Shortcuts

Bartel Holdings Limited

Type: NZ Limited Company (Ltd)
9429039059413
NZBN
522612
Company Number
Registered
Company Status
Current address
Level 26 Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Other (Address for Records) & records address (Address for Records) used since 09 Feb 2022
3 Eagle Place
Martinborough
Martinborough 5711
New Zealand
Registered & physical & service address used since 06 Apr 2022

Bartel Holdings Limited, a registered company, was launched on 23 Sep 1991. 9429039059413 is the New Zealand Business Number it was issued. This company has been managed by 5 directors: Alistair Douglas Petrie - an active director whose contract began on 18 Jan 2016,
Roger Clive Carpenter - an inactive director whose contract began on 08 Nov 2017 and was terminated on 17 May 2020,
Johnstone Harvey Ross Walker - an inactive director whose contract began on 31 Aug 2018 and was terminated on 30 Nov 2018,
Luis N. - an inactive director whose contract began on 16 Jan 2012 and was terminated on 08 Nov 2017,
Michael Robert Dossor - an inactive director whose contract began on 28 Nov 1991 and was terminated on 18 Jan 2016.
Updated on 31 Mar 2024, our database contains detailed information about 1 address: 3 Eagle Place, Martinborough, Martinborough, 5711 (types include: registered, physical).
Bartel Holdings Limited had been using Level 26 Pwc Tower, 15 Customs Street West, Auckland as their registered address up until 06 Apr 2022.
One entity owns all company shares (exactly 100 shares) - Petrie, Alistair Douglas - located at 5711, Martinborough, Martinborough.

Addresses

Previous addresses

Address #1: Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 New Zealand

Registered & physical address used from 30 Jul 2020 to 06 Apr 2022

Address #2: Pricewaterhousecoopers, Level 8 Pricewaterhousecoopers Tower, 188 Quay Street, Auckland New Zealand

Physical & registered address used from 29 Apr 2002 to 30 Jul 2020

Address #3: 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland

Physical address used from 01 Jul 1997 to 29 Apr 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Petrie, Alistair Douglas Martinborough
Martinborough
5711
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Carpenter, Roger Clive Eastern District
Nassau / Np

Bahamas
Individual Dossor, Michael Robert Masterton

New Zealand
Directors

Alistair Douglas Petrie - Director

Appointment date: 18 Jan 2016

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 02 Feb 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 18 Jan 2016

Address: Rd11, Masteron, 5871 New Zealand

Address used since 22 May 2019

Address: Martinborough, Martinborough, 5711 New Zealand

Address used since 04 Sep 2019


Roger Clive Carpenter - Director (Inactive)

Appointment date: 08 Nov 2017

Termination date: 17 May 2020

Address: Nassau, New Providence, Bahamas

Address used since 08 Nov 2017


Johnstone Harvey Ross Walker - Director (Inactive)

Appointment date: 31 Aug 2018

Termination date: 30 Nov 2018

Address: Heretaunga, Upper Hutt, 5018 New Zealand

Address used since 31 Aug 2018


Luis N. - Director (Inactive)

Appointment date: 16 Jan 2012

Termination date: 08 Nov 2017

Address: Key Biscayne, Florida, 33149 United States

Address used since 24 Aug 2017

Address: Kenedy Norte, Guayaquil, 090510 Ecuador

Address used since 07 Sep 2016


Michael Robert Dossor - Director (Inactive)

Appointment date: 28 Nov 1991

Termination date: 18 Jan 2016

Address: Masterton, 5889 New Zealand

Address used since 03 Jun 2008