Barberg Group Limited, a registered company, was launched on 30 Jun 2014. 9429041302286 is the NZ business number it was issued. "Cafe operation" (ANZSIC H451110) is how the company is classified. The company has been managed by 4 directors: Raymond Hardley Barker - an active director whose contract started on 30 Jun 2014,
Joost Van Den Berg - an inactive director whose contract started on 30 Jun 2014 and was terminated on 31 Oct 2019,
Clare Ann Van Den Berg - an inactive director whose contract started on 30 Jun 2014 and was terminated on 31 Oct 2019,
Marie Louise Barker - an inactive director whose contract started on 30 Jun 2014 and was terminated on 04 Aug 2014.
Updated on 07 Apr 2024, our data contains detailed information about 1 address: Po Box 147189, Ponsonby, Auckland, 1144 (type: postal, delivery).
Barberg Group Limited had been using Level 7, 53 Fort Street, Auckland as their registered address up until 28 Feb 2022.
A total of 1200 shares are allotted to 3 shareholders (2 groups). The first group consists of 1199 shares (99.92%) held by 2 entities. There is also a second group which includes 1 shareholder in control of 1 share (0.08%).
Other active addresses
Address #4: Shed 5, 90 Wellesley Street West, Auckland Central, Auckland, 1010 New Zealand
Delivery address used from 03 Nov 2022
Principal place of activity
Level 7, 53 Fort Street, Auckland, 1011 New Zealand
Previous addresses
Address #1: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Registered address used from 15 Dec 2016 to 28 Feb 2022
Address #2: Level 7, 53 Fort Street, Auckland, 1011 New Zealand
Physical address used from 15 Dec 2016 to 29 Mar 2022
Address #3: Level 1, 63 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Physical & registered address used from 19 Feb 2016 to 15 Dec 2016
Address #4: 46 Rosella Grove, Waimauku, Waimauku, 0812 New Zealand
Registered address used from 30 Jun 2014 to 19 Feb 2016
Address #5: 35 Cumberland Avenue, Westmere, Auckland, 1022 New Zealand
Physical address used from 30 Jun 2014 to 19 Feb 2016
Basic Financial info
Total number of Shares: 1200
Annual return filing month: November
Annual return last filed: 03 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1199 | |||
Entity (NZ Limited Company) | Heimsath Alexander Trustee Limited Shareholder NZBN: 9429031629805 |
147 Quay Street Auckland 1010 New Zealand |
07 Oct 2019 - |
Director | Barker, Raymond Hardley |
Wynyard Quarter Auckland 1010 New Zealand |
30 Jun 2014 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Barker, Raymond Hardley |
Wynyard Quarter Auckland 1010 New Zealand |
30 Jun 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Van Den Berg, Clare Ann |
Freemans Bay Auckland 1011 New Zealand |
30 Jun 2014 - 31 Oct 2019 |
Individual | Van Den Berg, Joost |
Freemans Bay Auckland 1011 New Zealand |
30 Jun 2014 - 31 Oct 2019 |
Director | Marie Louise Barker |
Saint Marys Bay Auckland 1011 New Zealand |
30 Jun 2014 - 04 Aug 2014 |
Individual | Anderson, Wayne Derek |
Saint Marys Bay Auckland 1011 New Zealand |
04 Aug 2014 - 07 Oct 2019 |
Individual | Barker, Marie Louise |
Saint Marys Bay Auckland 1011 New Zealand |
30 Jun 2014 - 04 Aug 2014 |
Individual | Anderson, Wayne Derek |
Parnell Auckland 1052 New Zealand |
04 Aug 2014 - 07 Oct 2019 |
Raymond Hardley Barker - Director
Appointment date: 30 Jun 2014
Address: Wynyard Quarter, Auckland, 1010 New Zealand
Address used since 01 Jun 2021
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 02 Dec 2019
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 30 Jun 2014
Joost Van Den Berg - Director (Inactive)
Appointment date: 30 Jun 2014
Termination date: 31 Oct 2019
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 07 Dec 2018
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 08 Nov 2017
Address: Westmere, Auckland, 1022 New Zealand
Address used since 30 Jun 2014
Clare Ann Van Den Berg - Director (Inactive)
Appointment date: 30 Jun 2014
Termination date: 31 Oct 2019
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 07 Dec 2018
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 08 Nov 2017
Address: Westmere, Auckland, 1022 New Zealand
Address used since 30 Jun 2014
Marie Louise Barker - Director (Inactive)
Appointment date: 30 Jun 2014
Termination date: 04 Aug 2014
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 30 Jun 2014
Lejand Nz Limited
Level 1, 172 Ponsonby Road
Inception (nz) Limited
Level 1/33 Ponsonby Road
Lateral Lawyers Limited
Level 4, 26 Hobson Street
Netherwood Films Limited
Level 1, 33 Ponsonby Road
The Barrier Company Limited
Level 4, 35 High Street
Soho Wine Company Limited
Level 1, 202 Jervois Road
Echo Pictures Limited
60 Sentinel Road
Goodness Auckland Limited
158 Jervois Road
Henghui Limited
53b Sentinel Road
Keara Stratford Limited
53b Sentinel Road
Macbell Limited
2/45
The Common Grounds Cafe Limited
13 Wallace Street