Shortcuts

Barnard Plumbing Limited

Type: NZ Limited Company (Ltd)
9429039341587
NZBN
428000
Company Number
Registered
Company Status
Current address
24 Veronica Street
New Lynn
Auckland New Zealand
Registered & physical & service address used since 19 May 2004

Barnard Plumbing Limited, a registered company, was registered on 29 Mar 1989. 9429039341587 is the NZ business identifier it was issued. This company has been run by 4 directors: Wayne John Barnard - an active director whose contract began on 22 Sep 2003,
Kelvin Paul Barnard - an active director whose contract began on 22 Sep 2003,
Nigel John Barnard - an inactive director whose contract began on 20 Dec 1991 and was terminated on 22 Sep 2003,
Norma Margaret Barnard - an inactive director whose contract began on 20 Dec 1991 and was terminated on 19 May 2003.
Last updated on 08 Jun 2025, BizDb's data contains detailed information about 1 address: 24 Veronica Street, New Lynn, Auckland (category: registered, physical).
Barnard Plumbing Limited had been using C/- Chatfield & Co Chartered Accountants, Level 10, Newcall Tower, 44 Khyber Pass Road, Auckland 1001 as their physical address up to 19 May 2004.
Other names for the company, as we found at BizDb, included: from 03 Jan 1992 to 02 Oct 2008 they were named Barnard Contracting Services Limited, from 29 Mar 1989 to 03 Jan 1992 they were named Wynal Insurances Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address: C/- Chatfield & Co Chartered Accountants, Level 10, Newcall Tower, 44 Khyber Pass Road, Auckland 1001

Physical address used from 16 May 2003 to 19 May 2004

Address: C/- Chatfield & Co Chartered Accountants, Level 10, Newcalll Tower, 44 Khyber Pass Road, Auckland 1001

Registered address used from 16 May 2003 to 19 May 2004

Address: 48 Kirby Street, Glendene, Auckland

Physical address used from 05 Dec 1998 to 05 Dec 1998

Address: 48 Kirby Street, Glendene, Auckland

Registered address used from 05 Dec 1998 to 16 May 2003

Address: Chatfield & Co, 1st Floor, 10 Turner St, Auckland 1001

Physical address used from 05 Dec 1998 to 16 May 2003

Address: 1/31 Auckland Road, St Heliers, Auckland

Registered & physical address used from 16 Dec 1997 to 05 Dec 1998

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 09 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Barnard, Kelvin Paul Glendene
Auckland
0602
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Barnard, Wayne John Glendene
Auckland
0602
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Barnard, Kelvin Paul Glendene
Auckland
Individual Barnard, Nigel John Glendene
Individual Barnard, Wayne John Glendene
Auckland
Individual Barnard, Wayne John Glendene
Auckland
Individual Barnard, Kelvin Paul Glendene
Auckland
Individual Barnard, Lynette Anne Glendene
Auckland
Individual Barnard, Norma Margaret Glendene
Directors

Wayne John Barnard - Director

Appointment date: 22 Sep 2003

Address: Glendene, Auckland, 0602 New Zealand

Address used since 22 Sep 2003


Kelvin Paul Barnard - Director

Appointment date: 22 Sep 2003

Address: Glendene, Auckland, 0602 New Zealand

Address used since 22 Sep 2003


Nigel John Barnard - Director (Inactive)

Appointment date: 20 Dec 1991

Termination date: 22 Sep 2003

Address: Glendene,

Address used since 20 Dec 1991


Norma Margaret Barnard - Director (Inactive)

Appointment date: 20 Dec 1991

Termination date: 19 May 2003

Address: Glendene,

Address used since 20 Dec 1991

Nearby companies