Shortcuts

Mt Barker Holdings Limited

Type: NZ Limited Company (Ltd)
9429036625642
NZBN
1188523
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 08 May 2020

Mt Barker Holdings Limited was launched on 11 Feb 2002 and issued a number of 9429036625642. This registered LTD company has been managed by 3 directors: Grant Cochrane - an active director whose contract started on 11 Feb 2002,
Katherine Alice Cochrane - an active director whose contract started on 22 Mar 2017,
Janet Cochrane - an inactive director whose contract started on 11 Feb 2002 and was terminated on 17 Feb 2023.
As stated in BizDb's database (updated on 16 Apr 2024), this company filed 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (category: physical, registered).
Until 08 May 2020, Mt Barker Holdings Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address.
A total of 1200 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1200 shares are held by 1 entity, namely:
Cochrane, Katharine Alice (an individual) located at Rd 2, Wanaka postcode 9382.

Addresses

Previous addresses

Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 23 Mar 2017 to 08 May 2020

Address: Level 2329 Durham Street,, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 19 May 2016 to 23 Mar 2017

Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 04 Jun 2015 to 19 May 2016

Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 13 Dec 2013 to 04 Jun 2015

Address: Level 2, Ami House, 116 Riccarton Road, Chritschurch New Zealand

Physical address used from 11 Feb 2008 to 13 Dec 2013

Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand

Registered address used from 11 Feb 2008 to 13 Dec 2013

Address: C/-staples Rodway, 116 Riccarton Road, Christchurch

Registered & physical address used from 20 Mar 2007 to 11 Feb 2008

Address: 3 Cliff Wilson Street, Wanaka

Registered & physical address used from 08 Mar 2003 to 20 Mar 2007

Address: 3a Helwick Street, Wanaka

Registered & physical address used from 11 Feb 2002 to 08 Mar 2003

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: March

Annual return last filed: 02 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1200
Individual Cochrane, Katharine Alice Rd 2
Wanaka
9382
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cochrane, Janet Lesley Rd 2
Wanaka
9382
New Zealand
Individual Cochrane, Grant Clifford Rd 2
Wanaka
9382
New Zealand
Individual Cochrane, James Scaife West Wanaka
Wanaka

New Zealand
Directors

Grant Cochrane - Director

Appointment date: 11 Feb 2002

Address: Rd 2, Wanaka, 9382 New Zealand

Address used since 11 May 2016


Katherine Alice Cochrane - Director

Appointment date: 22 Mar 2017

Address: Rd 2, Wanaka, 9382 New Zealand

Address used since 22 Mar 2017


Janet Cochrane - Director (Inactive)

Appointment date: 11 Feb 2002

Termination date: 17 Feb 2023

Address: Rd 2, Wanaka, 9382 New Zealand

Address used since 11 May 2016

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street