Barachel Enterprises Limited, a removed company, was launched on 19 Dec 1974. 9429040497280 is the New Zealand Business Number it was issued. This company has been managed by 3 directors: Sylvienne Marie Mcclelland - an active director whose contract started on 17 Jun 1990,
Thomas John Mcclelland - an inactive director whose contract started on 29 May 1999 and was terminated on 20 Nov 2008,
Damon John Shelly - an inactive director whose contract started on 17 Jun 1990 and was terminated on 30 May 1999.
Last updated on 08 Jan 2024, our database contains detailed information about 4 addresses the company registered, specifically: 230 Collingwood Street, Nelson South, Nelson, 7010 (registered address),
230 Collingwood Street, Nelson South, Nelson, 7010 (physical address),
230 Collingwood Street, Nelson South, Nelson, 7010 (service address),
230 Collingwood Street, Nelson South, Nelson, 7010 (postal address) among others.
Barachel Enterprises Limited had been using 49 Discovery Drive, Gulf Harbour, Whangaparaoa as their physical address until 21 Jun 2021.
Previous aliases for the company, as we established at BizDb, included: from 21 May 1999 to 30 Jun 2012 they were named Mcclelland Galleries Limited, from 14 Aug 1985 to 21 May 1999 they were named Barachel Enterprises Limited and from 19 Dec 1974 to 14 Aug 1985 they were named Solo Enterprises Limited.
A single entity controls all company shares (exactly 1000 shares) - Sylviene Marie Mcclelland and Yhpj Trustees - located at 7010, Takapuna, Auckland.
Other active addresses
Address #4: 230 Collingwood Street, Nelson South, Nelson, 7010 New Zealand
Registered & physical & service address used from 21 Jun 2021
Principal place of activity
230 Collingwood Street, Nelson South, Nelson, 7010 New Zealand
Previous addresses
Address #1: 49 Discovery Drive, Gulf Harbour, Whangaparaoa, 0930 New Zealand
Physical & registered address used from 04 Jul 2019 to 21 Jun 2021
Address #2: 28 Discovery Drive, Gulf Harbour, Whangaparaoa, 0930 New Zealand
Registered & physical address used from 10 Jul 2017 to 04 Jul 2019
Address #3: 322 Glenmohr Road, R D 2, Waipu, 582 New Zealand
Physical & registered address used from 06 Jul 2010 to 10 Jul 2017
Address #4: Glenmohr Road, Waipu
Registered address used from 01 Jul 1997 to 06 Jul 2010
Address #5: 322 Glenmohr Road, R D 2, Waipu 0254 New Zealand
Physical address used from 01 Jul 1997 to 06 Jul 2010
Address #6: 322 Glenmohr Road, R D 2, Waipu 0254 New Zealand
Registered address used from 01 Jul 1997 to 01 Jul 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 04 Jul 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Sylviene Marie Mcclelland And Yhpj Trustees |
Takapuna Auckland 0622 New Zealand |
01 Apr 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcclelland, Sylvienne Marie |
Glenmohr Road Waipu, New Zealand |
19 Dec 1974 - 01 Apr 2009 |
Sylvienne Marie Mcclelland - Director
Appointment date: 17 Jun 1990
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 05 Jul 2022
Address: Rd 2, Waipu 0254, 0582 New Zealand
Address used since 17 Jun 1990
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 01 Jul 2017
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 26 Jun 2019
Thomas John Mcclelland - Director (Inactive)
Appointment date: 29 May 1999
Termination date: 20 Nov 2008
Address: Rd 2, Waipu 0254,
Address used since 29 May 1999
Damon John Shelly - Director (Inactive)
Appointment date: 17 Jun 1990
Termination date: 30 May 1999
Address: Corona Del Mar, California 92625, Usa,
Address used since 17 Jun 1990
B M C Limited
6 Discovery Drive
5 Ainz Limited
38 Discovery Drive
A & K Reedy Limited
8 Discovery Drive
Menu Magazine Limited
44 Resolution Drive
Universe Media Limited
44 Resolution Drive
Fore Golf Limited
15 Kaipuke Crescent