Shortcuts

Barbershop Conventions Limited

Type: NZ Limited Company (Ltd)
9429036195619
NZBN
1264475
Company Number
Registered
Company Status
84722219
GST Number
No Abn Number
Australian Business Number
N729930
Industry classification code
Event, Recreational Or Promotional, Management
Industry classification description
Current address
Apartment Ia612 Malvina Major Village, 134 Burma Road
Johnsonville
Wellington 6037
New Zealand
Office & postal address used since 07 May 2020
Ia612 /134 Burma Road
Johnsonville
Wellington 6037
New Zealand
Delivery address used since 07 May 2020
Apartment Ia612 Malvina Major Village, 134 Burma Road
Johnsonville
Wellington 6037
New Zealand
Physical address used since 15 May 2020

Barbershop Conventions Limited, a registered company, was registered on 08 Jan 2003. 9429036195619 is the NZ business number it was issued. "Event, recreational or promotional, management" (ANZSIC N729930) is how the company has been classified. The company has been run by 8 directors: Robert Friedrich Kurz - an active director whose contract began on 01 Oct 2018,
Michael John Markham - an active director whose contract began on 16 Oct 2023,
Edward Douglas Langford - an inactive director whose contract began on 08 Jan 2003 and was terminated on 01 Jun 2024,
Andrew Hutson - an inactive director whose contract began on 13 Jul 2009 and was terminated on 01 Jun 2024,
Kevin Charles Day - an inactive director whose contract began on 01 May 2015 and was terminated on 01 Oct 2018.
Updated on 08 Jun 2025, the BizDb data contains detailed information about 1 address: 81 The Esplanade, Petone, Lower Hutt, 5012 (types include: registered, service).
Barbershop Conventions Limited had been using Apartment Ia612 Malvina Major Village, 134 Burma Road, Johnsonville, Wellington as their registered address up to 19 Jun 2024.
A single entity controls all company shares (exactly 5000 shares) - Barbershop Harmony New Zealand Incorporated - located at 5012, Pukekohe, Pukekohe.

Addresses

Other active addresses

Address #4: 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 New Zealand

Registered & service address used from 19 Jun 2024

Address #5: 81 The Esplanade, Petone, Lower Hutt, 5012 New Zealand

Registered & service address used from 28 May 2025

Principal place of activity

Apartment Ia612 Malvina Major Village, 134 Burma Road, Johnsonville, Wellington, 6037 New Zealand


Previous addresses

Address #1: Apartment Ia612 Malvina Major Village, 134 Burma Road, Johnsonville, Wellington, 6037 New Zealand

Registered & service address used from 15 May 2020 to 19 Jun 2024

Address #2: 36 Bengal Street, Khandallah, Wellington, 6035 New Zealand

Registered & physical address used from 10 May 2013 to 15 May 2020

Address #3: 34 Newman Terrace, Wellington New Zealand

Registered & physical address used from 08 Jan 2003 to 10 May 2013

Contact info
64 27 6623766
11 Jun 2024
64 21 934263
11 Jun 2019 Phone
doug@langford.co.nz
11 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: May

Annual return last filed: 19 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000
Other (Other) Barbershop Harmony New Zealand Incorporated Pukekohe
Pukekohe
2120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity New Zealand Association Of Barbershop Singers Incorporated
Company Number: 218795
Entity New Zealand Association Of Barbershop Singers Incorporated
Company Number: 218795

Ultimate Holding Company

28 Feb 2019
Effective Date
Barbershop Harmony New Zealand
Name
Incorp_society
Type
218795
Ultimate Holding Company Number
NZ
Country of origin
2125 Gordonton Road
Taupiri, Hamilton 3791
New Zealand
Address
Directors

Robert Friedrich Kurz - Director

Appointment date: 01 Oct 2018

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 01 Oct 2018


Michael John Markham - Director

Appointment date: 16 Oct 2023

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 03 Jun 2025

Address: Hutt Central, Lower Hutt, 5011 New Zealand

Address used since 16 Oct 2023


Edward Douglas Langford - Director (Inactive)

Appointment date: 08 Jan 2003

Termination date: 01 Jun 2024

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 07 May 2020

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 02 May 2013


Andrew Hutson - Director (Inactive)

Appointment date: 13 Jul 2009

Termination date: 01 Jun 2024

Address: Rd1, Porirua, 5018 New Zealand

Address used since 13 Jul 2009


Kevin Charles Day - Director (Inactive)

Appointment date: 01 May 2015

Termination date: 01 Oct 2018

Address: Fairfield, Lower Hutt, 5011 New Zealand

Address used since 01 May 2015


David George Birdling - Director (Inactive)

Appointment date: 08 Jan 2003

Termination date: 30 Apr 2015

Address: Broadmeadows, Wellington, New Zealand

Address used since 08 Jan 2003


John Battersby Toomath - Director (Inactive)

Appointment date: 03 Dec 2003

Termination date: 10 Jul 2009

Address: Papakowhai, Porirua,

Address used since 03 Dec 2003


Kelly Francis Byrne - Director (Inactive)

Appointment date: 08 Jan 2003

Termination date: 03 Dec 2003

Address: Renwick, Blenheim,

Address used since 08 Jan 2003

Nearby companies

La Plage Limited
34 Bengal Street

Mcmahon Consulting Limited
34 Bengal Street

D And G Malpass Limited
4 Elgin Way

Careerme Limited
8 Whitu Street

Wellington Dermatology Limited
43 Bengal Street

Munro Duignan Limited
31 Waru Street

Similar companies

Capital Logistics Limited
5 Bengal Street

Evention 2007 Limited
8 Simla Crescent

Everyone Out Limited
6 Wilton Road

Our Wedding Day Limited
13 Motueka Street

Real Deal Productions Limited
218 Cockayne Road

Walking Capital Limited
102 Heke Street