Baryon (New Zealand) Limited, a registered company, was started on 11 Apr 1979. 9429040390833 is the NZ business identifier it was issued. "Financial asset investing" (ANZSIC K624010) is how the company was categorised. This company has been supervised by 5 directors: Christopher Harald Bernard Janssen - an active director whose contract started on 06 Nov 2013,
Peter Joseph Janssen - an inactive director whose contract started on 15 Nov 1991 and was terminated on 06 Nov 2013,
Michael Worthington - an inactive director whose contract started on 07 Sep 1994 and was terminated on 21 Sep 2001,
Robert Miner Wilson - an inactive director whose contract started on 15 Nov 1991 and was terminated on 31 Oct 1997,
John Herbert Broinowski - an inactive director whose contract started on 15 Nov 1991 and was terminated on 25 May 1993.
Updated on 18 Apr 2024, BizDb's database contains detailed information about 4 addresses the company registered, specifically: 10 Sonter Road, Wigram, Christchurch, 8042 (office address),
10 Sonter Road, Wigram Christchurch, 8042 (registered address),
10 Sonter Road, Wigram Christchurch, 8042 (physical address),
10 Sonter Road, Wigram Christchurch, 8042 (service address) among others.
Baryon (New Zealand) Limited had been using 10 Sonter Road, Sockburn, Christchurch as their physical address until 19 Feb 2021.
Past names used by the company, as we identified at BizDb, included: from 15 Jul 1981 to 27 Sep 2001 they were named Utilux Nz Limited, from 11 Apr 1979 to 15 Jul 1981 they were named Terminal Distributors Electrical Limited.
A single entity controls all company shares (exactly 150000 shares) - Gpc Electronics (Holdings) Pty Limited - located at 8042, Penrith, Nsw.
Other active addresses
Address #4: 10 Sonter Road, Wigram, Christchurch, 8042 Australia
Office address used from 12 Mar 2024
Principal place of activity
10 Sonter Road, Wigram, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 10 Sonter Road, Sockburn, Christchurch New Zealand
Physical & registered address used from 04 Mar 2002 to 19 Feb 2021
Address #2: 2 Woodson Place, Glenfield, Auckland
Physical address used from 29 May 1995 to 04 Mar 2002
Address #3: 24 Ashfield St, Glenfield, Auckland
Registered address used from 24 Nov 1993 to 04 Mar 2002
Basic Financial info
Total number of Shares: 150000
Annual return filing month: February
Financial report filing month: June
Annual return last filed: 12 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 150000 | |||
Other (Other) | Gpc Electronics (holdings) Pty Limited |
Penrith Nsw 2750 Australia |
11 Apr 1979 - |
Ultimate Holding Company
Christopher Harald Bernard Janssen - Director
Appointment date: 06 Nov 2013
ASIC Name: Gpc Electronics Pty Ltd.
Address: Jamisontown, Nsw, 2750 Australia
Address: Warrawee/nsw, 2074 Australia
Address used since 03 Feb 2014
Address: Jamisontown, Nsw, 2750 Australia
Address: Jamisontown, Nsw, 2750 Australia
Peter Joseph Janssen - Director (Inactive)
Appointment date: 15 Nov 1991
Termination date: 06 Nov 2013
Address: Lindfield, Nsw 2070, Australia,
Address used since 01 Oct 2002
Michael Worthington - Director (Inactive)
Appointment date: 07 Sep 1994
Termination date: 21 Sep 2001
Address: Browns Bay, Auckland,
Address used since 07 Sep 1994
Robert Miner Wilson - Director (Inactive)
Appointment date: 15 Nov 1991
Termination date: 31 Oct 1997
Address: Browns Bay, Auckland,
Address used since 15 Nov 1991
John Herbert Broinowski - Director (Inactive)
Appointment date: 15 Nov 1991
Termination date: 25 May 1993
Address: Pt Piper, N.s.w.,
Address used since 15 Nov 1991
Gpc Electronics (new Zealand) Limited
10 Sonter Rd
Windowizard Limited
5 Kotzikas Place
Windoware Limited
5 Kotzikas Place
Enatel
66 Treffers Road
Global Diesel Parts Limited
39c Sonter Road
Enphase Energy New Zealand
1 Treffers Road
Aspire Mk Trustee Limited
38 Birmingham Drive
Foxhound Horizons Limited
13/40 Hayton Road
Foxhound Investments Limited
13/40 Hayton Road
Helmores Wealth Trustee Limited
38 Birmingham Drive
Te Moana Pines No. 14 Limited
44 Dakota Crescent
Two Striped Cats Investments Limited
44 Dakota Crescent