Bark Products Taranaki Limited, a registered company, was launched on 11 Feb 2002. 9429036633425 is the business number it was issued. The company has been managed by 4 directors: Anita Jacaba Van De Ven - an active director whose contract started on 11 Feb 2002,
Elliot Brian Wallace - an active director whose contract started on 30 Jun 2023,
Joannes Josephus Van De Ven - an inactive director whose contract started on 11 Feb 2002 and was terminated on 30 Jun 2023,
Anita Jacoba Van De Ven - an inactive director whose contract started on 11 Feb 2002 and was terminated on 30 Jun 2023.
Last updated on 08 Mar 2024, BizDb's database contains detailed information about 1 address: 8 Byron Place, Whalers Gate, New Plymouth, 4310 (types include: registered, service).
Bark Products Taranaki Limited had been using 28 Brown Street, Inglewood, Inglewood as their registered address up until 10 Sep 2020.
A total of 150 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 75 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 75 shares (50 per cent).
Previous addresses
Address #1: 28 Brown Street, Inglewood, Inglewood, 4330 New Zealand
Registered address used from 20 Aug 2019 to 10 Sep 2020
Address #2: 369 Devon Street East, New Plymouth, 4312 New Zealand
Registered & physical address used from 09 Mar 2018 to 20 Aug 2019
Address #3: 369 Devon Street East, New Plymouth New Zealand
Registered & physical address used from 04 Jul 2007 to 09 Mar 2018
Address #4: 9 Vivian Street, New Plymouth
Physical & registered address used from 11 Feb 2002 to 04 Jul 2007
Basic Financial info
Total number of Shares: 150
Annual return filing month: October
Annual return last filed: 18 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Individual | Wallace, Evelien |
Whalers Gate New Plymouth 4310 New Zealand |
30 Jun 2023 - |
Shares Allocation #2 Number of Shares: 75 | |||
Individual | Wallace, Elliot Brian |
Whalers Gate New Plymouth 4310 New Zealand |
30 Jun 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Van De Ven, Joannes Josephus |
Inglewood Inglewood 4330 New Zealand |
14 Oct 2003 - 30 Jun 2023 |
Individual | Van De Ven, Joannes Josephus |
Inglewood Inglewood 4330 New Zealand |
14 Oct 2003 - 30 Jun 2023 |
Individual | Van De Ven, Anita Jacoba |
Inglewood Inglewood 4330 New Zealand |
28 Oct 2003 - 30 Jun 2023 |
Individual | Van De Ven, Anita Jacoba |
Inglewood Inglewood 4330 New Zealand |
28 Oct 2003 - 30 Jun 2023 |
Individual | Van Dyk, Pieter |
Hawera New Zealand |
14 Oct 2003 - 23 Nov 2021 |
Other | Leon Blair Vickers |
Bell Block New Plymouth 4312 New Zealand |
14 Oct 2003 - 23 Nov 2021 |
Other | Heyden John Megaw |
Rd 43 Waitara 4383 New Zealand |
14 Oct 2003 - 23 Nov 2021 |
Individual | Van Dyk, Ina |
Rd 14 Hawera 4674 New Zealand |
14 Oct 2003 - 23 Nov 2021 |
Other | Heyden John Megaw |
Rd 43 Waitara 4383 New Zealand |
14 Oct 2003 - 23 Nov 2021 |
Other | Catherine Joy Vickers |
Bell Block New Plymouth 4312 New Zealand |
14 Oct 2003 - 23 Nov 2021 |
Other | Athol John Vickers |
Bell Block New Plymouth 4312 New Zealand |
14 Oct 2003 - 23 Nov 2021 |
Other | Athol John Vickers |
Bell Block New Plymouth 4312 New Zealand |
14 Oct 2003 - 23 Nov 2021 |
Individual | Van Der Ven, Anita Jacaba |
Bell Block New Plymouth |
14 Oct 2003 - 28 Oct 2003 |
Anita Jacaba Van De Ven - Director
Appointment date: 11 Feb 2002
Address: Inglewood, 4330 New Zealand
Address used since 20 Oct 2015
Elliot Brian Wallace - Director
Appointment date: 30 Jun 2023
Address: Whalers Gate, New Plymouth, 4310 New Zealand
Address used since 30 Jun 2023
Joannes Josephus Van De Ven - Director (Inactive)
Appointment date: 11 Feb 2002
Termination date: 30 Jun 2023
Address: Inglewood, 4330 New Zealand
Address used since 20 Oct 2015
Anita Jacoba Van De Ven - Director (Inactive)
Appointment date: 11 Feb 2002
Termination date: 30 Jun 2023
Address: Inglewood, 4330 New Zealand
Address used since 20 Oct 2015
Waiscan Limited
369 Devon Street
Lm Logging Limited
369 Devon Street
Nasa Taranaki Limited
369 Devon Street
Swt Holdings Taranaki Limited
369 Devon Street
Charlie Brown Anaesthetics Limited
369 Devon Street
Reclad Taranaki Limited
369 Devon Street