Shortcuts

Barak Enterprises Limited

Type: NZ Limited Company (Ltd)
9429031773683
NZBN
2359858
Company Number
Registered
Company Status
Current address
3 Picton Avenue
Addington
Christchurch 8011
New Zealand
Registered & physical & service address used since 15 Aug 2022

Barak Enterprises Limited was started on 12 Nov 2009 and issued an NZ business identifier of 9429031773683. The registered LTD company has been supervised by 2 directors: Peter Robertson - an active director whose contract began on 28 Jan 2020,
Tracey Robertson - an inactive director whose contract began on 12 Nov 2009 and was terminated on 28 Jan 2019.
According to our data (last updated on 30 Apr 2024), this company registered 1 address: 3 Picton Avenue, Addington, Christchurch, 8011 (types include: registered, physical).
Up to 15 Aug 2022, Barak Enterprises Limited had been using 3 Picton Avenue, Addington, Christchurch as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Robertson, Tracey (an individual) located at Kaiapoi postcode 7630.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Robertson, Peter - located at Kaiapoi.

Addresses

Previous addresses

Address: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand

Registered address used from 18 Oct 2021 to 15 Aug 2022

Address: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand

Physical address used from 01 Oct 2021 to 15 Aug 2022

Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand

Registered address used from 27 Feb 2019 to 18 Oct 2021

Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand

Physical address used from 27 Feb 2019 to 01 Oct 2021

Address: Unit 1, 81-83 Jervois Road, Herne Bay, Auckland, 1011 New Zealand

Registered address used from 13 Aug 2014 to 27 Feb 2019

Address: Unit 1, 81-83 Jervois Road, Herne Bay, Auckland, 1011 New Zealand

Physical address used from 12 Aug 2010 to 27 Feb 2019

Address: Unit 1, 81-83 Jervois Road, Herne Bay, Auckland, 1011 New Zealand

Registered address used from 12 Aug 2010 to 13 Aug 2014

Address: Unit 1, 81-83 Jervois Road, Herne Bay, Auckland New Zealand

Physical & registered address used from 12 Nov 2009 to 12 Aug 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Robertson, Tracey Kaiapoi
7630
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Robertson, Peter Kaiapoi
7630
New Zealand
Directors

Peter Robertson - Director

Appointment date: 28 Jan 2020

Address: Kaiapoi, 7630 New Zealand

Address used since 05 Aug 2022

Address: Rangiora, 7400 New Zealand

Address used since 07 Aug 2021

Address: Rd 2, Loburn, 7472 New Zealand

Address used since 10 Aug 2020

Address: Rd 1, Cust, 7471 New Zealand

Address used since 28 Jan 2020


Tracey Robertson - Director (Inactive)

Appointment date: 12 Nov 2009

Termination date: 28 Jan 2019

Address: Rd 1, Cust, 7471 New Zealand

Address used since 19 Feb 2019

Address: Appleby, Invercargill, 9812 New Zealand

Address used since 02 Jul 2015

Nearby companies

Domus Architecture Limited
Unit 6, 81-83 Jervois Road, Herne Bay

Coppershield (nz) Limited
4 Shelly Beach Road

The Down Low Concept Limited
85 Jervois Road

Hft Trustees Limited
6a Shelly Beach Road

Bulls And China Limited
87 Jervois Road

Bridge Real Estate Limited
1 Curran Street