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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 220000 | |||
Other (Other) | Vincorp Sa Pty Ltd |
265 Main Road, Mclaren Vale South Australia 5171 Australia |
12 Nov 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Larnach Investments Pty Ltd | 12 Nov 2008 - 23 Jun 2016 | |
Other | Null - Larnach Investments Pty Ltd | 12 Nov 2008 - 23 Jun 2016 |
Ultimate Holding Company
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
Yq (nz) Limited
86 Highbrook Drive
Ford Motor Company Of New Zealand Pension Fund Trustee Limited
86 Highbrook Drive
Song And Sons International Limited
86 Highbrook Drive
Core Hr Limited
86 Highbrook Drive
My Tax Back Nz Limited
Ford Building
Raymond Abel Dental Limited
Ford Building