3Bar Limited was launched on 12 Nov 2010 and issued a New Zealand Business Number of 9429031310550. This registered LTD company has been run by 3 directors: Paul Mitchell - an active director whose contract started on 10 Nov 2011,
Benjamin Ivan Lord - an inactive director whose contract started on 29 Aug 2011 and was terminated on 29 Jan 2012,
Neil William Foreman - an inactive director whose contract started on 12 Nov 2010 and was terminated on 04 Oct 2011.
As stated in BizDb's data (updated on 18 Mar 2024), the company registered 4 addresses: 37 Fisher Terrace, Kamo, Whangarei, 0112 (registered address),
37 Fisher Terrace, Kamo, Whangarei, 0112 (physical address),
37 Fisher Terrace, Kamo, Whangarei, 0112 (service address),
37 Fisher Terrace, Kamo, Whangarei, 0112 (other address) among others.
Up until 12 Jan 2022, 3Bar Limited had been using 12 Kokopu Block Road, Rd 9, Whangarei as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Mitchell, Paul (a director) located at South Brisbane Queensland postcode 4101. 3Bar Limited is classified as "Advertising service" (ANZSIC M694020).
Other active addresses
Address #4: 37 Fisher Terrace, Kamo, Whangarei, 0112 New Zealand
Registered & physical & service address used from 12 Jan 2022
Previous addresses
Address #1: 12 Kokopu Block Road, Rd 9, Whangarei, 0179 New Zealand
Physical & registered address used from 27 Feb 2019 to 12 Jan 2022
Address #2: 81 Ridgeway Drive, Kamo, Whangarei, 0112 New Zealand
Registered & physical address used from 07 Jan 2019 to 27 Feb 2019
Address #3: 8 Te Hape Road, Rd 9, Whangarei, 0179 New Zealand
Physical & registered address used from 19 May 2015 to 07 Jan 2019
Address #4: 51b First Avenue, Avenues, Whangarei, 0110 New Zealand
Registered & physical address used from 15 Sep 2011 to 19 May 2015
Address #5: 81 Kamo Road, Kensington, Whangarei, 0112 New Zealand
Physical & registered address used from 12 Nov 2010 to 15 Sep 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 10 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Mitchell, Paul |
South Brisbane Queensland 4101 Australia |
14 Nov 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Foreman, Neil William |
Rd 9 Whangarei 0179 New Zealand |
12 Nov 2010 - 07 Sep 2011 |
Director | Neil William Foreman |
Rd 9 Whangarei 0179 New Zealand |
12 Nov 2010 - 07 Sep 2011 |
Director | Benjamin Ivan Lord |
Rothesay Bay Northshore City 0630 New Zealand |
07 Sep 2011 - 14 Nov 2011 |
Individual | Lord, Benjamin Ivan |
Rothesay Bay Northshore City 0630 New Zealand |
07 Sep 2011 - 14 Nov 2011 |
Paul Mitchell - Director
Appointment date: 10 Nov 2011
ASIC Name: Lloyd M R D Pty Ltd
Address: South Brisbane Queensland, 4101 Australia
Address used since 30 Dec 2021
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 19 Feb 2019
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 06 Dec 2015
Benjamin Ivan Lord - Director (Inactive)
Appointment date: 29 Aug 2011
Termination date: 29 Jan 2012
Address: Rothesay Bay, Northshore City, 0630 New Zealand
Address used since 29 Aug 2011
Neil William Foreman - Director (Inactive)
Appointment date: 12 Nov 2010
Termination date: 04 Oct 2011
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 12 Nov 2010
Wastewater Solutions Limited
566 State Highway
Skywalker Investments Limited
566 State Highway 14
Kevin Scott Plumbing Limited
54 Te Hape Road
Pescara Limited
15 Cookham Place
Genex Consulting Engineers Limited
26 Cemetery Road
Safe Solutions Limited
48 Cemetery Road
Expose Marketing Limited
C/- Trappitt & Associates
Isee Sales Limited
60 Glendale Road
Mai Aotearoa Limited
47 Tuatara Drive
Northland Group Limited
8 Te Hape Road
Provincial Contractors Limited
8 Te Hape Road
Team Dilusi Limited
3 Kotare Heights