Henry Berry Corporation Limited, a registered company, was registered on 20 Mar 2002. 9429036572748 is the NZ business identifier it was issued. The company has been supervised by 5 directors: Dean Alan Ellwood - an active director whose contract began on 28 Mar 2019,
William Stephen Goodfellow - an active director whose contract began on 05 Mar 2021,
William Bruce Goodfellow - an inactive director whose contract began on 22 Apr 2002 and was terminated on 28 Dec 2020,
William Stephen Goodfellow - an inactive director whose contract began on 23 Aug 2019 and was terminated on 28 Dec 2020,
Peter John Goodfellow - an inactive director whose contract began on 20 Mar 2002 and was terminated on 22 Apr 2002.
Last updated on 19 Mar 2024, BizDb's data contains detailed information about 1 address: Level 20, 1 Queen Street, Auckland, 1010 (types include: registered, service).
Henry Berry Corporation Limited had been using Level 18 Deloitte Centre, 80 Queen Street, Auckland as their registered address until 15 Jan 2024.
Other names used by the company, as we found at BizDb, included: from 20 Mar 2002 to 22 Apr 2002 they were named Easy Factors International Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 52 shares (52 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 48 shares (48 per cent).
Previous addresses
Address #1: Level 18 Deloitte Centre, 80 Queen Street, Auckland, 1010 New Zealand
Registered address used from 25 Mar 2021 to 15 Jan 2024
Address #2: Unit B, 373 Neilson Street, Onehunga, Auckland, 1061 New Zealand
Registered & physical address used from 04 Dec 2018 to 25 Mar 2021
Address #3: Unit B 173 Neilson Street, Onehunga, Auckland, 1061 New Zealand
Physical & registered address used from 09 Apr 2018 to 04 Dec 2018
Address #4: 40 Anzac Avenue, Auckland New Zealand
Registered & physical address used from 20 Mar 2002 to 09 Apr 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 30 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 52 | |||
Entity (NZ Limited Company) | 531 Trustee Limited Shareholder NZBN: 9429047356474 |
Auckland 1010 New Zealand |
02 Apr 2019 - |
Shares Allocation #2 Number of Shares: 48 | |||
Entity (NZ Limited Company) | 531 Trustee Limited Shareholder NZBN: 9429047356474 |
Auckland 1010 New Zealand |
02 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Marshall, Ralph Allan |
Glendowie Auckland 1071 New Zealand |
29 Mar 2016 - 02 Apr 2019 |
Entity | Amalgamated Marketing Limited Shareholder NZBN: 9429040712567 Company Number: 53428 |
20 Mar 2002 - 22 Jan 2015 | |
Entity | Amalgamated Marketing Limited Shareholder NZBN: 9429040712567 Company Number: 53428 |
20 Mar 2002 - 22 Jan 2015 | |
Other | David Lewis & Dean Ellwood (executors Of The Estate Of William Bruce Goodfellow) | 24 Mar 2021 - 24 Mar 2021 | |
Individual | Goodfellow, William Bruce |
Remuera Auckland 1050 New Zealand |
22 Jan 2015 - 24 Mar 2021 |
Individual | Goodfellow, William Bruce |
Remuera Auckland 1050 New Zealand |
22 Jan 2015 - 24 Mar 2021 |
Entity | Sulkem Company Limited Shareholder NZBN: 9429040712567 Company Number: 53428 |
20 Mar 2002 - 22 Jan 2015 | |
Individual | Preston, Edgar William |
Devonport Auckland 0624 New Zealand |
22 Jan 2015 - 29 Mar 2016 |
Entity | Sulkem Company Limited Shareholder NZBN: 9429040712567 Company Number: 53428 |
20 Mar 2002 - 22 Jan 2015 |
Dean Alan Ellwood - Director
Appointment date: 28 Mar 2019
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 28 Mar 2019
William Stephen Goodfellow - Director
Appointment date: 05 Mar 2021
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 05 Mar 2021
William Bruce Goodfellow - Director (Inactive)
Appointment date: 22 Apr 2002
Termination date: 28 Dec 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Mar 2016
William Stephen Goodfellow - Director (Inactive)
Appointment date: 23 Aug 2019
Termination date: 28 Dec 2020
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 23 Aug 2019
Peter John Goodfellow - Director (Inactive)
Appointment date: 20 Mar 2002
Termination date: 22 Apr 2002
Address: Orakei, Auckland,
Address used since 20 Mar 2002
The Auckland Stock & Saloon Car Club Incorporated
175 Neilson Street
Hall & Burgess Limited
28 Alfred Street
Mills Trusts Limited
28 Alfred Street
Maxipart Vincent (nz) Limited
26 Alfred St
Cabinetree Nz Limited
210 Neilson Street
Co Sell Limited
210 Neilson Street