Shortcuts

Barrock Securities Limited

Type: NZ Limited Company (Ltd)
9429039159236
NZBN
490658
Company Number
Registered
Company Status
Current address
17/30 Heather Street
Parnell
Auckland 1052
New Zealand
Physical & registered & service address used since 14 Mar 2019

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) D. Comms Management Limited
Shareholder NZBN: 9429038374319
Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Milloy, Hugh Heretaunga
Upper Hutt 5018
Individual Reid, John Anthony 33 Bath Street
Parnell, Auckland
Directors

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

Nearby companies

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

Film And Video Labelling Body Incorporated
Level 1