Shortcuts

Barrogate Properties Limited

Type: NZ Limited Company (Ltd)
9429039063847
NZBN
521093
Company Number
Registered
Company Status
Current address
Unit 6, 6 Sir William Pickering Drive
Burnside
Christchurch 8053
New Zealand
Registered & physical & service address used since 04 Jun 2020
258 Barrington Street
Barrington
Christchurch 8053
New Zealand
Registered & service address used since 09 Jun 2023
258 Barrington Street
Spreydon
Christchurch 8024
New Zealand
Service & registered address used since 24 Jul 2023

Barrogate Properties Limited, a registered company, was launched on 27 Jan 1992. 9429039063847 is the business number it was issued. The company has been supervised by 8 directors: Bevan James Wilson - an active director whose contract started on 25 Mar 2015,
Peter Akester - an inactive director whose contract started on 07 Aug 2001 and was terminated on 07 Apr 2015,
Jocelyn Alice Wilson - an inactive director whose contract started on 17 Dec 1992 and was terminated on 23 Aug 2007,
Owen Russell Barron - an inactive director whose contract started on 26 Jun 1998 and was terminated on 07 Aug 2001,
Beverley Robb - an inactive director whose contract started on 21 Jan 1994 and was terminated on 26 Jun 1998.
Last updated on 07 Apr 2024, the BizDb data contains detailed information about 1 address: 258 Barrington Street, Spreydon, Christchurch, 8024 (category: service, registered).
Barrogate Properties Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their physical address until 04 Jun 2020.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 250 shares (25%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 750 shares (75%).

Addresses

Previous addresses

Address #1: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 06 May 2016 to 04 Jun 2020

Address #2: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 18 May 2015 to 06 May 2016

Address #3: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 08 May 2013 to 18 May 2015

Address #4: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand

Physical & registered address used from 20 Mar 2006 to 08 May 2013

Address #5: Sparks Erskine, 116 Riccarton Road, Christchurch

Physical address used from 26 Jun 1997 to 20 Mar 2006

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 27 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Individual Wilson, Sandra Margaret Mount Pleasant
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 750
Director Wilson, Bevan James Mount Pleasant
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Akester, Peter Rangiora
Rangiora
7400
New Zealand
Individual Saunders, Dorothy Lyttleton
Christchurch
Directors

Bevan James Wilson - Director

Appointment date: 25 Mar 2015

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 25 Mar 2015


Peter Akester - Director (Inactive)

Appointment date: 07 Aug 2001

Termination date: 07 Apr 2015

Address: Rangiora, 7400 New Zealand

Address used since 07 Aug 2001


Jocelyn Alice Wilson - Director (Inactive)

Appointment date: 17 Dec 1992

Termination date: 23 Aug 2007

Address: Christchurch,

Address used since 17 Dec 1992


Owen Russell Barron - Director (Inactive)

Appointment date: 26 Jun 1998

Termination date: 07 Aug 2001

Address: Christchurch,

Address used since 26 Jun 1998


Beverley Robb - Director (Inactive)

Appointment date: 21 Jan 1994

Termination date: 26 Jun 1998

Address: Darfield,

Address used since 21 Jan 1994


Bevan James Wilson - Director (Inactive)

Appointment date: 26 Jun 1998

Termination date: 26 Jun 1998

Address: Christchurch,

Address used since 26 Jun 1998


Mark Stanley Wilson - Director (Inactive)

Appointment date: 17 Dec 1992

Termination date: 21 Jan 1994

Address: Christchurch,

Address used since 17 Dec 1992


Stanley James Wilson - Director (Inactive)

Appointment date: 17 Jan 1992

Termination date: 23 Jul 1992

Address: Christchurch,

Address used since 17 Jan 1992

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street