Shortcuts

Barrel Finance & Logistics Limited

Type: NZ Limited Company (Ltd)
9429032489996
NZBN
2188475
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 28 Feb 2020

Barrel Finance & Logistics Limited, a registered company, was incorporated on 12 Nov 2008. 9429032489996 is the NZ business identifier it was issued. The company has been managed by 4 directors: Simon David Abraham - an active director whose contract began on 15 Jan 2014,
Paul Roux Haumann - an active director whose contract began on 15 Jan 2014,
Andre Albertus Viljoen - an inactive director whose contract began on 12 Nov 2008 and was terminated on 09 Apr 2014,
Robert John Hunt - an inactive director whose contract began on 12 Nov 2008 and was terminated on 20 Jan 2014.
Last updated on 16 Apr 2024, the BizDb data contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (category: registered, physical).
Barrel Finance & Logistics Limited had been using Level 2, Building 5, 60 Highbrook Drive, East Tamaki as their physical address up until 28 Feb 2020.
Past names used by the company, as we managed to find at BizDb, included: from 12 Nov 2008 to 22 Jun 2012 they were named Boar's Rock Bfl Nz Limited.
A single entity controls all company shares (exactly 220000 shares) - Vincorp Sa Pty Ltd - located at 2013, 265 Main Road, Mclaren Vale, South Australia.

Addresses

Previous addresses

Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, 2013 New Zealand

Physical & registered address used from 24 May 2018 to 28 Feb 2020

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 29 Aug 2016 to 24 May 2018

Address: L3, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand

Registered & physical address used from 01 Jul 2016 to 29 Aug 2016

Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand

Registered & physical address used from 09 Dec 2015 to 01 Jul 2016

Address: Level 3, 22 Amersham Way, Auckland, 2241 New Zealand

Registered & physical address used from 12 Aug 2015 to 09 Dec 2015

Address: Level 8, 120 Albert Street, Auckland New Zealand

Physical & registered address used from 21 Jun 2010 to 12 Aug 2015

Address: C/-bdo Spicers Auckland, Level 8, 120 Albert Street, Auckland

Physical & registered address used from 12 Nov 2008 to 21 Jun 2010

Financial Data

Basic Financial info

Total number of Shares: 220000

Annual return filing month: June

Annual return last filed: 21 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 220000
Other (Other) Vincorp Sa Pty Ltd 265 Main Road, Mclaren Vale
South Australia
5171
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Larnach Investments Pty Ltd
Other Null - Larnach Investments Pty Ltd

Ultimate Holding Company

18 Jun 2017
Effective Date
Vincorp Sa Pty Limited
Name
Company
Type
106130287
Ultimate Holding Company Number
AU
Country of origin
265 Main Road
Mclaren Vale
South Australia 5171
Australia
Address
Directors

Simon David Abraham - Director

Appointment date: 15 Jan 2014

ASIC Name: Vincorp Sa Pty Limited

Address: Mclaren Vale, South Australia, 5171 Australia

Address: Kensington Gardens, Adelaide, 5068 Australia

Address used since 15 Jan 2014


Paul Roux Haumann - Director

Appointment date: 15 Jan 2014

Address: Stellenbosch, 7600 South Africa

Address used since 15 Jan 2014


Andre Albertus Viljoen - Director (Inactive)

Appointment date: 12 Nov 2008

Termination date: 09 Apr 2014

Address: Stellenbosch 7600, South Africa,

Address used since 12 Nov 2008


Robert John Hunt - Director (Inactive)

Appointment date: 12 Nov 2008

Termination date: 20 Jan 2014

Address: Beaumont Sa 5066, Australia,

Address used since 12 Nov 2008

Nearby companies