Shortcuts

Baruchel Developments Limited

Type: NZ Limited Company (Ltd)
9429038281433
NZBN
816604
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671220
Industry classification code
Commercial Property Body Corporates
Industry classification description
Current address
34 Awatere Avenue
Beerescourt
Hamilton 3200
New Zealand
Office & postal & delivery & other (Address For Share Register) & shareregister address used since 06 Apr 2022
34 Awatere Avenue
Beerescourt
Hamilton 3200
New Zealand
Registered & physical & service address used since 14 Apr 2022

Baruchel Developments Limited was started on 08 Jul 1996 and issued a number of 9429038281433. The registered LTD company has been managed by 1 director, named Mark Thomson Mitchell - an active director whose contract began on 08 Jul 1996.
According to our database (last updated on 12 Mar 2024), this company filed 1 address: 34 Awatere Avenue, Beerescourt, Hamilton, 3200 (types include: registered, physical).
Up until 14 Apr 2022, Baruchel Developments Limited had been using 1150 Victoria Street, Hamilton as their registered address.
BizDb found other names for this company: from 08 Jul 1996 to 14 Jun 2002 they were named Adze Head Architecture Limited.
A total of 100 shares are issued to 4 groups (4 shareholders in total). When considering the first group, 13 shares are held by 1 entity, namely:
Mitchell, John Stanley (an individual) located at Petone, Lower Hutt postcode 5012.
Then there is a group that consists of 1 shareholder, holds 13 per cent shares (exactly 13 shares) and includes
Mitchell, Peter Thomson - located at 34 Awatere Avenue, Beerecourt, Hamilton.
The third share allocation (14 shares, 14%) belongs to 1 entity, namely:
Condon, Susan Margaret, located at 34 Awatere Avenue, Hamilton (an individual). Baruchel Developments Limited was classified as "Commercial property body corporates" (business classification L671220).

Addresses

Principal place of activity

1150 Victoria Street, Whitiora, Hamilton, 3200 New Zealand


Previous addresses

Address #1: 1150 Victoria Street, Hamilton New Zealand

Registered & physical address used from 31 May 2005 to 14 Apr 2022

Address #2: Unit 1, 1202 Victoria Street, Hamilton

Registered address used from 11 Apr 2000 to 31 May 2005

Address #3: Unit 1, 1202 Victoria Street, Hamilton

Physical address used from 08 Jul 1996 to 31 May 2005

Contact info
64 7 8383119
Phone
64 7 8393251
06 Apr 2022 Phone
mtmgeo1@outlook.com
13 Apr 2023 nzbn-reserved-invoice-email-address-purpose
mtm@geocon.co.nz
29 Apr 2019 nzbn-reserved-invoice-email-address-purpose
mtm@geocon.co.nz
23 Apr 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 13 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 13
Individual Mitchell, John Stanley Petone
Lower Hutt
5012
New Zealand
Shares Allocation #2 Number of Shares: 13
Individual Mitchell, Peter Thomson 34 Awatere Avenue, Beerecourt
Hamilton
3200
New Zealand
Shares Allocation #3 Number of Shares: 14
Individual Condon, Susan Margaret 34 Awatere Avenue
Hamilton
3240
New Zealand
Shares Allocation #4 Number of Shares: 60
Individual Mitchell, Mark Thomson Beerescourt
Hamilton
3200
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mitchell, Barbara Beerescourt
Hamilton
3200
New Zealand
Directors

Mark Thomson Mitchell - Director

Appointment date: 08 Jul 1996

Address: Beerescourt, Hamilton, 3200 New Zealand

Address used since 06 Apr 2016

Nearby companies

Mtm Geo Limited
1150 Victoria Street

Haggai Institute New Zealand
1150 Victoria Street

Peter Findlay & Associates Limited
1140 Victoria Street

Sneha Bali Limited
Flat 2, 1171 Victoria Street

Silver Fox Engineering Limited
Flat 1, 4a Mill Lane

South Waikato Community Animal Trust
4a Mill Lane

Similar companies