Shortcuts

Barry Satchell Consultants Limited

Type: NZ Limited Company (Ltd)
9429039150271
NZBN
493809
Company Number
Registered
Company Status
M692343
Industry classification code
Engineering Consulting Service Nec
Industry classification description
Current address
Level 1 21 El Kolbar Drive
Highbrook
Auckland 2161
New Zealand
Physical & registered & service address used since 12 Sep 2017
Po Box 204006
Highbrook
Auckland 2161
New Zealand
Postal address used since 02 Sep 2020
Level 1 21 El Kolbar Drive
Highbrook
Auckland 2161
New Zealand
Office & delivery address used since 02 Sep 2020

Barry Satchell Consultants Limited was registered on 14 Dec 1990 and issued a business number of 9429039150271. The registered LTD company has been supervised by 10 directors: Paul David Wilson - an active director whose contract started on 01 Apr 2007,
Jake Edwin Mckenzie - an active director whose contract started on 01 Apr 2023,
Gary Jackson Blyth - an inactive director whose contract started on 09 Oct 2002 and was terminated on 01 Apr 2023,
Christopher John Liebert - an inactive director whose contract started on 01 Apr 2010 and was terminated on 31 Mar 2015,
Peter Raymond Goldsmith - an inactive director whose contract started on 22 Jan 1991 and was terminated on 31 Mar 2010.
According to BizDb's information (last updated on 25 Apr 2024), this company filed 1 address: Po Box 204006, Highbrook, Auckland, 2161 (category: postal, office).
Up to 12 Sep 2017, Barry Satchell Consultants Limited had been using 152 Kolmar Road, Papatoetoe, Auckland as their registered address.
BizDb identified previous aliases for this company: from 14 Dec 1990 to 05 Feb 1991 they were named Verry Holdings Limited.
A total of 10000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 10000 shares are held by 1 entity, namely:
Fraser Thomas Limited (an entity) located at Highbrook, Auckland postcode 2161. Barry Satchell Consultants Limited is classified as "Engineering consulting service nec" (business classification M692343).

Addresses

Principal place of activity

Level 1 21 El Kolbar Drive, Highbrook, Auckland, 2161 New Zealand


Previous addresses

Address #1: 152 Kolmar Road, Papatoetoe, Auckland New Zealand

Registered address used from 01 Sep 2004 to 12 Sep 2017

Address #2: 152 Kolmar Road, Papatoetoe, Auckland New Zealand

Physical address used from 26 May 1997 to 12 Sep 2017

Address #3: 152, Kolmar Road, Papatoetoe

Registered address used from 26 May 1997 to 01 Sep 2004

Contact info
64 9 2787078
05 Sep 2018 Phone
pwilson@bscl.co.nz
05 Sep 2023 nzbn-reserved-invoice-email-address-purpose
jmckenzie@bscl.co.nz
05 Sep 2023 Director
gblyth@ftl.co.nz
02 Sep 2020 nzbn-reserved-invoice-email-address-purpose
gblyth@ftl.co.nz
05 Sep 2018 Email
www.bscl.co.nz
05 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) Fraser Thomas Limited
Shareholder NZBN: 9429039984111
Highbrook
Auckland
2161
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Garlick, Charles Warren Rd2
Papakura, Auckland
Individual Blyth, Gary Jackson Manurewa
Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Fraser Thomas Limited
Name
Ltd
Type
231298
Ultimate Holding Company Number
NZ
Country of origin
Directors

Paul David Wilson - Director

Appointment date: 01 Apr 2007

Address: Orewa, Auckland, 0931 New Zealand

Address used since 01 Sep 2015


Jake Edwin Mckenzie - Director

Appointment date: 01 Apr 2023

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 01 Apr 2023


Gary Jackson Blyth - Director (Inactive)

Appointment date: 09 Oct 2002

Termination date: 01 Apr 2023

Address: The Gardens, Auckland, 2105 New Zealand

Address used since 01 Sep 2015


Christopher John Liebert - Director (Inactive)

Appointment date: 01 Apr 2010

Termination date: 31 Mar 2015

Address: Rd3, Kerikeri, New Zealand

Address used since 01 Apr 2010


Peter Raymond Goldsmith - Director (Inactive)

Appointment date: 22 Jan 1991

Termination date: 31 Mar 2010

Address: Papatoetoe, Auckland, 2025 New Zealand

Address used since 22 Jan 1991


Gordon Desmond Cuthbert - Director (Inactive)

Appointment date: 09 Oct 2002

Termination date: 31 Mar 2010

Address: Remuera, Auckland, 1050 New Zealand

Address used since 04 Sep 2008


Glenn Alexander Metcalf - Director (Inactive)

Appointment date: 09 Oct 2002

Termination date: 18 Mar 2005

Address: Milford, Auckland,

Address used since 09 Oct 2002


Charles Warren Garlick - Director (Inactive)

Appointment date: 22 Jan 1991

Termination date: 06 Dec 2002

Address: Rd2, Papakura, Auckland,

Address used since 22 Jan 1991


Walter Kerr Moffat - Director (Inactive)

Appointment date: 22 Jan 1991

Termination date: 14 May 1997

Address: Howick, Auckland,

Address used since 22 Jan 1991


Christopher John Knight - Director (Inactive)

Appointment date: 22 Jan 1991

Termination date: 27 Oct 1992

Address: Epsom, Auckland,

Address used since 22 Jan 1991

Nearby companies

Fraser Thomas Limited
Level 1 21 El Kobar Drive

Ftl Securities Limited
Level 1 21 El Kobar Drive

Crc Industries New Zealand
10 Highbrook Drive, East Tamaki,

Lets Celebrate Party Hire Limited
Flat 1, 1 Highbrook Drive

Businesspod Anz Limited
Unit 1

Jl Carr Trustee Limited
6 Ra Ora Drive

Similar companies

Alpha Crucis Limited
116 Harris Road

Fraser Thomas Limited
Level 1 21 El Kobar Drive

Freezing Solutions Limited
3/9 Allens Road

Graymark Technologies Limited
13 Lorein Place

Sj & Jl Stone Limited
Level 1, 320 Ti Rakau Drive

System Projects Limited
9b Allens Road