Bars Leaks Nz Limited was started on 27 May 1957 and issued a New Zealand Business Number of 9429040705835. This registered LTD company has been supervised by 2 directors: Timothy John Wiles - an active director whose contract began on 28 Mar 1990,
David Nicholas Wiles - an inactive director whose contract began on 28 Mar 1990 and was terminated on 01 May 2007.
According to our data (updated on 01 Apr 2024), this company filed 1 address: 1 Ihumata Road, Milford, Auckland, 0620 (types include: physical, service).
Up until 15 Apr 2020, Bars Leaks Nz Limited had been using 1 Ihumata Road, Milford, Auckland as their physical address.
BizDb found past names for this company: from 27 May 1957 to 10 Jun 1965 they were called Sopac (N.z.) Limited.
A total of 2000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 2000 shares are held by 1 entity, namely:
H O Wiles Limited (an entity) located at Albany, Auckland postcode 0632.
Previous addresses
Address: 1 Ihumata Road, Milford, Auckland, 0620 New Zealand
Physical & registered address used from 21 Nov 2019 to 15 Apr 2020
Address: 145 Kitchener Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 09 Nov 2015 to 21 Nov 2019
Address: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 16 Jul 2014 to 09 Nov 2015
Address: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 06 Nov 2013 to 16 Jul 2014
Address: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand
Registered & physical address used from 05 Nov 2009 to 06 Nov 2013
Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Registered & physical address used from 24 Oct 2008 to 05 Nov 2009
Address: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck
Registered & physical address used from 31 Aug 2007 to 24 Oct 2008
Address: Inlet Rd, Papakura
Physical & registered address used from 01 Jul 1997 to 31 Aug 2007
Basic Financial info
Total number of Shares: 2000
Annual return filing month: October
Annual return last filed: 20 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Entity (NZ Limited Company) | H O Wiles Limited Shareholder NZBN: 9429000005258 |
Albany Auckland 0632 New Zealand |
19 May 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | H O Wiles (1908) Limited Shareholder NZBN: 9429040751535 Company Number: 41271 |
27 May 1957 - 07 Oct 2004 | |
Individual | Wiles, David Nicholas |
St Heliers Auckland |
07 Oct 2004 - 19 May 2008 |
Individual | Wiles, Geoffrey O |
Remuera Auckland |
27 May 1957 - 07 Oct 2004 |
Individual | Wiles, Timothy John |
Orakei Auckland |
27 May 1957 - 07 Oct 2004 |
Entity | H O Wiles (1908) Limited Shareholder NZBN: 9429040751535 Company Number: 41271 |
27 May 1957 - 07 Oct 2004 |
Timothy John Wiles - Director
Appointment date: 28 Mar 1990
Address: Orakei, Auckland, 1071 New Zealand
Address used since 28 Mar 1990
David Nicholas Wiles - Director (Inactive)
Appointment date: 28 Mar 1990
Termination date: 01 May 2007
Address: St Heliers, Auckland,
Address used since 28 Mar 1990
Magebinary Limited
11/145 Kitchener Rd
Urgent Care Limited
145 Kitchener Road
North Shore Orthopaedic Surgeons Limited
145 Kitchener Road
Kmu Surveys Limited
145 Kitchener Road
Whale Pumps Limited
145 Kitchener Road
Esuwaai Living Water Limited
145 Kitchener Road