Shortcuts

Barnes Eps Limited

Type: NZ Limited Company (Ltd)
9429039466532
NZBN
388590
Company Number
Registered
Company Status
Current address
368 Church Street
Penrose
Auckland 1061
New Zealand
Registered address used since 03 Mar 2010
Flat 2, 39 Shackleton Road
Mount Eden
Auckland 1024
New Zealand
Physical & service address used since 03 Nov 2021

Barnes Eps Limited, a registered company, was registered on 29 Mar 1988. 9429039466532 is the number it was issued. This company has been supervised by 34 directors: Kulwinder Bath - an active director whose contract began on 12 Mar 2020,
Kuljinder Bath - an active director whose contract began on 19 Oct 2023,
Amrit Bath - an inactive director whose contract began on 06 Mar 2020 and was terminated on 20 Oct 2023,
Kiranjit Bath - an inactive director whose contract began on 06 Mar 2020 and was terminated on 20 Oct 2023,
Sean D. - an inactive director whose contract began on 01 Jan 2017 and was terminated on 06 Mar 2020.
Updated on 23 Mar 2024, BizDb's database contains detailed information about 2 addresses the company registered, namely: Flat 2, 39 Shackleton Road, Mount Eden, Auckland, 1024 (physical address),
Flat 2, 39 Shackleton Road, Mount Eden, Auckland, 1024 (service address),
368 Church Street, Penrose, Auckland, 1061 (registered address).
Barnes Eps Limited had been using 123 Manukau Road, Level 1, Epsom, Auckland as their physical address until 03 Nov 2021.
A single entity owns all company shares (exactly 100 shares) - Bath Trustee Limited - located at 1024, Red Hill, Papakura.

Addresses

Previous addresses

Address #1: 123 Manukau Road, Level 1, Epsom, Auckland, 1023 New Zealand

Physical address used from 05 May 2020 to 03 Nov 2021

Address #2: 18 Viaduct Harbour Avenue, Maritime Square, Auckland, 1010 New Zealand

Physical address used from 02 Feb 2006 to 05 May 2020

Address #3: 19 Great South Road, Remuera, Auckland

Physical address used from 04 Nov 2001 to 02 Feb 2006

Address #4: , 19 Great South Road, Remuera, Auckland

Physical address used from 04 Nov 2001 to 04 Nov 2001

Address #5: , 19 Great South Road, Remuera, Auckland

Registered address used from 04 Nov 2001 to 03 Mar 2010

Address #6: 3rd Floor, 19 Great South Road, Remuera, Auckland

Registered address used from 02 Nov 1999 to 04 Nov 2001

Address #7: 3rd Floor, 19 Great South Road, Remuera, Auckland

Physical address used from 01 Jul 1997 to 04 Nov 2001

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Bath Trustee Limited
Shareholder NZBN: 9429030590311
Red Hill
Papakura
2110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Koolfoam Investments Limited
Shareholder NZBN: 9429047971844
Company Number: 7899376
Penrose
Auckland
1061
New Zealand
Other Huntsman Chemical Company Australia Pty Limited Deer Park
Victoria, 3023

Australia
Individual Knowles, Andrew Arthur St Marys Bay
Auckland

Ultimate Holding Company

05 Mar 2020
Effective Date
Koolfoam Investments Limited
Name
Ltd
Type
7899376
Ultimate Holding Company Number
NZ
Country of origin
Directors

Kulwinder Bath - Director

Appointment date: 12 Mar 2020

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 12 Mar 2020


Kuljinder Bath - Director

Appointment date: 19 Oct 2023

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 19 Oct 2023


Amrit Bath - Director (Inactive)

Appointment date: 06 Mar 2020

Termination date: 20 Oct 2023

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 06 Mar 2020


Kiranjit Bath - Director (Inactive)

Appointment date: 06 Mar 2020

Termination date: 20 Oct 2023

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 06 Mar 2020


Sean D. - Director (Inactive)

Appointment date: 01 Jan 2017

Termination date: 06 Mar 2020

Address: The Woodlands, Texas 77381, United States

Address used since 01 Jan 2017


Albert Arthur Mario Decelis - Director (Inactive)

Appointment date: 01 Mar 2018

Termination date: 06 Mar 2020

ASIC Name: Huntsman Chemical Company Australia (holdings) Pty Limited

Address: Keilor, Vic, 3026 Australia

Address used since 01 Mar 2018

Address: Deer Park, Vic, 3023 Australia


Esennur Elizabeth Tasdelen - Director (Inactive)

Appointment date: 18 Apr 2011

Termination date: 28 Feb 2018

ASIC Name: Huntsman Corporation Australia Pty Limited

Address: Deer Park, Vic 3023, Australia

Address: Wheelers Hill, Vic, 3150 Australia

Address used since 23 Nov 2011

Address: Deer Park, Vic 3023, Australia


Jon E. - Director (Inactive)

Appointment date: 19 May 1997

Termination date: 31 Dec 2016

Address: Sandy, Utah 84093, United States

Address used since 24 Aug 2009


Peter R Huntsman - Director (Inactive)

Appointment date: 26 Jan 1996

Termination date: 26 Feb 2015

Address: The Woodlands, Houston Tx 77382, Usa,

Address used since 24 Aug 2009


John Bentley - Director (Inactive)

Appointment date: 10 Dec 2002

Termination date: 31 Dec 2010

Address: Williamstown, Victoria 3016, Australia,

Address used since 10 Dec 2002


Ronald George Forsyth - Director (Inactive)

