Barrn Investment Society Limited was registered on 29 Apr 2016 and issued a number of 9429042320647. This registered LTD company has been supervised by 5 directors: Adrian Robert Loo - an active director whose contract began on 29 Apr 2016,
Ryan Campbell Macgregor Drummond - an active director whose contract began on 29 Apr 2016,
Nicholas Edward Mcconachie - an inactive director whose contract began on 29 Apr 2016 and was terminated on 19 Mar 2019,
Rupert Maui Chapman - an inactive director whose contract began on 29 Apr 2016 and was terminated on 19 Mar 2019,
Benjamin Stewart Thomas - an inactive director whose contract began on 29 Apr 2016 and was terminated on 19 Mar 2019.
As stated in BizDb's database (updated on 17 Apr 2024), the company registered 1 address: 119 Kennedys Bush Road, Halswell, Christchurch, 8025 (types include: registered, physical).
Until 23 Sep 2020, Barrn Investment Society Limited had been using 12 Quarry Hill Terrace, Kennedys Bush, Christchurch as their physical address.
A total of 70 shares are allocated to 7 groups (10 shareholders in total). When considering the first group, 10 shares are held by 2 entities, namely:
Nicholas Mcconachie (a director) located at Rd 1, Lyttelton postcode 8971,
Mcconachie, Nicholas Edward (an individual) located at Rd 1, Lyttelton postcode 8971.
Another group consists of 1 shareholder, holds 14.29 per cent shares (exactly 10 shares) and includes
Loo, Adrian Robert - located at Halswell, Christchurch.
The 3rd share allotment (10 shares, 14.29%) belongs to 2 entities, namely:
Thomas, Benjamin Stewart, located at Rd 1, Governors Bay (an individual),
Benjamin Thomas, located at Mount Victoria, Wellington (a director). Barrn Investment Society Limited was classified as "Investment - financial assets" (ANZSIC K624040).
Previous addresses
Address: 12 Quarry Hill Terrace, Kennedys Bush, Christchurch, 8025 New Zealand
Physical & registered address used from 20 Mar 2020 to 23 Sep 2020
Address: 60 Bradwell Crescent, Halswell, Christchurch, 8025 New Zealand
Physical & registered address used from 28 Sep 2016 to 20 Mar 2020
Address: 12 Quarry Hill Terrace, Kennedys Bush, Christchurch, 8025 New Zealand
Registered & physical address used from 29 Apr 2016 to 28 Sep 2016
Basic Financial info
Total number of Shares: 70
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Director | Nicholas Edward Mcconachie |
Rd 1 Lyttelton 8971 New Zealand |
29 Apr 2016 - |
Individual | Mcconachie, Nicholas Edward |
Rd 1 Lyttelton 8971 New Zealand |
29 Apr 2016 - |
Shares Allocation #2 Number of Shares: 10 | |||
Director | Loo, Adrian Robert |
Halswell Christchurch 8025 New Zealand |
29 Apr 2016 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Thomas, Benjamin Stewart |
Rd 1 Governors Bay 8971 New Zealand |
29 Apr 2016 - |
Director | Benjamin Stewart Thomas |
Mount Victoria Wellington 6011 New Zealand |
29 Apr 2016 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Chapman, Rupert Maui |
Cashmere Christchurch 8022 New Zealand |
29 Apr 2016 - |
Director | Rupert Maui Chapman |
Cashmere Christchurch 8022 New Zealand |
29 Apr 2016 - |
Shares Allocation #5 Number of Shares: 10 | |||
Individual | Stulen, Dominic Andrew |
Somerfield Christchurch 8024 New Zealand |
06 Jun 2017 - |
Shares Allocation #6 Number of Shares: 10 | |||
Individual | Mcnaull, Samuel Alexander |
Rd 1 Ngakuru 3077 New Zealand |
27 Apr 2018 - |
Shares Allocation #7 Number of Shares: 10 | |||
Director | Drummond, Ryan Campbell Macgregor |
Titirangi Auckland 0604 New Zealand |
29 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Freeman, Jacob |
Rd 1 Governors Bay 8971 New Zealand |
14 Dec 2017 - 25 Nov 2020 |
Individual | Freeman, Jacob |
Rd 1 Governors Bay 8971 New Zealand |
14 Dec 2017 - 25 Nov 2020 |
Individual | Nation, Joseph |
Cashmere Christchurch 8022 New Zealand |
14 Dec 2017 - 09 Apr 2020 |
Individual | Nation, Joseph |
Cashmere Christchurch 8022 New Zealand |
14 Dec 2017 - 09 Apr 2020 |
Individual | Freeman, Jacob |
Rd 1 Governors Bay 8971 New Zealand |
14 Dec 2017 - 25 Nov 2020 |
Individual | Freeman, Jacob |
Rd 1 Governors Bay 8971 New Zealand |
14 Dec 2017 - 25 Nov 2020 |
Individual | Freeman, Jacob |
Rd 1 Governors Bay 8971 New Zealand |
14 Dec 2017 - 25 Nov 2020 |
Individual | Nation, Joseph |
Cashmere Christchurch 8022 New Zealand |
14 Dec 2017 - 09 Apr 2020 |
Adrian Robert Loo - Director
Appointment date: 29 Apr 2016
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 15 Sep 2020
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 12 Mar 2020
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 29 Apr 2016
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 08 Mar 2019
Ryan Campbell Macgregor Drummond - Director
Appointment date: 29 Apr 2016
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 29 Apr 2016
Nicholas Edward Mcconachie - Director (Inactive)
Appointment date: 29 Apr 2016
Termination date: 19 Mar 2019
Address: Rd 1, Lyttelton, 8971 New Zealand
Address used since 29 Apr 2016
Rupert Maui Chapman - Director (Inactive)
Appointment date: 29 Apr 2016
Termination date: 19 Mar 2019
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 29 Apr 2016
Benjamin Stewart Thomas - Director (Inactive)
Appointment date: 29 Apr 2016
Termination date: 19 Mar 2019
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 29 Apr 2016
Assen Education & Culture Limited
77 Whincops Road
Assen International Limited
77 Whincops Road
Byod Limited
48 Bradwell Crescent
Brainways Limited
76 Whincops Road
Ganda Chhiba Limited
39 Ishwar Ganda Boulevard
Trade Measure Limited
15 Hillbourne Street
Abundant Investment Group Limited
58 Platinum Drive
Allan Investments Limited
22 Country Palms Drive
Chingwood Investments Limited
26 Boston Avenue
Paimax Holdings Limited
26 Greenwich Street
Reindeer Limited
51 Nottingham Avenue
Tag Global Trust Limited
1 Kinsella Crescent