Nz Bark Limited, a registered company, was launched on 10 Oct 2001. 9429036740529 is the NZ business number it was issued. "Bark mfg - ground" (business classification C141110) is how the company was classified. The company has been supervised by 3 directors: Kirsten Jean Bidois - an active director whose contract started on 30 Sep 2002,
Kirsten Jean Silvester - an active director whose contract started on 30 Sep 2002,
Brian Melvyn John Bidois - an inactive director whose contract started on 10 Oct 2001 and was terminated on 30 Sep 2002.
Last updated on 21 Mar 2024, BizDb's data contains detailed information about 1 address: 1973 Orini Road, Rd 2, Taupiri, 3792 (type: postal, office).
Nz Bark Limited had been using 19 Leamington Road, Mount Eden, Auckland as their registered address until 13 May 2020.
Former names for this company, as we established at BizDb, included: from 10 Oct 2001 to 13 Jun 2019 they were called Advanced Homes Auckland Limited.
A single entity controls all company shares (exactly 100 shares) - Bidois, Kirsten Jean - located at 3792, Mount Eden, Auckland.
Principal place of activity
1973 Orini Road, Rd 2, Taupiri, 3792 New Zealand
Previous addresses
Address #1: 19 Leamington Road, Mount Eden, Auckland, 1024 New Zealand
Registered address used from 29 Jul 2011 to 13 May 2020
Address #2: Hudson Kasper, Level 2, Merial Building, Putney Way, Manukau New Zealand
Registered address used from 13 May 2008 to 29 Jul 2011
Address #3: Hudson Kasper, Level 2, Merial Building, Putney Way, Manukau New Zealand
Physical address used from 13 May 2008 to 20 Aug 2014
Address #4: Richard Thomas & Associates Ltd, Suite 6 First Floor Selwyn Arcade, 182 Great South Road, Papakura
Physical & registered address used from 02 Jun 2004 to 13 May 2008
Address #5: Richard Thomas & Assoc Ltd, C/a, Suite, 6, First Floor, Selwyn Arcade, 182, Great South Rd, Papakura, Auckland
Physical & registered address used from 10 Oct 2001 to 02 Jun 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Bidois, Kirsten Jean |
Mount Eden Auckland 1024 New Zealand |
18 Sep 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Silvester, Kirsten Jean |
Mt Eden Auckland New Zealand |
03 Jun 2005 - 18 Sep 2020 |
Individual | Bidois, Brian Melvyn John |
Remuera Auckland |
26 May 2004 - 26 May 2004 |
Individual | Bidois, Pamela Joy |
Remuera Auckland |
26 May 2004 - 26 May 2004 |
Individual | Swainston, Stephen Arden |
Ellerslie Auckland |
03 Jun 2005 - 03 Jun 2005 |
Kirsten Jean Bidois - Director
Appointment date: 30 Sep 2002
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 24 Jun 2010
Kirsten Jean Silvester - Director
Appointment date: 30 Sep 2002
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 24 Jun 2010
Brian Melvyn John Bidois - Director (Inactive)
Appointment date: 10 Oct 2001
Termination date: 30 Sep 2002
Address: Newmarket, Auckland,
Address used since 10 Oct 2001
Bidois Bloodstock Limited
19 Leamington Road
Opuhi Reserve Limited
13 Leamington Road
Element Energy Limited
13 Leamington Road
Krj Consulting Limited
101 Valley Road
R 2 Cc Limited
101 Valley Road
Eden Trust
18 Carrick Place
Greenfuel Logistics Limited
181 Redwood Street
Sustainable Solid Fuels Limited
69 Birkenhead Avenue
Sustainable Solid Fuels New Zealand Limited
15 Ellerslie Park Road
W.b.s. Limited
1st Floor