Barrock Securities Limited was started on 01 Nov 1990 and issued a New Zealand Business Number of 9429039159236. This registered LTD company has been supervised by 7 directors: Kerry Bryan Dobson - an active director whose contract began on 14 May 2013,
John Anthony Reid - an active director whose contract began on 14 Jul 2023,
Samuel John Anton Reid - an active director whose contract began on 14 Jul 2023,
John Anthony Reid - an inactive director whose contract began on 06 Mar 1991 and was terminated on 18 Jul 2013,
Hugh Milloy - an inactive director whose contract began on 06 Mar 1991 and was terminated on 14 Dec 2011.
According to our data (updated on 11 Apr 2024), the company registered 1 address: 17/30 Heather Street, Parnell, Auckland, 1052 (category: physical, registered).
Until 14 Mar 2019, Barrock Securities Limited had been using 302/100 Parnell Road, Parnell, Auckland as their physical address.
BizDb identified old names for the company: from 22 Mar 1995 to 28 May 2009 they were called Chet-N Limited, from 07 Mar 1991 to 22 Mar 1995 they were called N-Tech Limited and from 01 Nov 1990 to 07 Mar 1991 they were called Strauss Holdings (No.71) Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
D. Comms Management Limited (an entity) located at Parnell, Auckland postcode 1052.
Previous addresses
Address: 302/100 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical address used from 20 Aug 2014 to 14 Mar 2019
Address: 302/100 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 20 Aug 2013 to 14 Mar 2019
Address: L 2, Windsor Court, 128-136 Parnell Rd, Parnell, Auckland, 1052 New Zealand
Physical address used from 20 Jan 2012 to 20 Aug 2014
Address: L 2, Windsor Court, 128-136 Parnell Rd, Parnell, Auckland, 1052 New Zealand
Registered address used from 20 Jan 2012 to 20 Aug 2013
Address: 33 Bath Street, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 25 Feb 2011 to 20 Jan 2012
Address: Level 15, Bank Of New Zealand Tower, 125 Queen Street, Auckland
Registered address used from 30 Oct 2001 to 30 Oct 2001
Address: Level 3, 33 Bath St, Parnell, Auckland New Zealand
Registered & physical address used from 30 Oct 2001 to 25 Feb 2011
Address: Same As Registered Office
Physical address used from 30 Oct 2001 to 30 Oct 2001
Address: Level 17, Bank Of New Zealand Tower, 125 Queen Street, Auckland
Registered address used from 10 Jun 1996 to 30 Oct 2001
Address: 22 Fanshawe Street, Auckland
Registered address used from 16 Feb 1993 to 10 Jun 1996
Address: -
Physical address used from 21 Feb 1992 to 30 Oct 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 27 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | D. Comms Management Limited Shareholder NZBN: 9429038374319 |
Parnell Auckland 1052 New Zealand |
16 Oct 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Milloy, Hugh |
Heretaunga Upper Hutt 5018 |
01 Nov 1990 - 15 Sep 2009 |
Individual | Reid, John Anthony |
33 Bath Street Parnell, Auckland |
01 Nov 1990 - 15 Sep 2009 |
Kerry Bryan Dobson - Director
Appointment date: 14 May 2013
Address: Gonville, Whanganui, 4501 New Zealand
Address used since 27 Oct 2023
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 22 Aug 2016
John Anthony Reid - Director
Appointment date: 14 Jul 2023
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 14 Jul 2023
Samuel John Anton Reid - Director
Appointment date: 14 Jul 2023
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 14 Jul 2023
John Anthony Reid - Director (Inactive)
Appointment date: 06 Mar 1991
Termination date: 18 Jul 2013
Address: Parnell, Auckland, 1052 New Zealand
Address used since 12 Jan 2012
Hugh Milloy - Director (Inactive)
Appointment date: 06 Mar 1991
Termination date: 14 Dec 2011
Address: Parnell, Auckland, 1052 New Zealand
Address used since 17 Feb 2011
Jilnaught Wong - Director (Inactive)
Appointment date: 06 Mar 1991
Termination date: 23 Oct 2001
Address: Remuera, Auckland,
Address used since 06 Mar 1991
Hui Ai Adriana Tong - Director (Inactive)
Appointment date: 06 Mar 1991
Termination date: 21 Jul 1994
Address: Kumeu,
Address used since 06 Mar 1991
E2e Ss Limited
205/100 Parnell Road
Network Access Services Limited
205/100 Parnell Road
Bayne Friedlander Limited
102/100 Parnell Road
The Exercise Space Limited
Flat G05, 100 Parnell Road
Myhomeware Limited
Suite 106