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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Director | Henderson, Kate Susan |
Kohimarama Auckland 1071 New Zealand |
06 May 2022 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Individual | Wither, Barry |
Herne Bay Auckland 1011 New Zealand |
01 Feb 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mccollam, Alfred Barry |
Takapuna Auckland |
17 Jun 2008 - 27 Oct 2010 |
Individual | Mccollam, Alfred Barry |
Takapuna Auckland |
15 Sep 2004 - 27 Jun 2010 |
Individual | Mccollam, Alfred Barry |
Takapuna Auckland |
26 Mar 2007 - 27 Jun 2010 |
Individual | Wither, Barry |
Herne Bay Auckland |
02 Feb 2004 - 15 Sep 2004 |
Individual | Wither, Barry |
Herne Bay Auckland |
02 Feb 2004 - 15 Sep 2004 |
Individual | Hislop, Jonathan Paul Stuart |
Rd 6 Warkworth 0986 New Zealand |
01 Feb 2005 - 06 May 2022 |
Individual | Hislop, Jonathan Paul Stuart |
100 Carlton Gore Rd Newmarket, Auckland |
04 Dec 1995 - 15 Sep 2004 |
Individual | Mccollam, Alfred Barry |
Takapuna Auckland |
04 Dec 1995 - 15 Sep 2004 |
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
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