Barry's Newsletter Services Limited, a registered company, was registered on 24 Jul 1992. 9429038962721 is the NZ business identifier it was issued. "Advertising service" (business classification M694020) is how the company was classified. The company has been run by 5 directors: Derek Norman Smith - an active director whose contract started on 20 Oct 1996,
Mary Louise Smith - an inactive director whose contract started on 24 Jul 1992 and was terminated on 01 Jan 2022,
Harry Reid Rankin - an inactive director whose contract started on 01 Jan 1997 and was terminated on 30 Mar 1999,
Gabrielle Kathleen Hailes - an inactive director whose contract started on 24 Jul 1992 and was terminated on 06 Dec 1993,
Barry Milan Hailes - an inactive director whose contract started on 24 Jul 1992 and was terminated on 06 Dec 1993.
Last updated on 05 Jun 2025, BizDb's data contains detailed information about 1 address: 46 Te Waikare Street, Sydenham, Lincoln, 7608 (types include: registered, service).
Barry's Newsletter Services Limited had been using 76 Kingsley Street, Sydenham, Christchurch as their registered address up to 18 Oct 2023.
A total of 10000 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 9996 shares (99.96%) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 4 shares (0.04%).
Other active addresses
Address #4: 46 Te Waikare Street, Lincoln, Lincoln, 7608 New Zealand
Records & shareregister address used from 10 Oct 2023
Address #5: 46 Te Waikare Street, Sydenham, Lincoln, 7608 New Zealand
Registered & service address used from 18 Oct 2023
Principal place of activity
76 Kingsley Street, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 76 Kingsley Street, Sydenham, Christchurch, 8023 New Zealand
Registered & service address used from 11 Nov 2021 to 18 Oct 2023
Address #2: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 30 Jun 2021 to 11 Nov 2021
Address #3: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 11 Apr 2019 to 30 Jun 2021
Address #4: Level 1, 22 Foster Street, Addington,, Christchurch, 8011 New Zealand
Physical & registered address used from 24 Aug 2011 to 11 Apr 2019
Address #5: Taurus Group Limited, Level 3, Urs House, 287 Durham Street, Christchurch 8011 New Zealand
Physical & registered address used from 29 Jan 2010 to 24 Aug 2011
Address #6: Taurus Accounting Solutions Limited, Level 3, Landsborough House, 287 Durham Street, Christchurch
Physical address used from 15 Dec 2000 to 29 Jan 2010
Address #7: 236 Armagh Street, Christchurch
Physical address used from 15 Dec 2000 to 15 Dec 2000
Address #8: 236 Armagh Street, Christchurch
Registered address used from 15 Dec 2000 to 29 Jan 2010
Address #9: 7 Elm Grove, Christchurch
Registered address used from 17 Aug 1995 to 15 Dec 2000
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 14 Jan 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 9996 | |||
| Individual | Smith, Derek Norman |
Lincoln 7608 New Zealand |
24 Jul 1992 - |
| Entity (NZ Limited Company) | Oakway Trustee Services Limited Shareholder NZBN: 9429037233242 |
Christchurch Central Christchurch 8011 New Zealand |
08 Dec 2010 - |
| Shares Allocation #2 Number of Shares: 4 | |||
| Individual | Smith, Derek Norman |
Lincoln 7608 New Zealand |
24 Jul 1992 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Smith, Georgia Louise |
Greenpark Christchurch New Zealand |
28 Oct 2005 - 19 Jan 2022 |
| Individual | Smith, Mary Louise |
Greenpark New Zealand |
24 Jul 1992 - 19 Jan 2022 |
| Individual | Smith, Robert Mcpherson |
Greenpark Christchurch New Zealand |
28 Oct 2005 - 19 Jan 2022 |
| Individual | Smith, Mary Louise |
Greenpark New Zealand |
24 Jul 1992 - 19 Jan 2022 |
| Individual | Smith, Mary Louise |
Greenpark New Zealand |
24 Jul 1992 - 19 Jan 2022 |
| Individual | Wilkinson, Catherine |
Christchurch New Zealand |
28 Oct 2005 - 08 Dec 2010 |
| Individual | Smith, Mary Louise |
Greenpark |
28 Oct 2005 - 30 Nov 2012 |
| Individual | Smith, Derek Norman |
Greenpark |
28 Oct 2005 - 30 Nov 2012 |
Derek Norman Smith - Director
Appointment date: 20 Oct 1996
Address: Lincoln, 7608 New Zealand
Address used since 01 Jan 2022
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 24 Nov 2015
Mary Louise Smith - Director (Inactive)
Appointment date: 24 Jul 1992
Termination date: 01 Jan 2022
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 14 Jan 2018
Address: Greenpark, Motukarara, 7672 New Zealand
Address used since 24 Nov 2015
Harry Reid Rankin - Director (Inactive)
Appointment date: 01 Jan 1997
Termination date: 30 Mar 1999
Address: Oxford,
Address used since 01 Jan 1997
Gabrielle Kathleen Hailes - Director (Inactive)
Appointment date: 24 Jul 1992
Termination date: 06 Dec 1993
Address: Christchurch,
Address used since 24 Jul 1992
Barry Milan Hailes - Director (Inactive)
Appointment date: 24 Jul 1992
Termination date: 06 Dec 1993
Address: Christchurch,
Address used since 24 Jul 1992
Leighs Cockram Jv Limited
Level 2, 219 High Street
Reardon Holdings Limited
Level 2, 205 Durham Street South
Dravitzki Trustees Limited
Level 2, 14 Dundas Street
Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street
Manning Trustees Limited
Level 2, 14 Dundas Street
Ah Trust Co Limited
Level 2, 14 Dundas Street
Allure Imports Limited
Level 16
Big Picture Media Limited
250 St Asaph Street, Suite 4
Kidcam Limited
Level 16
Media Metro Nz Limited
4th Floor, 86 Gloucester Street
Public Notices Limited
Level 2 107 Cashel Street
Zoo Creative Limited
1/250 St Asaph Street