number of 9429030669161. The registered LTD company has been managed by 3 directors: Graeme Ormond Mclean - an active director whose contract began on 29 May 2012,
Graeme Ormand Mclean - an active director whose contract began on 29 May 2012,
Kevin Edward Smith - an inactive director whose contract began on 29 May 2012 and was terminated on 01 Jun 2013.
As stated in BizDb's database (last updated on 27 Apr 2024), the company registered 1 address: 58 Arthur Street, Blenheim, 7201 (type: registered, service).
Up until 21 Jan 2022, Barley Sandblasting Limited had been using 65 Seymour Street, Blenheim as their physical address.
BizDb identified previous aliases used by the company: from 11 May 2012 to 20 Jul 2021 they were named Canterberries Limited.
A total of 1000 shares are allocated to 3 groups (3 shareholders in total). In the first group, 240 shares are held by 1 entity, namely:
Dey, Christopher John (an individual) located at Hospital Hill, Napier postcode 4110.
Then there is a group that consists of 1 shareholder, holds 24% shares (exactly 240 shares) and includes
Holdaway, Kim Marie - located at Rd 6, Waihopai Valley.
The 3rd share allotment (520 shares, 52%) belongs to 1 entity, namely:
Mclean, Graeme Ormand, located at Hospital Hill, Napier (a director). Barley Sandblasting Limited was classified as "Spray painting - motor vehicle" (business classification S941270).

Addresses

Previous addresses

Address #1: 65 Seymour Street, Blenheim, 7201 New Zealand

Physical address used from 07 Jun 2012 to 21 Jan 2022

Address #2: 65 Seymour Street, Blenheim, 7201 New Zealand

Registered address used from 29 May 2012 to 21 Jan 2022

Address #3: 43 Mills And Ford Road, Rd 3, Blenheim, 7273 New Zealand

Physical address used from 29 May 2012 to 07 Jun 2012

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 22 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 240
Individual Dey, Christopher John Hospital Hill
Napier
4110
New Zealand
Shares Allocation #2 Number of Shares: 240
Individual Holdaway, Kim Marie Rd 6
Waihopai Valley
7276
New Zealand
Shares Allocation #3 Number of Shares: 520
Director Mclean, Graeme Ormand Hospital Hill
Napier
4110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Kevin Edward Rd6
Christchurch
7676
New Zealand
Individual Mclean, Vivienne Ada Rd 3
Blenheim
7273
New Zealand
Director Kevin Edward Smith Rd6
Christchurch
7676
New Zealand
Individual Smith, Sharon Rosetta Rd6
Christchurch
7676
New Zealand
Directors

Graeme Ormond Mclean - Director

Appointment date: 29 May 2012

Address: Hospital Hill, Napier, 4110 New Zealand

Address used since 10 Dec 2019


Graeme Ormand Mclean - Director

Appointment date: 29 May 2012

Address: Hospital Hill, Napier, 4110 New Zealand

Address used since 10 Dec 2019

Address: Rd 3, Blenheim, 7273 New Zealand

Address used since 29 May 2012


Kevin Edward Smith - Director (Inactive)

Appointment date: 29 May 2012

Termination date: 01 Jun 2013

Address: Rd6, Christchurch, 7676 New Zealand

Address used since 29 May 2012

Nearby companies
Similar companies

A.d.m. Refinishing Limited
22 Scott Street

Ca Thawng Paint Limited
39 Sidlaw Street

Jaka Properties Limited
131 Clyde Street

Rapid Refinishers Limited
Suite 1, 126 Trafalgar Street

Total Car Detail Limited
133c Park Road

Wellington Panel And Paint Limited
234a Rongotai Road