Barker Moketenui Limited, a registered company, was registered on 08 Dec 1955. 9429040140858 is the New Zealand Business Number it was issued. This company has been supervised by 3 directors: William Roland Hunt - an active director whose contract began on 17 Jun 2002,
William Francis Irwin Hunt - an inactive director whose contract began on 25 Sep 1989 and was terminated on 29 Nov 2009,
Rosemary Studholme Hunt - an inactive director whose contract began on 14 Nov 1989 and was terminated on 17 Oct 2007.
Updated on 09 Apr 2024, the BizDb data contains detailed information about 2 addresses the company registered, namely: Level 3, Building E Union Square, 192 Anglesea Street, Hamilton, 3204 (registered address),
Level 3, Building E Union Square, 192 Anglesea Street, Hamilton, 3204 (service address),
Level 4, Bnz Building, 354 Victoria Street, Hamilton, 3204 (physical address).
Barker Moketenui Limited had been using Level 4, Bnz Building, 354 Victoria Street, Hamilton as their registered address up to 06 Mar 2024.
A single entity owns all company shares (exactly 142000 shares) - Hunt, William Roland - located at 3204, R D 2, Te Kuiti.
Previous addresses
Address #1: Level 4, Bnz Building, 354 Victoria Street, Hamilton, 3204 New Zealand
Registered & service address used from 08 Jul 2019 to 06 Mar 2024
Address #2: Level 4, B N Z Building, 354 Victoria Street, Hamilton, 3204 New Zealand
Registered & physical address used from 19 Dec 2011 to 08 Jul 2019
Address #3: 5th Floor, N W M Building, Cnr Victoria & London Streets, Hamilton, 3204 New Zealand
Physical & registered address used from 30 Jun 2011 to 19 Dec 2011
Address #4: Staples Rodway, Wel Energy Bldg, 5th, Floor, Cnr Victoria And London Streets, Hamilton New Zealand
Registered address used from 09 Jun 2000 to 30 Jun 2011
Address #5: Ernst & Young, Wel Energy Building, 5th Floor, Cnr. Victoria & London Streets, Hamilton
Physical address used from 09 Jun 2000 to 09 Jun 2000
Address #6: Ernst And Young,, Wel Energy Building, 5th Floor, Cnr Victoria & London Streets, Hamilton
Registered address used from 09 Jun 2000 to 09 Jun 2000
Address #7: Staples Rodway, Wel Energy Building, 5th Floor, Cnr. Victoria & London Streets, Hamilton New Zealand
Physical address used from 09 Jun 2000 to 30 Jun 2011
Address #8: Ernst And Young,, Corner Victoria And London Streets,, Hamilton.
Registered address used from 18 May 1999 to 09 Jun 2000
Address #9: Ernst & Young, Wel Energy Building, 4th Floor, Cnr. Victoria & London Streets, Hamilton
Physical address used from 22 May 1998 to 09 Jun 2000
Address #10: Ernst And Young,, Aorner Victoria And London Streets,
Registered address used from 28 May 1991 to 18 May 1999
Address #11: 46 Taupiri Street, Te Kuiti
Registered address used from 28 May 1991 to 28 May 1991
Basic Financial info
Total number of Shares: 142000
Annual return filing month: May
Annual return last filed: 30 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 142000 | |||
Individual | Hunt, William Roland |
R D 2 Te Kuiti New Zealand |
08 Dec 1955 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hunt, Rosemary Studholme |
Te Kuiti |
08 Dec 1955 - 29 May 2009 |
Individual | Hunt, Rosemary Studholme |
Te Kuiti |
08 Dec 1955 - 29 May 2009 |
Individual | Hunt, William Francis Irwin |
Te Kuiti |
08 Dec 1955 - 29 May 2009 |
Individual | Hunt, William Francis Irwin |
Te Kuiti |
08 Dec 1955 - 29 May 2009 |
Individual | Peacock, Rosemary Jane |
Maraekakaho Hastings |
08 Dec 1955 - 29 May 2009 |
William Roland Hunt - Director
Appointment date: 17 Jun 2002
Address: Rd 2, Te Kuiti, 3982 New Zealand
Address used since 17 May 2010
William Francis Irwin Hunt - Director (Inactive)
Appointment date: 25 Sep 1989
Termination date: 29 Nov 2009
Address: Rd5, Te Kuiti,
Address used since 01 May 2005
Rosemary Studholme Hunt - Director (Inactive)
Appointment date: 14 Nov 1989
Termination date: 17 Oct 2007
Address: Rd5, Te Kuiti,
Address used since 01 May 2005
Bzpay Trading Nz Limited
354 Victoria Street
Performance Panel & Paint 2013 Limited
Level 4, B N Z Building
Itn Limited
354 Victoria Street
Revolution Contracting Limited
Level 4, Bnz Building
Bzbank Limited
354 Victoria Street
Quikpay New Zealand Limited
Level 4, B N Z Building