Shortcuts

Barrytown Developments Limited

Type: NZ Limited Company (Ltd)
9429035324973
NZBN
1526940
Company Number
Registered
Company Status
Current address
Level 1
100 Moorhouse Avenue
Christchurch 8011
New Zealand
Physical address used since 24 Mar 2014
6 Haddon Lane
Harewood
Christchurch 8051
New Zealand
Registered & service address used since 21 Jun 2023

Barrytown Developments Limited, a registered company, was started on 17 Jun 2004. 9429035324973 is the NZBN it was issued. This company has been managed by 4 directors: Annette Mary Rooke - an active director whose contract started on 15 Nov 2022,
Lynne Bisset - an inactive director whose contract started on 10 Oct 2019 and was terminated on 22 Nov 2022,
James Allan Bisset - an inactive director whose contract started on 18 Jun 2004 and was terminated on 10 Oct 2019,
Gordon Lewis Hansen - an inactive director whose contract started on 17 Jun 2004 and was terminated on 18 Jun 2004.
Last updated on 03 May 2024, BizDb's database contains detailed information about 2 addresses the company uses, specifically: 6 Haddon Lane, Harewood, Christchurch, 8051 (registered address),
6 Haddon Lane, Harewood, Christchurch, 8051 (service address),
Level 1, 100 Moorhouse Avenue, Christchurch, 8011 (physical address).
Barrytown Developments Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their registered address up to 21 Jun 2023.
One entity controls all company shares (exactly 1000 shares) - Odams, Graeme John - located at 8051, Harewood, Christchurch.

Addresses

Previous addresses

Address #1: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand

Registered & service address used from 24 Mar 2014 to 21 Jun 2023

Address #2: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand

Registered & physical address used from 20 May 2011 to 24 Mar 2014

Address #3: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand

Physical & registered address used from 22 Oct 2009 to 20 May 2011

Address #4: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch

Physical & registered address used from 16 Jun 2006 to 22 Oct 2009

Address #5: C/-goldsmith Fox Pkf, 236 Armagh Street, Christchurch

Physical & registered address used from 17 Jun 2004 to 16 Jun 2006

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 08 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Odams, Graeme John Harewood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bisset, Lynne Oceanview
Timaru
7910
New Zealand
Entity Hackthorne Trustees Limited
Shareholder NZBN: 9429037642051
Company Number: 949439
Entity Hackthorne Trustees Limited
Shareholder NZBN: 9429037642051
Company Number: 949439
Individual Bisset, James Allan Oceanview
Timaru 7910

New Zealand
Directors

Annette Mary Rooke - Director

Appointment date: 15 Nov 2022

ASIC Name: Ridod Pty Ltd

Address: Hobart, Australia

Address used since 15 Nov 2022


Lynne Bisset - Director (Inactive)

Appointment date: 10 Oct 2019

Termination date: 22 Nov 2022

Address: Oceanview, Timaru, 7910 New Zealand

Address used since 10 Oct 2019


James Allan Bisset - Director (Inactive)

Appointment date: 18 Jun 2004

Termination date: 10 Oct 2019

Address: Oceanview, Timaru, 7910 New Zealand

Address used since 01 Oct 2008


Gordon Lewis Hansen - Director (Inactive)

Appointment date: 17 Jun 2004

Termination date: 18 Jun 2004

Address: Christchurch,

Address used since 17 Jun 2004