Nz Bark Limited, a registered company, was launched on 10 Oct 2001. 9429036740529 is the NZ business number it was issued. "Bark mfg - ground" (business classification C141110) is how the company was classified. The company has been supervised by 3 directors: Kirsten Jean Bidois - an active director whose contract started on 30 Sep 2002,
Kirsten Jean Silvester - an active director whose contract started on 30 Sep 2002,
Brian Melvyn John Bidois - an inactive director whose contract started on 10 Oct 2001 and was terminated on 30 Sep 2002.
Last updated on 30 Apr 2024, BizDb's data contains detailed information about 1 address: 1973 Orini Road, Rd 2, Taupiri, 3792 (type: postal, office).
Nz Bark Limited had been using 19 Leamington Road, Mount Eden, Auckland as their registered address until 13 May 2020.
Former names for this company, as we established at BizDb, included: from 10 Oct 2001 to 13 Jun 2019 they were called Advanced Homes Auckland Limited.
A single entity controls all company shares (exactly 100 shares) - Bidois, Kirsten Jean - located at 3792, Mount Eden, Auckland.
Principal place of activity
1973 Orini Road, Rd 2, Taupiri, 3792 New Zealand
Previous addresses
Address #1: 19 Leamington Road, Mount Eden, Auckland, 1024 New Zealand
Registered address used from 29 Jul 2011 to 13 May 2020
Address #2: Hudson Kasper, Level 2, Merial Building, Putney Way, Manukau New Zealand
Registered address used from 13 May 2008 to 29 Jul 2011
Address #3: Hudson Kasper, Level 2, Merial Building, Putney Way, Manukau New Zealand
Physical address used from 13 May 2008 to 20 Aug 2014
Address #4: Richard Thomas & Associates Ltd, Suite 6 First Floor Selwyn Arcade, 182 Great South Road, Papakura
Physical & registered address used from 02 Jun 2004 to 13 May 2008
Address #5: Richard Thomas & Assoc Ltd, C/a, Suite, 6, First Floor, Selwyn Arcade, 182, Great South Rd, Papakura, Auckland
Physical & registered address used from 10 Oct 2001 to 02 Jun 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Bidois, Kirsten Jean |
Mount Eden Auckland 1024 New Zealand |
18 Sep 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Silvester, Kirsten Jean |
Mt Eden Auckland New Zealand |
03 Jun 2005 - 18 Sep 2020 |
Individual | Bidois, Brian Melvyn John |
Remuera Auckland |
26 May 2004 - 26 May 2004 |
Individual | Bidois, Pamela Joy |
Remuera Auckland |
26 May 2004 - 26 May 2004 |
Individual | Swainston, Stephen Arden |
Ellerslie Auckland |
03 Jun 2005 - 03 Jun 2005 |
Kirsten Jean Bidois - Director
Appointment date: 30 Sep 2002
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 24 Jun 2010
Kirsten Jean Silvester - Director
Appointment date: 30 Sep 2002
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 24 Jun 2010
Brian Melvyn John Bidois - Director (Inactive)
Appointment date: 10 Oct 2001
Termination date: 30 Sep 2002
Address: Newmarket, Auckland,
Address used since 10 Oct 2001
Bidois Bloodstock Limited
19 Leamington Road
Opuhi Reserve Limited
13 Leamington Road
Element Energy Limited
13 Leamington Road
Krj Consulting Limited
101 Valley Road
R 2 Cc Limited
101 Valley Road
Eden Trust
18 Carrick Place
Greenfuel Logistics Limited
181 Redwood Street
Sustainable Solid Fuels Limited
69 Birkenhead Avenue
W.b.s. Limited
1st Floor