Barry Clarke Automotive (2012) Limited was launched on 11 Jan 2012 and issued a number of 9429030829022. The registered LTD company has been managed by 2 directors: Anastasios Mario Matiatos - an active director whose contract began on 01 Apr 2013,
Barry Douglas Clarke - an inactive director whose contract began on 11 Jan 2012 and was terminated on 01 Apr 2016.
As stated in the BizDb database (last updated on 04 Apr 2024), this company uses 3 addresses: 21 Hargreaves Street, St Marys Bay, Auckland, 1011 (office address),
7 Morningside Drive, Morningside, Auckland, 1025 (office address),
7 Morningside Drive, Morningside, Auckland, 1025 (registered address),
7 Morningside Drive, Morningside, Auckland, 1025 (physical address) among others.
Up until 28 Feb 2020, Barry Clarke Automotive (2012) Limited had been using 21 Hargreaves Street, Auckland Central, Auckland as their registered address.
A total of 100 shares are allotted to 3 groups (5 shareholders in total). In the first group, 98 shares are held by 3 entities, namely:
Matiatos, Anastasios Mario (a director) located at Beach Haven, Auckland postcode 0626,
Crawford, Graham John (an individual) located at Mount Eden, Auckland postcode 1041,
Matiatos, Kiri (an individual) located at Beachaven, Auckland postcode 0629.
Then there is a group that consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Matiatos, Anastasios Mario - located at Beach Haven, Auckland.
The 3rd share allocation (1 share, 1%) belongs to 1 entity, namely:
Matiatos, Kiri, located at Beachaven, Auckland (an individual). Barry Clarke Automotive (2012) Limited has been classified as "Automotive servicing - general mechanical repairs" (business classification S941910).
Principal place of activity
21 Hargreaves Street, St Marys Bay, Auckland, 1011 New Zealand
Previous addresses
Address #1: 21 Hargreaves Street, Auckland Central, Auckland, 1011 New Zealand
Registered & physical address used from 01 Jul 2015 to 28 Feb 2020
Address #2: 332 Waitakere Road, Rd 2, Henderson, 0782 New Zealand
Registered & physical address used from 11 Jan 2012 to 01 Jul 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Director | Matiatos, Anastasios Mario |
Beach Haven Auckland 0626 New Zealand |
06 Mar 2023 - |
Individual | Crawford, Graham John |
Mount Eden Auckland 1041 New Zealand |
17 Mar 2023 - |
Individual | Matiatos, Kiri |
Beachaven Auckland 0629 New Zealand |
21 Oct 2012 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Matiatos, Anastasios Mario |
Beach Haven Auckland 0626 New Zealand |
06 Mar 2023 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Matiatos, Kiri |
Beachaven Auckland 0629 New Zealand |
21 Oct 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Matiatos, Tas |
Beachaven Auckland 0629 New Zealand |
21 Oct 2012 - 06 Mar 2023 |
Individual | Matiatos, Tas |
Beachaven Auckland 0629 New Zealand |
21 Oct 2012 - 06 Mar 2023 |
Individual | Clarke, Barry Douglas |
Rd 2 Henderson 0782 New Zealand |
11 Jan 2012 - 08 Nov 2016 |
Director | Barry Douglas Clarke |
Rd 2 Henderson 0782 New Zealand |
11 Jan 2012 - 08 Nov 2016 |
Individual | Clarke, Sandra |
Auckland 0782 New Zealand |
21 Oct 2012 - 08 Nov 2016 |
Anastasios Mario Matiatos - Director
Appointment date: 01 Apr 2013
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 01 Apr 2013
Barry Douglas Clarke - Director (Inactive)
Appointment date: 11 Jan 2012
Termination date: 01 Apr 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Oct 2015
Rishworth Nominees Limited
21 Hargreaves Street
Southern Cross Korean Performing Arts Group
4b 21 Hargreaves Street
Black Inc Media Limited
4/19 Hargreaves Street
Warner Bros. International Television Production New Zealand Limited
4/19 Hargreaves Street
Studio South Limited
27 Hargreaves Street
Strata Securities Limited
Level 4
Cartune Ponsonby Limited
8 Redmond Street
Gary Prohm Automotive Limited
2 Pompallier Terrace
Hyde Automotive Limited
Lock And Partners
Jd Car Clinic Limited
Flat 1, 5 College Hill
Onsitech Services Limited
Level 2, 1 College Hill
Total Diesel Solutions Limited
9 Redmond Street