Bird Barn Co. Limited, a registered company, was registered on 05 Apr 2001. 9429036951673 is the NZBN it was issued. "Pet shop" (ANZSIC G427953) is how the company was categorised. The company has been managed by 8 directors: David Edward Jones - an active director whose contract started on 05 Apr 2001,
Joy Maxine Jones - an active director whose contract started on 05 Apr 2001,
Ameera Meryce Jones - an active director whose contract started on 05 Apr 2001,
David William Jones - an active director whose contract started on 05 Apr 2001,
Mellisa Joyce Jones - an active director whose contract started on 05 Apr 2001.
Updated on 07 Apr 2024, BizDb's database contains detailed information about 1 address: 158 Lincoln Road, Henderson, Auckland, 0610 (category: postal, office).
Bird Barn Co. Limited had been using 78 Kenny Street, Waihi as their registered address up until 14 Jul 2015.
A total of 6000 shares are allocated to 6 shareholders (6 groups). The first group includes 1000 shares (16.67 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1000 shares (16.67 per cent). Lastly there is the third share allotment (1000 shares 16.67 per cent) made up of 1 entity.
Principal place of activity
158 Lincoln Road, Henderson, Auckland, 0610 New Zealand
Previous address
Address #1: 78 Kenny Street, Waihi New Zealand
Registered & physical address used from 05 Apr 2001 to 14 Jul 2015
Basic Financial info
Total number of Shares: 6000
Annual return filing month: July
Annual return last filed: 11 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Jones, Mellisa Joyce |
Henderson Auckland 0610 New Zealand |
05 Apr 2001 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Jones, Ameera Meryce |
Henderson Auckland 0610 New Zealand |
05 Apr 2001 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Jones, David Edward |
Henderson Auckland 0610 New Zealand |
05 Apr 2001 - |
Shares Allocation #4 Number of Shares: 1000 | |||
Individual | Jones, Joy Maxine |
Henderson Auckland 0610 New Zealand |
05 Apr 2001 - |
Shares Allocation #5 Number of Shares: 1000 | |||
Individual | Jones, David William |
Henderson Auckland 0610 New Zealand |
05 Apr 2001 - |
Shares Allocation #6 Number of Shares: 1000 | |||
Individual | Jones, Alan Henry |
Henderson Auckland 0610 New Zealand |
05 Apr 2001 - |
David Edward Jones - Director
Appointment date: 05 Apr 2001
Address: Henderson, Auckland, 0610 New Zealand
Address used since 08 Jul 2020
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 18 Jul 2019
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 06 Jul 2015
Address: Henderson, Auckland, 0610 New Zealand
Address used since 21 Aug 2018
Joy Maxine Jones - Director
Appointment date: 05 Apr 2001
Address: Henderson, Auckland, 0610 New Zealand
Address used since 08 Jul 2020
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 18 Jul 2019
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 06 Jul 2015
Address: Henderson, Auckland, 0610 New Zealand
Address used since 21 Aug 2018
Ameera Meryce Jones - Director
Appointment date: 05 Apr 2001
Address: Henderson, Auckland, 0610 New Zealand
Address used since 08 Jul 2020
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 06 Jul 2015
Address: Henderson, Auckland, 0610 New Zealand
Address used since 21 Aug 2018
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 18 Jul 2019
David William Jones - Director
Appointment date: 05 Apr 2001
Address: Henderson, Auckland, 0610 New Zealand
Address used since 08 Jul 2020
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 18 Jul 2019
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 06 Jul 2015
Address: Henderson, Auckland, 0610 New Zealand
Address used since 21 Aug 2018
Mellisa Joyce Jones - Director
Appointment date: 05 Apr 2001
Address: Henderson, Auckland, 0610 New Zealand
Address used since 08 Jul 2020
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 18 Jul 2019
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 06 Jul 2015
Address: Henderson, Auckland, 0610 New Zealand
Address used since 21 Aug 2018
Alan Henry Jones - Director
Appointment date: 05 Apr 2001
Address: Henderson, Auckland, 0610 New Zealand
Address used since 08 Jul 2020
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 06 Jul 2015
Address: Henderson, Auckland, 0610 New Zealand
Address used since 21 Aug 2018
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 18 Jul 2019
Peter Leonard Dyer - Director (Inactive)
Appointment date: 05 Apr 2001
Termination date: 29 Nov 2001
Address: Woodhill,
Address used since 05 Apr 2001
Donna Maxine Jones - Director (Inactive)
Appointment date: 05 Apr 2001
Termination date: 29 Nov 2001
Address: Woodhill,
Address used since 05 Apr 2001
Little Import Company (2012) Limited
Lincoln Manor
Vivid It Systems Limited
8a Lincoln Road
Zak Investments Limited
32 Lincoln Road, Henderson
Douglas Manufacturing Limited
Lincoln
Rural Direct (whangarei) Limited
293 Lincoln Road
Pj Ngaronga Limited
6/22 Te Pai Place
Animates Nz Holdings Limited
52 Rosebank Road
Digital White Space Limited
2/54 Dignan Street
Make Do Consulting And Management Limited
42holdens Road
Outrun Limited
45 Koromiko Street
Paws & Harmony Limited
10 Pippen Court
Pet Lovers Nz Limited
1, Khaleel Place