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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Odams, Graeme John |
Harewood Christchurch 8051 New Zealand |
02 Sep 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bisset, Lynne |
Oceanview Timaru 7910 New Zealand |
10 Oct 2019 - 06 Dec 2022 |
Entity | Hackthorne Trustees Limited Shareholder NZBN: 9429037642051 Company Number: 949439 |
17 Jun 2004 - 27 Jun 2010 | |
Entity | Hackthorne Trustees Limited Shareholder NZBN: 9429037642051 Company Number: 949439 |
17 Jun 2004 - 27 Jun 2010 | |
Individual | Bisset, James Allan |
Oceanview Timaru 7910 New Zealand |
17 Oct 2005 - 10 Oct 2019 |
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
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1