Barclay Enterprises Limited, a registered company, was launched on 04 Aug 1999. 9429037536763 is the business number it was issued. The company has been supervised by 5 directors: Grace Ellen Aitken - an active director whose contract started on 15 Mar 2024,
Alexander George Aitken - an active director whose contract started on 15 Mar 2024,
Alison Margaret Barclay - an inactive director whose contract started on 14 Aug 2001 and was terminated on 19 Mar 2024,
Edmund Ross Revington - an inactive director whose contract started on 04 Aug 1999 and was terminated on 14 Aug 2001,
Denys Richard William Barry - an inactive director whose contract started on 04 Aug 1999 and was terminated on 14 Aug 2001.
Updated on 07 Apr 2024, BizDb's database contains detailed information about 3 addresses this company uses, specifically: 300 Childers Road, Gisborne, Gisborne, 4010 (registered address),
300 Childers Road, Gisborne, Gisborne, 4010 (physical address),
300 Childers Road, Gisborne, Gisborne, 4010 (service address),
300 Childers Road, Gisborne, Gisborne, 4010 (other address) among others.
Barclay Enterprises Limited had been using 17 Murphy Road, Wainui, Gisborne as their physical address up until 12 Oct 2018.
Former names for this company, as we identified at BizDb, included: from 04 Aug 1999 to 20 Aug 2001 they were named Wico Xx Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address #1: 17 Murphy Road, Wainui, Gisborne, 4010 New Zealand
Physical & registered address used from 20 Aug 2009 to 12 Oct 2018
Address #2: Corner Lowe St & Childers Road, Gisborne
Registered address used from 28 Aug 2001 to 20 Aug 2009
Address #3: Corner Lowe St & Childers Road, Gisborne
Physical address used from 28 Aug 2001 to 28 Aug 2001
Address #4: 17 Murphy Road, Wainui Beach, Gisborne
Physical address used from 28 Aug 2001 to 20 Aug 2009
Address #5: Corner Lowe St & Childers Rd, Gisborne
Registered address used from 12 Apr 2000 to 28 Aug 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Aitken, Grace Ellen |
Mangapapa Gisborne 4010 New Zealand |
19 Mar 2024 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Aitken, Alexander George |
Rd 1 Gisborne 4071 New Zealand |
19 Mar 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barclay, Alison Margaret |
Wainui Beach Gisborne |
04 Aug 1999 - 19 Mar 2024 |
Grace Ellen Aitken - Director
Appointment date: 15 Mar 2024
Address: Mangapapa, Gisborne, 4010 New Zealand
Address used since 15 Mar 2024
Alexander George Aitken - Director
Appointment date: 15 Mar 2024
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 15 Mar 2024
Alison Margaret Barclay - Director (Inactive)
Appointment date: 14 Aug 2001
Termination date: 19 Mar 2024
Address: Wainui Beach, Gisborne, 4010 New Zealand
Address used since 17 Sep 2015
Edmund Ross Revington - Director (Inactive)
Appointment date: 04 Aug 1999
Termination date: 14 Aug 2001
Address: Gisborne,
Address used since 04 Aug 1999
Denys Richard William Barry - Director (Inactive)
Appointment date: 04 Aug 1999
Termination date: 14 Aug 2001
Address: Wainui Beach, Gisborne,
Address used since 04 Aug 1999
Quest Enterprise Trust
17 Murphy Road
Morley Design Group Limited
1 Cooper Street
The Gisborne Anglers Club Incorporated
2 Murphy Road
Organics Pacific Limited
22 Pare Street
End To End Design Limited
12 Oneroa Road
Lattitude Limited
31 Murphy Road