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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 5000 | |||
| Other (Other) | Barbershop Harmony New Zealand Incorporated |
Pukekohe Pukekohe 2120 New Zealand |
26 May 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | New Zealand Association Of Barbershop Singers Incorporated Company Number: 218795 |
08 Jan 2003 - 26 May 2016 | |
| Entity | New Zealand Association Of Barbershop Singers Incorporated Company Number: 218795 |
08 Jan 2003 - 26 May 2016 |
Ultimate Holding Company
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
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
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