Appointment date: 09 Jun 2005

Termination date: 24 Aug 2009

Address: Eltham, Vic 3095, Australia,

Address used since 09 Jun 2005


Ian William Gilmour - Director (Inactive)

Appointment date: 20 Mar 2000

Termination date: 23 Jul 2004

Address: Hawthorn Vic 3122, Australia,

Address used since 20 Mar 2000


Jennifer Lee King - Director (Inactive)

Appointment date: 18 Jul 2002

Termination date: 10 Nov 2002

Address: Greenvale, Victoria 3059, Australia,

Address used since 18 Jul 2002


Graham Cubbin - Director (Inactive)

Appointment date: 30 Jun 1993

Termination date: 18 Jul 2002

Address: Killara, New South Wales 2071, Australia,

Address used since 30 Jun 1993


David Barnett - Director (Inactive)

Appointment date: 30 Jun 1993

Termination date: 18 Jul 2002

Address: Roseville, New South Wales 2069, Australia,

Address used since 30 Jun 1993


Michael Tally Ringwood - Director (Inactive)

Appointment date: 22 Oct 1998

Termination date: 20 Mar 2000

Address: Salt Lake City, Utah 84121, U S A,

Address used since 22 Oct 1998


Peter John O'connell - Director (Inactive)

Appointment date: 22 Oct 1998

Termination date: 20 May 1999

Address: Woollahra, N S W 2025, Australia,

Address used since 22 Oct 1998


Patrick John Schwartz - Director (Inactive)

Appointment date: 19 May 1997

Termination date: 22 Oct 1998

Address: South Bountiful, Utah 84010, Usa,

Address used since 19 May 1997


Robert Bernard Davis - Director (Inactive)

Appointment date: 04 Jun 1998

Termination date: 22 Oct 1998

Address: Greystanes, Nsw 2000, Australia,

Address used since 04 Jun 1998


Brian Powers - Director (Inactive)

Appointment date: 30 Jun 1993

Termination date: 18 May 1998

Address: Point Piper, New South Wales, Australia,

Address used since 30 Jun 1993


Richard Paulson Durham - Director (Inactive)

Appointment date: 26 Jan 1996

Termination date: 19 May 1997

Address: Salt Lake City, Ut 84117, Usa,

Address used since 26 Jan 1996


Joe Sheryll Foster - Director (Inactive)

Appointment date: 11 Nov 1993

Termination date: 28 Feb 1997

Address: Hampton, Victoria 3188, Australia,

Address used since 11 Nov 1993


William Harvey Westendorf - Director (Inactive)

Appointment date: 30 Jun 1993

Termination date: 25 Jan 1996

Address: Virginia Beach, V A 23454, United States Of America,

Address used since 30 Jun 1993


Ronald Rasband - Director (Inactive)

Appointment date: 30 Jun 1993

Termination date: 19 Jan 1996

Address: Sandy, Utah 84092, United States Of America,

Address used since 30 Jun 1993


Robert Burton Lence - Director (Inactive)

Appointment date: 30 Jun 1993

Termination date: 26 Oct 1993

Address: Salt Lake City, Utah 84108, United States Of America,

Address used since 30 Jun 1993


Ian Robert Davies - Director (Inactive)

Appointment date: 06 Aug 1991

Termination date: 30 Jun 1993

Address: Doncaster East, Victoria 3109, Australia,

Address used since 06 Aug 1991


Andrew John Ambrose - Director (Inactive)

Appointment date: 11 Jan 1993

Termination date: 30 Jun 1993

Address: Epsom, Auckland,

Address used since 11 Jan 1993


John Bentley - Director (Inactive)

Appointment date: 14 May 1993

Termination date: 30 Jun 1993

Address: Williamstown, Victoria 3016, Australia,

Address used since 14 May 1993


George Harold Thomas - Director (Inactive)

Appointment date: 06 Aug 1991

Termination date: 14 May 1993

Address: Ivanhoe East, Victoria 3079, Australia,

Address used since 06 Aug 1991


Hugh David Forrest - Director (Inactive)

Appointment date: 06 Aug 1991

Termination date: 11 Jan 1993

Address: Pakuranga, Auckland,

Address used since 06 Aug 1991


Frederick Holland - Director (Inactive)

Appointment date: 06 Aug 1991

Termination date: 13 Mar 1992

Address: Howick, Auckland,

Address used since 06 Aug 1991


William Robert Campbell - Director (Inactive)

Appointment date: 06 Aug 1991

Termination date: 13 Mar 1992

Address: Glendowie, Auckland,

Address used since 06 Aug 1991


Nicholas Hilary Chan - Director (Inactive)

Appointment date: 06 Aug 1991

Termination date: 13 Mar 1992

Address: Orakei, Auckland,

Address used since 06 Aug 1991


Angus Samuel Don - Director (Inactive)

Appointment date: 06 Aug 1991

Termination date: 13 Mar 1992

Address: Remuera, Auckland,

Address used since 06 Aug 1991

Nearby companies

Lallemand Nz Limited
18 Viaduct Harbour Avenue

Kpmg Property (christchurch) Limited
18 Viaduct Harbour Avenue

Clickview Limited
18 Viaduct Harbour Avenue

D-link Australia Pty. Limited
18 Viaduct Harbour Avenue

Wide Span Sheds Limited
18 Viaduct Harbour Avenue

Synthetic Technologies Limited
18 Viaduct Harbour Avenue