Barcadia Limited was launched on 25 Mar 1985 and issued an NZ business number of 9429039859266. The registered LTD company has been run by 1 director, named Bruce Herbert Williamson - an active director whose contract started on 05 Mar 1992.
According to BizDb's database (last updated on 26 Mar 2024), this company registered 1 address: 434 Oxford Road, Rd 1, Rangiora, 7471 (category: physical, service).
Up to 01 Jul 2014, Barcadia Limited had been using 434 Oxford Road, Rd 1, Rangiora as their physical address.
BizDb identified old names for this company: from 15 Jan 1997 to 07 Sep 2020 they were called Menage Limited, from 04 May 1995 to 15 Jan 1997 they were called Freedom Dance Party Limited and from 25 Mar 1985 to 04 May 1995 they were called Menage Entertainments Limited.
A total of 20000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 6660 shares are held by 1 entity, namely:
Williamson, Bruce Herbert (an individual) located at Rangiora, North Canterbury.
The second group consists of 1 shareholder, holds 66.7% shares (exactly 13340 shares) and includes
Williamson, Bruce Herbert - located at Rangiora, North Canterbury. Barcadia Limited was categorised as "Video tape, DVD and game hiring to general public" (business classification L663220).
Previous addresses
Address #1: 434 Oxford Road, Rd 1, Rangiora, 7471 New Zealand
Physical address used from 16 May 2014 to 01 Jul 2014
Address #2: 447 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 28 Aug 2013 to 16 May 2014
Address #3: Level 1, 22 Dorset Street, Christchurch, 8013 New Zealand
Registered address used from 24 Feb 2012 to 28 Aug 2013
Address #4: Level 1, 22 Dorset Street, Christchurch, 8013 New Zealand
Physical address used from 07 Feb 2012 to 28 Aug 2013
Address #5: Level 1, 22 Dorset Street, Christchurch, 8013 New Zealand
Registered address used from 07 Feb 2012 to 24 Feb 2012
Address #6: Bruce Williamson, 440 Rangiora/oxford Road, Rangiora New Zealand
Registered & physical address used from 18 Mar 2004 to 07 Feb 2012
Address #7: Prosser Quirke Limited, 6 Blake Street, Rangiora
Physical & registered address used from 14 Aug 2003 to 18 Mar 2004
Address #8: Prosser Quirke & Co, 6 Blake St, Rangiora
Physical address used from 15 Mar 1999 to 14 Aug 2003
Address #9: C/- Ager Riley And Cocks, Chartered Accountants, 84 Gloucester Street, Christchurch
Registered address used from 15 Mar 1999 to 14 Aug 2003
Address #10: -c/-ager Riley And Cocks, 84 Gloucester Street, Christchurch
Physical address used from 15 Mar 1999 to 15 Mar 1999
Address #11: -
Physical address used from 19 Feb 1992 to 15 Mar 1999
Basic Financial info
Total number of Shares: 20000
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6660 | |||
Individual | Williamson, Bruce Herbert |
Rangiora North Canterbury |
25 Mar 1985 - |
Shares Allocation #2 Number of Shares: 13340 | |||
Individual | Williamson, Bruce Herbert |
Rangiora North Canterbury |
25 Mar 1985 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tucker, Tony Warren |
Rangiora North Canterbury |
25 Mar 1985 - 19 Mar 2021 |
Bruce Herbert Williamson - Director
Appointment date: 05 Mar 1992
Address: Rangiora, North Canterbury, 7440 New Zealand
Address used since 05 Aug 2015
Cruz Bar Limited
434 Oxford Road
Vagparts Limited
434 Oxford Road
Exel Electrical Limited
199 Mount Thomas Road
Fernside Dolphins Limited
199 Mount Thomas Road
Fernside Tennis Club Incorporated
Fernside School
Dave Evans Aquariums Limited
249 Swannanoa Road
Civic Video Taupo (2013) Limited
232 Taharepa Road
Drakkar Limited
Room 411, 6 Point Road, Monaco
Flickers Clothing Limited
Chartered Accountants
National Trivia Network Limited
78 Beach Street
Taurus Property Nz Limited
100 Horomatangi Street
Us N Them Limited
16 Bell Street