Barker's Marque Wine Limited, a registered company, was launched on 02 Feb 2009. 9429032409314 is the NZ business identifier it was issued. "Wine mfg" (business classification C121450) is how the company was categorised. The company has been managed by 4 directors: William J. - an active director whose contract began on 02 Feb 2009,
Vanessa Barker - an active director whose contract began on 02 Feb 2009,
Simon Barker - an active director whose contract began on 03 Jul 2012,
Edmund B. - an inactive director whose contract began on 02 Feb 2009 and was terminated on 31 Aug 2018.
Last updated on 10 Apr 2024, BizDb's database contains detailed information about 1 address: an address for records at 499 Reserve Road, Rd 1, Seddon, 7285 (type: other, records).
Barker's Marque Wine Limited had been using Level 4 Rangitane House, 2 Main Street, Blenheim as their registered address up until 04 Oct 2018.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group consists of 50 shares (50%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 499 Reserve Road, Rd 1, Seddon, 7285 New Zealand
Other (Address For Share Register) & shareregister & other (Address for Records) & records address (Address For Share Register) used from 04 Jun 2020
Principal place of activity
499 Reserve Road, Rd 1, Seddon, 7285 New Zealand
Previous addresses
Address #1: Level 4 Rangitane House, 2 Main Street, Blenheim, 7201 New Zealand
Registered & physical address used from 15 Mar 2016 to 04 Oct 2018
Address #2: Level 4 Rangitane House, 2 Main Street, Blenheim, 7201 New Zealand
Physical & registered address used from 01 Jul 2014 to 15 Mar 2016
Address #3: 4 The Forum, Blenheim, Blenheim, 7201 New Zealand
Physical & registered address used from 07 Feb 2012 to 01 Jul 2014
Address #4: 1 Hutcheson Street, Mayfield, Blenheim, 7201 New Zealand
Registered & physical address used from 22 Feb 2011 to 07 Feb 2012
Address #5: 499 Reserve Road Rd1, Seddon 7285, Marlborough New Zealand
Physical address used from 02 Feb 2009 to 22 Feb 2011
Address #6: 499 Reserve Road Rd1, Seddon, 7285, Marlborough New Zealand
Registered address used from 02 Feb 2009 to 22 Feb 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 14 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Barker, Simon |
Seddon, 7285 New Zealand |
02 Feb 2009 - |
Individual | Barker, Vanessa |
Seddon, 7285 Marlborough New Zealand |
02 Feb 2009 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Johnson, William Gillett |
Barrington IL 60010 United States |
02 Feb 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barker, Pamela |
Marblehead, Ma 01945 Usa |
02 Feb 2009 - 31 Jan 2019 |
Individual | Barker, Edmund |
Marblehead, Ma 01945 Usa |
02 Feb 2009 - 31 Jan 2019 |
William J. - Director
Appointment date: 02 Feb 2009
Address: Lafayette, Ca 94549, United States
Address used since 07 Jun 2016
Address: Santa Rosa, California, 95404 United States
Address used since 07 Jun 2017
Address: Barrington, IL 60010 United States
Address used since 14 Feb 2019
Vanessa Barker - Director
Appointment date: 02 Feb 2009
Address: Seddon, 7285 New Zealand
Address used since 03 Jun 2021
Address: Seddon, 7285, Marlborough, 7285 New Zealand
Address used since 01 Jun 2016
Simon Barker - Director
Appointment date: 03 Jul 2012
Address: Rd 1, Seddon, 7285 New Zealand
Address used since 03 Jul 2012
Edmund B. - Director (Inactive)
Appointment date: 02 Feb 2009
Termination date: 31 Aug 2018
Address: Marblehead, Ma 01945, Ma 01945, United States
Address used since 07 Jun 2016
New Beginnings Marlborough Limited
Level 5, Rangitane House
M & V Mediterranean Motel Limited
Level 4 Rangitane House
Blenheim Dive Centre Limited
9 Scott Street
Marine Farming Association Incorporated
1 Main Street
Sai Family Property Company Limited
2 Scott Street
Third World Trust (blenheim) Inc
17 Scott St
Churton Limited
22 Scott Street
Foley Wines Limited
22 Scott Street
Johanneshof Cellars Limited
22 Scott Street
The Awatere River Wine Company Limited
22 Scott Street
The Backdoor Wine Company Limited
22 Scott Street
Wine Sense Limited
08 Scott Street