Shortcuts

Henry Berry Corporation Limited

Type: NZ Limited Company (Ltd)
9429036572748
NZBN
1197458
Company Number
Registered
Company Status
Current address
Level 18 Deloitte Centre
80 Queen Street
Auckland 1010
New Zealand
Physical & service address used since 25 Mar 2021
Level 20, 1 Queen Street
Auckland 1010
New Zealand
Service address used since 21 Dec 2023
Level 20, 1 Queen Street
Auckland 1010
New Zealand
Registered address used since 15 Jan 2024

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).

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 52
Entity (NZ Limited Company) 531 Trustee Limited
Shareholder NZBN: 9429047356474
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 48
Entity (NZ Limited Company) 531 Trustee Limited
Shareholder NZBN: 9429047356474
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Marshall, Ralph Allan Glendowie
Auckland
1071
New Zealand
Entity Amalgamated Marketing Limited
Shareholder NZBN: 9429040712567
Company Number: 53428
Entity Amalgamated Marketing Limited
Shareholder NZBN: 9429040712567
Company Number: 53428
Other David Lewis & Dean Ellwood (executors Of The Estate Of William Bruce Goodfellow)
Individual Goodfellow, William Bruce Remuera
Auckland
1050
New Zealand
Individual Goodfellow, William Bruce Remuera
Auckland
1050
New Zealand
Entity Sulkem Company Limited
Shareholder NZBN: 9429040712567
Company Number: 53428
Individual Preston, Edgar William Devonport
Auckland
0624
New Zealand
Entity Sulkem Company Limited
Shareholder NZBN: 9429040712567
Company Number: 53428
Directors

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

Nearby companies

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