Barrys Point Motors Limited, a registered company, was launched on 06 May 1975. 9429040490328 is the business number it was issued. The company has been supervised by 4 directors: Karen Lisa Williams - an active director whose contract started on 11 Jul 2022,
Mark Andrew Williams - an active director whose contract started on 11 Jul 2022,
Ernest Henry Williams - an inactive director whose contract started on 24 Jun 1987 and was terminated on 27 Jan 2022,
Mark Andrew Williams - an inactive director whose contract started on 24 Jun 1987 and was terminated on 18 Jun 2012.
Last updated on 05 Apr 2024, the BizDb database contains detailed information about 2 addresses this company registered, specifically: 28 Richards Avenue, Forrest Hill, Auckland, 0620 (office address),
28 Danbury Drive, Torbay, Auckland, 0630 (registered address),
28 Danbury Drive, Torbay, Auckland, 0630 (physical address),
28 Danbury Drive, Torbay, Auckland, 0630 (service address) among others.
Barrys Point Motors Limited had been using 28 Richards Ave, Milford, Auckland as their physical address until 14 Jul 2022.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
28 Richards Avenue, Forrest Hill, Auckland, 0620 New Zealand
Previous addresses
Address #1: 28 Richards Ave, Milford, Auckland, 0620 New Zealand
Physical address used from 17 Jun 2016 to 14 Jul 2022
Address #2: 51c Barrys Point Rd, Takapuna
Physical & registered address used from 27 Jun 2001 to 27 Jun 2001
Address #3: 28 Richards Ave, Milford, Auckland New Zealand
Registered address used from 27 Jun 2001 to 14 Jul 2022
Address #4: 28 Richards Ave, Milford, Auckland 310 New Zealand
Physical address used from 27 Jun 2001 to 17 Jun 2016
Address #5: 59 Barrys Point Rd, Takapuna
Registered & physical address used from 09 Jun 2000 to 27 Jun 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Williams, Karen Lisa |
Albany |
06 May 1975 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Williams, Mark Andrew |
Torbay |
06 May 1975 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Williams, Ernest Henry |
Milford |
06 May 1975 - 02 Jun 2023 |
Karen Lisa Williams - Director
Appointment date: 11 Jul 2022
Address: Albany, Auckland, 0632 New Zealand
Address used since 11 Jul 2022
Mark Andrew Williams - Director
Appointment date: 11 Jul 2022
Address: Torbay, Auckland, 0630 New Zealand
Address used since 11 Jul 2022
Ernest Henry Williams - Director (Inactive)
Appointment date: 24 Jun 1987
Termination date: 27 Jan 2022
Address: Milford, Auckland, 0620 New Zealand
Address used since 24 Sep 2015
Mark Andrew Williams - Director (Inactive)
Appointment date: 24 Jun 1987
Termination date: 18 Jun 2012
Address: Torbay, Auckland, 0630 New Zealand
Address used since 24 Jun 1987
Shoreside Phoenix Arts Centre Trust
18 Richards Avenue
Jcj 1 Limited
21 Selwyn Crescent
Orijin8 Nz Limited
21 Selwyn Crescent
Fondue Group Limited
14 Richards Avenue
C & T Services Limited
17 Richards Avenue
Gaillimh Holdings Limited
36 Richards Avenue