Shortcuts

Barnes Research Limited

Type: NZ Limited Company (Ltd)
9429037285982
NZBN
1029853
Company Number
Registered
Company Status
Current address
36 Oaklands Drive
Cambridge
Cambridge 3434
New Zealand
Registered & physical & service address used since 15 Mar 2021
5 Boulton Place
Cambridge 3434
New Zealand
Registered & service address used since 19 Mar 2024

Barnes Research Limited, a registered company, was registered on 17 Apr 2000. 9429037285982 is the number it was issued. This company has been run by 3 directors: Paul Charles Ian Barnes - an active director whose contract started on 17 Apr 2000,
Kim Therese Margaret Bannon - an active director whose contract started on 17 Aug 2010,
Catherine Mary Braddock - an inactive director whose contract started on 17 Apr 2000 and was terminated on 31 Mar 2010.
Updated on 05 May 2024, our data contains detailed information about 1 address: 5 Boulton Place, Cambridge, 3434 (type: registered, service).
Barnes Research Limited had been using 22 Everest Street, Khandallah, Wellington as their registered address up to 15 Mar 2021.
Former names used by this company, as we found at BizDb, included: from 17 Apr 2000 to 26 Apr 2010 they were named Braddock & Barnes Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: 22 Everest Street, Khandallah, Wellington, 6035 New Zealand

Registered & physical address used from 19 Dec 2011 to 15 Mar 2021

Address #2: 14d / 120 The Terrace, Wellington 6011 New Zealand

Physical address used from 25 Feb 2010 to 19 Dec 2011

Address #3: 14d / 120 The Terrace, Wellington 6011 New Zealand

Registered address used from 24 Feb 2010 to 19 Dec 2011

Address #4: 11 Bowman Place, Whitby, Porirua

Registered address used from 01 Jun 2004 to 24 Feb 2010

Address #5: 11 Bowman Place, Whitby, Porirua

Physical address used from 01 Jun 2004 to 25 Feb 2010

Address #6: 8 The Mainsail, Whitby, Porirua

Registered & physical address used from 17 Apr 2000 to 01 Jun 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 11 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Barnes, Paul Charles Ian Cambridge
3434
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Bannon, Kim Therese Margaret Cambridge
3434
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Braddock, Catherine Mary Whitby
Porirua 5024
Directors

Paul Charles Ian Barnes - Director

Appointment date: 17 Apr 2000

Address: Cambridge, 3434 New Zealand

Address used since 11 Mar 2024

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 06 Mar 2021

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 20 Dec 2011


Kim Therese Margaret Bannon - Director

Appointment date: 17 Aug 2010

Address: Cambridge, 3434 New Zealand

Address used since 11 Mar 2024

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 06 Mar 2021

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 19 Dec 2011


Catherine Mary Braddock - Director (Inactive)

Appointment date: 17 Apr 2000

Termination date: 31 Mar 2010

Address: Waikanae Beach 5036,

Address used since 19 Feb 2010

Nearby companies

Bristol Hotel (2002) Limited
26 Lochiel Road

Semper Paratus Limited
29 Everest Street

Talisman Rentals Limited
21 Lochiel Road

Talisman Investments Limited
21 Lochiel Road

More Concepts Limited
34a Izard Road

Bullzone Limited
43a Ganges Road