Shortcuts

Barkers Clothing Limited

Type: NZ Limited Company (Ltd)
9429033783215
NZBN
1880241
Company Number
Registered
Company Status
Current address
159 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Physical & registered & service address used since 04 Jan 2019
234 Khyber Pass Road
Grafton
Auckland 1023
New Zealand
Postal address used since 04 Oct 2023
159 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Office address used since 04 Oct 2023

Barkers Clothing Limited, a registered company, was registered on 02 Nov 2006. 9429033783215 is the NZBN it was issued. This company has been supervised by 6 directors: Christopher John Greive - an active director whose contract began on 02 Nov 2006,
Gary Noel Hitchcock - an active director whose contract began on 22 Sep 2008,
James Michael Whiting - an active director whose contract began on 15 Apr 2010,
Roy Gerard Dillon - an inactive director whose contract began on 12 May 2014 and was terminated on 12 Dec 2019,
Sandra Mariko Burgham - an inactive director whose contract began on 27 Jul 2007 and was terminated on 09 Nov 2010.
Last updated on 25 Mar 2024, our database contains detailed information about 1 address: 234 Khyber Pass Road, Grafton, Auckland, 1023 (category: postal, office).
Barkers Clothing Limited had been using Level 12, Aig Building,, 41 Shortland Street, Auckland as their registered address until 04 Jan 2019.
A total of 11056470 shares are issued to 6 shareholders (4 groups). The first group includes 517675 shares (4.68 per cent) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 517675 shares (4.68 per cent). Lastly there is the 3rd share allotment (7250480 shares 65.58 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 12, Aig Building,, 41 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 16 Mar 2017 to 04 Jan 2019

Address #2: Level 15, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 20 Aug 2013 to 16 Mar 2017

Address #3: 58 O'brien Road, Rocky Bay, Waiheke Island, 1081 New Zealand

Registered & physical address used from 01 Mar 2013 to 20 Aug 2013

Address #4: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand

Physical & registered address used from 02 Dec 2009 to 01 Mar 2013

Address #5: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck

Registered & physical address used from 31 Aug 2007 to 02 Dec 2009

Address #6: C/-horwath Porter Wigglesworth Ltd, Level 14, Forsyth Barr Tower, 55-65, Shortland Str, Auckland

Registered & physical address used from 02 Nov 2006 to 31 Aug 2007

Contact info
64 09 3042776
15 Jun 2023
www.barkersonline.co.nz
15 Jun 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 11056470

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 13 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 517675
Entity (NZ Limited Company) Hbt Investments Limited
Shareholder NZBN: 9429032558319
Howick
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 517675
Individual Cracknell, Glenn Orewa
Orewa
0931
New Zealand
Individual Cracknell, Korrina Orewa
Orewa
0931
New Zealand
Shares Allocation #3 Number of Shares: 7250480
Entity (NZ Limited Company) Yellow Dog Trustee Limited
Shareholder NZBN: 9429030342057
Takapuna
Auckland
0622
New Zealand
Shares Allocation #4 Number of Shares: 2770640
Director Whiting, James Michael Kingsland
Auckland
1021
New Zealand
Individual Whiting, Amy Jean Kingsland
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Biddle, Paul John Waterview
Auckland
1026
New Zealand
Individual Glen, David Browns Bay
Auckland

New Zealand
Individual Hawkins, Wade Barry Ponsonby
Auckland
Entity Integrity Trustees (2010) Limited
Shareholder NZBN: 9429032172232
Company Number: 2277543
18 Link Drive
Wairau Park, North Shore, Auckland
Null 0627
New Zealand
Entity Puka Enterprises Limited
Shareholder NZBN: 9429030865600
Company Number: 3674591
Individual Biddle, Serina Marie Waterview
Auckland
1026
New Zealand
Individual Hitchcock, Gary Noel Mellons Bay
Manukau
2014
New Zealand
Individual Greive, Christopher John Bonaire Apartments
Solden, Andorra

New Zealand
Entity Puka Enterprises Limited
Shareholder NZBN: 9429030865600
Company Number: 3674591
Individual De Silva, Zac Parnell
Auckland
1052
New Zealand
Individual Greive, Elizabeth Mary Bonaire Apartments
Solden

Andorra
Entity Integrity Trustees (2010) Limited
Shareholder NZBN: 9429032172232
Company Number: 2277543
Individual Glen, Deborah Browns Bay
Auckland

New Zealand
Directors

Christopher John Greive - Director

Appointment date: 02 Nov 2006

Address: Russell, Russell, 0202 New Zealand

Address used since 10 Sep 2021

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 03 Nov 2017

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 04 May 2016


Gary Noel Hitchcock - Director

Appointment date: 22 Sep 2008

Address: Mellons Bay, Manukau, 2014 New Zealand

Address used since 25 Nov 2009


James Michael Whiting - Director

Appointment date: 15 Apr 2010

Address: Kingsland, Auckland, 1021 New Zealand

Address used since 23 Nov 2010


Roy Gerard Dillon - Director (Inactive)

Appointment date: 12 May 2014

Termination date: 12 Dec 2019

Address: Parnell, Auckland, 1052 New Zealand

Address used since 03 Nov 2015


Sandra Mariko Burgham - Director (Inactive)

Appointment date: 27 Jul 2007

Termination date: 09 Nov 2010

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 25 Nov 2009


Zac De Silva - Director (Inactive)

Appointment date: 02 Nov 2006

Termination date: 26 Aug 2010

Address: Parnell, Auckland, 1052 New Zealand

Address used since 02 Nov 2006

Nearby companies

Hmsa (nz) Limited
Level 8 Aig Building

Sv. Nikola Limited
Level 8, Aig Building

St. Mary Development Limited
Level 8, Aig Building

Screen Road Trustee Limited
Level 13

Brodie Projects Limited
Floor 13, 41 Shortland Street

Fairwind Trustee Limited
Level 13