Shortcuts

Barrett Welding Services Limited

Type: NZ Limited Company (Ltd)
9429039989161
NZBN
209944
Company Number
Registered
Company Status
Current address
156 Victoria Avenue
Whanganui
Whanganui 4500
New Zealand
Registered & physical & service address used since 26 Apr 2022

Barrett Welding Services Limited, a registered company, was incorporated on 18 Oct 1983. 9429039989161 is the NZ business number it was issued. The company has been managed by 4 directors: Myra Lynette Christian - an active director whose contract started on 23 Nov 1993,
Patrick John Mahony - an inactive director whose contract started on 23 Nov 1993 and was terminated on 03 May 1999,
David Charles Quay - an inactive director whose contract started on 18 Oct 1983 and was terminated on 18 Nov 1993,
Janet Quay - an inactive director whose contract started on 18 Oct 1983 and was terminated on 18 Nov 1993.
Updated on 21 Apr 2024, the BizDb database contains detailed information about 1 address: 156 Victoria Avenue, Whanganui, Whanganui, 4500 (category: registered, physical).
Barrett Welding Services Limited had been using Flat 4, 39 Victoria Avenue, Whanganui, Whanganui as their registered address up until 26 Apr 2022.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 1 share (0.1 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 999 shares (99.9 per cent).

Addresses

Previous addresses

Address: Flat 4, 39 Victoria Avenue, Whanganui, Whanganui, 4500 New Zealand

Registered & physical address used from 08 Mar 2021 to 26 Apr 2022

Address: 249 Wicksteed Street, Whanganui, Whanganui, 4500 New Zealand

Physical & registered address used from 19 Oct 2017 to 08 Mar 2021

Address: 40 Ingestre Street, Wanganui, Wanganui, 4500 New Zealand

Registered & physical address used from 29 May 2014 to 19 Oct 2017

Address: C/-peter Jones, 10a Beach Street, New Plymouth New Zealand

Registered & physical address used from 22 Apr 2005 to 29 May 2014

Address: 63 Devon Street West, New Plymouth

Physical address used from 01 May 1998 to 22 Apr 2005

Address: C/- Peter Jones, New Plymouth

Registered address used from 29 May 1995 to 22 Apr 2005

Address: 24b St Ives Grove, New Plymouth

Registered address used from 17 Dec 1993 to 29 May 1995

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 04 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Christian, Myra Lynette Hawera
Hawera
4673
New Zealand
Shares Allocation #2 Number of Shares: 999
Individual Mahony, Christian John 13 Fitzgerald Lane, Rd 13
Hawera
4673
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Burrows, Michael Hawera
, "christian Family Trust"
Individual Christian, Myra 276 Waihi Road
Hawera
4673
New Zealand
Individual Mahony, Christian John 13 Fitzgerald Lane, Rd 13
Hawera
4673
New Zealand
Individual Christian, Myra 276 Waihi Road
Hawera
4673
New Zealand
Individual Christian, Myra 276 Waihi Road
Hawera
4673
New Zealand
Directors

Myra Lynette Christian - Director

Appointment date: 23 Nov 1993

Address: Hawera, 4673 New Zealand

Address used since 20 Nov 2020

Address: Hawera, Hawera, 4673 New Zealand

Address used since 01 Apr 2016


Patrick John Mahony - Director (Inactive)

Appointment date: 23 Nov 1993

Termination date: 03 May 1999

Address: Hawera,

Address used since 23 Nov 1993


David Charles Quay - Director (Inactive)

Appointment date: 18 Oct 1983

Termination date: 18 Nov 1993

Address: New Plymouth,

Address used since 18 Oct 1983


Janet Quay - Director (Inactive)

Appointment date: 18 Oct 1983

Termination date: 18 Nov 1993

Address: New Plymouth,

Address used since 18 Oct 1983

Nearby companies

Action Drainage And Construction Limited
249 Wicksteed Street

Dekx Limited
249 Wicksteed Street

Holford Trustee Limited
249 Wicksteed Street

Wanganui Finance Limited
249 Wicksteed Street

Steptoe's Tyres 2011 Limited
249 Wicksteed Street

Tututawa Trustees Limited
249 Wicksteed Street