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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 13 | |||
Individual | Mitchell, John Stanley |
Petone Lower Hutt 5012 New Zealand |
30 Nov 2013 - |
Shares Allocation #2 Number of Shares: 13 | |||
Individual | Mitchell, Peter Thomson |
34 Awatere Avenue, Beerecourt Hamilton 3200 New Zealand |
30 Nov 2013 - |
Shares Allocation #3 Number of Shares: 14 | |||
Individual | Condon, Susan Margaret |
34 Awatere Avenue Hamilton 3240 New Zealand |
30 Nov 2013 - |
Shares Allocation #4 Number of Shares: 60 | |||
Individual | Mitchell, Mark Thomson |
Beerescourt Hamilton 3200 New Zealand |
08 Jul 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mitchell, Barbara |
Beerescourt Hamilton 3200 New Zealand |
30 Sep 2005 - 30 Nov 2013 |
Mark Thomson Mitchell - Director
Appointment date: 08 Jul 1996
Address: Beerescourt, Hamilton, 3200 New Zealand
Address used since 06 Apr 2016
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
Archie Rabbit Property Limited
7 Kingsley St
Corporate Hangars Limited
34c Brewster Road
Johnston Milward (auckland) Limited
52 Mulgan Street
Nz Body Corporate Limited
247 Cameron Road
Oceans Whitianga 2012 Limited
30 Cameron Road
Shannon Properties Limited
B D O Waikato Ltd