Shortcuts

Barjon Investments Limited

Type: NZ Limited Company (Ltd)
9429038393198
NZBN
703912
Company Number
Registered
Company Status
Current address
144 Tancred Street
Ashburton 7700
New Zealand
Registered & physical & service address used since 09 Jul 2020

Barjon Investments Limited, a registered company, was incorporated on 04 Dec 1995. 9429038393198 is the NZ business number it was issued. This company has been run by 6 directors: Barry Wither - an active director whose contract began on 12 Dec 1995,
Kate Susan Henderson - an active director whose contract began on 21 Jul 2020,
Jonathan Paul Stuart Hislop - an inactive director whose contract began on 04 Dec 1995 and was terminated on 14 Jun 2020,
Alfred Barry Mccollam - an inactive director whose contract began on 12 Dec 1995 and was terminated on 01 Jul 2010,
Simon Jeremy Kember - an inactive director whose contract began on 18 Aug 2004 and was terminated on 20 Dec 2006.
Last updated on 27 Mar 2024, BizDb's database contains detailed information about 1 address: 144 Tancred Street, Ashburton, 7700 (category: registered, physical).
Barjon Investments Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their registered address up to 09 Jul 2020.
A total of 4000 shares are issued to 2 shareholders (2 groups). The first group includes 2000 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 2000 shares (50 per cent).

Addresses

Previous addresses

Address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 14 Apr 2020 to 09 Jul 2020

Address: Level 3, 139 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 17 Dec 2004 to 14 Apr 2020

Address: C/- Blackmore Hearne & Virtue, 18 Broadway, Newmarket, Auckland

Physical address used from 01 Sep 1997 to 01 Sep 1997

Address: C/-hislop Wilson Iles, The Carlton, Centre, 100 Carlton Gore Roafd, Newmarket, Auckland

Physical address used from 01 Sep 1997 to 17 Dec 2004

Address: C/- Blackmore Hearne & Virtue, 18 Broadway, Newmarket, Auckland

Registered address used from 01 Sep 1997 to 17 Dec 2004

Financial Data

Basic Financial info

Total number of Shares: 4000

Annual return filing month: March

Annual return last filed: 17 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2000
Director Henderson, Kate Susan Kohimarama
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 2000
Individual Wither, Barry Herne Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mccollam, Alfred Barry Takapuna
Auckland
Individual Mccollam, Alfred Barry Takapuna
Auckland
Individual Mccollam, Alfred Barry Takapuna
Auckland
Individual Wither, Barry Herne Bay
Auckland
Individual Wither, Barry Herne Bay
Auckland
Individual Hislop, Jonathan Paul Stuart Rd 6
Warkworth
0986
New Zealand
Individual Hislop, Jonathan Paul Stuart 100 Carlton Gore Rd
Newmarket, Auckland
Individual Mccollam, Alfred Barry Takapuna
Auckland
Directors

Barry Wither - Director

Appointment date: 12 Dec 1995

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 08 Oct 2018

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 03 Apr 2012


Kate Susan Henderson - Director

Appointment date: 21 Jul 2020

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 15 Mar 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 21 Jul 2020


Jonathan Paul Stuart Hislop - Director (Inactive)

Appointment date: 04 Dec 1995

Termination date: 14 Jun 2020

Address: Rd 6, Warkworth, 0986 New Zealand

Address used since 22 Feb 2011


Alfred Barry Mccollam - Director (Inactive)

Appointment date: 12 Dec 1995

Termination date: 01 Jul 2010

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 14 Jun 2008


Simon Jeremy Kember - Director (Inactive)

Appointment date: 18 Aug 2004

Termination date: 20 Dec 2006

Address: Remuera, Auckland,

Address used since 19 Oct 2006


Jennifer Lorna Hislop - Director (Inactive)

Appointment date: 04 Dec 1995

Termination date: 12 Dec 1995

Address: Newmarket, Auckland,

Address used since 04 Dec 1995

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway