Shortcuts

Barrowclough Limited

Type: NZ Limited Company (Ltd)
9429030875425
NZBN
3666293
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
5 Leyland Lane
Halswell
Christchurch 8025
New Zealand
Postal address used since 19 Nov 2019
4 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Delivery address used since 06 Nov 2022
4 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Physical & service address used since 14 Nov 2022

Barrowclough Limited was incorporated on 25 Nov 2011 and issued an NZBN of 9429030875425. This registered LTD company has been supervised by 2 directors: Leslie Heyes - an active director whose contract began on 25 Nov 2011,
Tracy Louise Heyes - an active director whose contract began on 30 Jul 2013.
According to the BizDb information (updated on 08 May 2025), the company uses 5 addresess: 7 Mataraki Place, Wanaka, Wanaka, 9305 (registered address),
1 Papanui Road, Merivale, Christchurch, 8014 (service address),
4 Leslie Hills Drive, Riccarton, Christchurch, 8011 (physical address),
4 Leslie Hills Drive, Riccarton, Christchurch, 8011 (service address) among others.
Until 27 Jan 2025, Barrowclough Limited had been using 5 Leyland Lane, Halswell, Christchurch as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Heyes, Leslie (a director) located at Halswell, Christchurch postcode 8025.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Heyes, Tracey Louise - located at Halswell, Christchurch. Barrowclough Limited is categorised as "Rental of residential property" (ANZSIC L671160).

Addresses

Other active addresses

Address #4: 1 Papanui Road, Merivale, Christchurch, 8014 New Zealand

Service address used from 13 Nov 2023

Address #5: 7 Mataraki Place, Wanaka, Wanaka, 9305 New Zealand

Registered address used from 27 Jan 2025

Principal place of activity

5 Leyland Lane, Halswell, Christchurch, 8025 New Zealand


Previous addresses

Address #1: 5 Leyland Lane, Halswell, Christchurch, 8025 New Zealand

Registered address used from 27 Nov 2019 to 27 Jan 2025

Address #2: 268 Cranford Street, St Albans, Christchurch, 8052 New Zealand

Registered address used from 25 Nov 2011 to 27 Nov 2019

Address #3: 268 Cranford Street, St Albans, Christchurch, 8052 New Zealand

Physical address used from 25 Nov 2011 to 14 Nov 2022

Contact info
64 03 3226883
19 Nov 2019 Phone
tracyheyes@xtra.co.nz
19 Nov 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 07 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Director Heyes, Leslie Halswell
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Heyes, Tracey Louise Halswell
Christchurch
8025
New Zealand
Directors

Leslie Heyes - Director

Appointment date: 25 Nov 2011

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 27 Jan 2025

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 19 Nov 2019

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 08 Nov 2018

Address: Wanaka, 9305 New Zealand

Address used since 30 Jul 2013


Tracy Louise Heyes - Director

Appointment date: 30 Jul 2013

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 27 Jan 2025

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 19 Nov 2019

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 08 Nov 2018

Address: Wanaka, 9305 New Zealand

Address used since 30 Jul 2013

Nearby companies

Wisteria Cottage Limited
268 Cranford Street

Fifeshire Pest Control Limited
268 Cranford Street

E. James Builders Limited
268 Cranford Street

Gm Skilton Limited
268 Cranford Street

Goldflash Decorators Limited
268 Cranford Street

Aa Lattimore Limited
268 Cranford Street

Similar companies

Aa Lattimore Limited
268 Cranford Street

C White Investments Limited
David Philpott & Associates

John William Trim Will-owes Limited
223 Weston Road

Minaret Peak Accommodation Limited
268 Cranford Street

Stapleton Properties Limited
268 Cranford Street

Tomyu Hu Limited
268 Cranford Street