Shortcuts

Barney Holdings Limited

Type: NZ Limited Company (Ltd)
9429038190551
NZBN
836162
Company Number
Registered
Company Status
Current address
Level 2, 10 Federal Street
Auckland 1010
New Zealand
Physical & registered & service address used since 30 Jul 2018
Level 1, 88 Broadway, Newmarket
Auckland 1149
New Zealand
Registered & service address used since 24 Nov 2023

Barney Holdings Limited was registered on 06 Dec 1996 and issued an NZBN of 9429038190551. The registered LTD company has been supervised by 7 directors: Miles Jefcoate Valentine - an active director whose contract started on 06 Dec 1996,
Cameron Roderick Dargaville - an active director whose contract started on 06 Dec 1996,
Robert Edward Donovan - an inactive director whose contract started on 28 Feb 1997 and was terminated on 22 Nov 2012,
Michael John Curlett - an inactive director whose contract started on 06 Dec 1996 and was terminated on 26 Feb 2004,
Brian Kenneth Goldsbury - an inactive director whose contract started on 28 Feb 1997 and was terminated on 08 Aug 2002.
As stated in BizDb's information (last updated on 30 Mar 2024), this company registered 1 address: Level 1, 88 Broadway, Newmarket, Auckland, 1149 (type: registered, service).
Up to 30 Jul 2018, Barney Holdings Limited had been using Shed 20, 1St Floor, Princes Wharf, Downtown, Auckland as their registered address.
A total of 120 shares are allocated to 4 groups (8 shareholders in total). In the first group, 20 shares are held by 2 entities, namely:
Dargaville, Cameron Roderick (an individual) located at Remuera, Auckland postcode 1050,
Valentine, Miles Jefcoate (an individual) located at 2 Brookfield St, St Heliers, Auckland postcode 1071.
The second group consists of 2 shareholders, holds 33.33 per cent shares (exactly 40 shares) and includes
Valentine, Miles Jefcoate - located at 2 Brookfield St, St Heliers, Auckland,
Dargaville, Cameron Roderick - located at Remuera, Auckland.
The next share allotment (40 shares, 33.33%) belongs to 2 entities, namely:
Dargaville, Jane Louise, located at Remuera, Auckland (an individual),
Valentine, Miles Jefcoate, located at 2 Brookfield St, St Heliers, Auckland (an individual).

Addresses

Previous addresses

Address #1: Shed 20, 1st Floor, Princes Wharf, Downtown, Auckland, 1143 New Zealand

Registered & physical address used from 25 Aug 2009 to 30 Jul 2018

Address #2: 5 Carlton Gore Rd, Grafton, Auckland

Physical & registered address used from 04 Mar 2005 to 25 Aug 2009

Address #3: C/- Knight Coldicutt & Company, Level 2, 88 Broadway, Newmarket

Physical address used from 12 Jun 2000 to 12 Jun 2000

Address #4: 5 Carlton Gore Road, Grafton, Auckland

Registered address used from 12 Jun 2000 to 04 Mar 2005

Address #5: 5-9 Carlton Gore Road, Grafton, Auckland

Physical address used from 12 Jun 2000 to 04 Mar 2005

Address #6: C/- Knight Coldicutt & Company, Level 2, 88 Broadway, Newmarket

Registered address used from 11 Apr 2000 to 12 Jun 2000

Address #7: C/- Knight Coldicutt & Company, Level 2, 88 Broadway, Newmarket

Registered address used from 05 Feb 1998 to 11 Apr 2000

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: February

Annual return last filed: 11 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Individual Dargaville, Cameron Roderick Remuera
Auckland
1050
New Zealand
Individual Valentine, Miles Jefcoate 2 Brookfield St
St Heliers, Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 40
Individual Valentine, Miles Jefcoate 2 Brookfield St
St Heliers, Auckland
1071
New Zealand
Individual Dargaville, Cameron Roderick Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 40
Individual Dargaville, Jane Louise Remuera
Auckland
1050
New Zealand
Individual Valentine, Miles Jefcoate 2 Brookfield St
St Heliers, Auckland
1071
New Zealand
Shares Allocation #4 Number of Shares: 20
Individual Valentine, Miles Jefcoate 2 Brookfield St
St Heliers, Auckland
1071
New Zealand
Individual Dargaville, Jane Louise Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Donovan, Lesley Robyn 35a Bleakhouse Rd
Howick, Auckland

New Zealand
Individual Knight, Kerry Joel 14 Joseph Banks Terrace
Remuera, Auckland
Individual Dargaville, Cameron Roderick Remuera
Auckland
1050
New Zealand
Individual Dargaville, Cameron Roderick Remuera
Auckland
Individual Dargaville, Cameron Roderick 98 Coates Avenue
Orakei, Auckland
Individual Dargaville, Cameron Roderick Remuera
Auckland
1050
New Zealand
Individual Dargaville, Cameron Roderick Remuera
Auckland
Individual Dargaville, Scott Robert Alexander Cambridge
Cambridge
3434
New Zealand
Entity Vip Holdings Limited
Shareholder NZBN: 9429036505364
Company Number: 1208968
Individual Donovan, Robert Edward 35a Bleakhouse Road
Howick, Auckland

New Zealand
Entity Vip Holdings Limited
Shareholder NZBN: 9429036505364
Company Number: 1208968
Individual Curlett, Michael John 14 Joseph Banks Terrace
Remuera, Auckland
Individual Dargaville, Scott Robert Alexander Cambridge
Cambridge
3434
New Zealand
Directors

Miles Jefcoate Valentine - Director

Appointment date: 06 Dec 1996

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 29 Mar 2023

Address: Orakei, Auckland, 1071 New Zealand

Address used since 06 Dec 1996


Cameron Roderick Dargaville - Director

Appointment date: 06 Dec 1996

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Mar 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 06 Dec 1996


Robert Edward Donovan - Director (Inactive)

Appointment date: 28 Feb 1997

Termination date: 22 Nov 2012

Address: Howick, Auckland, 2014 New Zealand

Address used since 28 Feb 1997


Michael John Curlett - Director (Inactive)

Appointment date: 06 Dec 1996

Termination date: 26 Feb 2004

Address: Remuera, Auckland,

Address used since 06 Dec 1996


Brian Kenneth Goldsbury - Director (Inactive)

Appointment date: 28 Feb 1997

Termination date: 08 Aug 2002

Address: Papakura,

Address used since 28 Feb 1997


Mark Bartlett - Director (Inactive)

Appointment date: 28 Feb 1997

Termination date: 12 May 1998

Address: Epsom, Auckland,

Address used since 28 Feb 1997


Kerry Joel Knight - Director (Inactive)

Appointment date: 06 Dec 1996

Termination date: 06 Dec 1996

Address: Milford,

Address used since 06 Dec 1996

Nearby companies

Zeacom Group Limited
5 Carlton Gore Road

Zeacom Limited
5 Carlton Gore Road

Film Buff Productions Limited
11a Carlton Gore Road

Grey Lynn Services Limited
8c Arotau Place

Nzlkk Limited
6q Carlton Gore Road

B Spy Limited
6q Carlton Gore Road