Barnett's Scaffolding 2015 Limited was incorporated on 03 Sep 2015 and issued a business number of 9429041955925. This registered LTD company has been run by 2 directors: Marcus James Alan Barnett - an active director whose contract started on 03 Sep 2015,
James Michael John Hay - an inactive director whose contract started on 03 Sep 2015 and was terminated on 28 Sep 2016.
As stated in our information (updated on 29 Mar 2024), this company registered 1 address: Unit 4/1085 Frankton Road, Queenstown, 9371 (type: registered, physical).
Up until 23 Dec 2021, Barnett's Scaffolding 2015 Limited had been using 24 Orford Drive, Queenstown as their physical address.
BizDb identified other names used by this company: from 01 Sep 2015 to 30 Jun 2016 they were named Extreme Scaffolding 2015 Limited.
A total of 1000 shares are allocated to 3 groups (4 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Murdoch, Troy Lindsay (an individual) located at Queenstown postcode 9371.
The 2nd group consists of 2 shareholders, holds 94.9% shares (exactly 949 shares) and includes
Barnett, Marcus James Alan - located at Queenstown,
Barnett, Kimberley Jane Ruth Elizabeth - located at Queenstown.
The third share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Barnett, Marcus James Alan, located at Queenstown (a director). Barnett's Scaffolding 2015 Limited has been classified as "Construction services nec" (ANZSIC E329930).
Principal place of activity
24 Orford Drive, Queenstown, 9371 New Zealand
Previous addresses
Address: 24 Orford Drive, Queenstown, 9371 New Zealand
Physical & registered address used from 09 Jun 2017 to 23 Dec 2021
Address: 1 Onslow Road, Lake Hayes Estate, Queenstown, 9304 New Zealand
Registered & physical address used from 03 Sep 2015 to 09 Jun 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Murdoch, Troy Lindsay |
Queenstown 9371 New Zealand |
29 Jun 2022 - |
Shares Allocation #2 Number of Shares: 949 | |||
Director | Barnett, Marcus James Alan |
Queenstown 9371 New Zealand |
03 Sep 2015 - |
Individual | Barnett, Kimberley Jane Ruth Elizabeth |
Queenstown 9371 New Zealand |
25 Mar 2021 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Barnett, Marcus James Alan |
Queenstown 9371 New Zealand |
03 Sep 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hay, James Michael John |
Rd 3 Cromwell 9383 New Zealand |
03 Sep 2015 - 31 Mar 2017 |
Director | James Michael John Hay |
Rd 3 Cromwell 9383 New Zealand |
03 Sep 2015 - 31 Mar 2017 |
Marcus James Alan Barnett - Director
Appointment date: 03 Sep 2015
Address: Queenstown, 9371 New Zealand
Address used since 17 Dec 2021
Address: Jacks Point, Queenstown, 9371 New Zealand
Address used since 03 Sep 2015
James Michael John Hay - Director (Inactive)
Appointment date: 03 Sep 2015
Termination date: 28 Sep 2016
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 03 Sep 2015
Watersport World 2012 Limited
24 Orford Drive
Watersport World Limited
24 Orford Drive
Spence Corporate Trustee Limited
14 Bretby Court
Sweet As Services Limited
8 Ellesmere Avenue
Strategies Marketing Consultancy Limited
11 Mckellar Drive
Red Leaves Limited
2 Falconer Rise
81 Imports Limited
21 Brownston Street
Central Otago Panel Systems Limited
31 Dunmore Street
Leitner Oceania Limited
80 Ardmore Street
Mobile Pool Shop Limited
First Floor, Spencer Mall
New Zealand Glass Limited
282 Earnscleugh Road