Barakat Contractors Limited, a registered company, was registered on 03 Mar 1971. 9429040583303 is the number it was issued. "Agricultural fencing contractor" (ANZSIC A052917) is how the company is categorised. The company has been managed by 5 directors: Dale Peter Barakat - an active director whose contract started on 09 Aug 2002,
Carl Peter Barakat - an active director whose contract started on 19 Apr 2017,
Raewyn Lynette Barakat - an inactive director whose contract started on 09 Aug 2002 and was terminated on 19 Apr 2017,
Henry Peter Barakat - an inactive director whose contract started on 20 Oct 1975 and was terminated on 20 Sep 2013,
Betty June Barakat - an inactive director whose contract started on 20 Oct 1975 and was terminated on 18 Nov 2009.
Updated on 04 Apr 2024, our database contains detailed information about 2 addresses this company registered, specifically: 5 Richardson Street, Whakatane, Whakatane, 3120 (physical address),
5 Richardson Street, Whakatane, Whakatane, 3120 (service address),
82 Hawke Road, Te Kauwhata, 3781 (registered address).
Barakat Contractors Limited had been using Staples Rodway Waikato L P, Level 4, B N Z Building, 354 Victoria St, Hamilton as their physical address up to 30 May 2018.
Former names for this company, as we identified at BizDb, included: from 06 Oct 1975 to 07 Aug 2000 they were named H P & B J Barakat Limited, from 03 Mar 1971 to 06 Oct 1975 they were named V.s. Barakat Farms Limited.
A total of 15000 shares are allotted to 8 shareholders (5 groups). The first group is comprised of 7498 shares (49.99%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0.01%). Finally there is the third share allocation (7499 shares 49.99%) made up of 2 entities.
Previous addresses
Address #1: Staples Rodway Waikato L P, Level 4, B N Z Building, 354 Victoria St, Hamilton, 3204 New Zealand
Physical address used from 19 Dec 2011 to 30 May 2018
Address #2: Staples Rodway, Cnr Victoria & London Streets, N W M Building, 5th Floor, Hamilton, 3204 New Zealand
Physical address used from 28 Jun 2011 to 19 Dec 2011
Address #3: Ernst & Young, Cnr Victoria & London Streets, Wel Energy Building, 5th Floor, Hamilton
Physical address used from 09 Jun 2000 to 09 Jun 2000
Address #4: Staples Rodway, Cnr Victoria & London Streets, Wel Energy Building, 5th Floor, Hamilton New Zealand
Physical address used from 09 Jun 2000 to 28 Jun 2011
Address #5: Ernst & Young, Cnr Victoria & London Streets, Wel Energy Building, 4th Floor, Hamilton
Physical address used from 24 May 1999 to 09 Jun 2000
Address #6: 47 Waerenga Road, Te Kauwhata, 3710 New Zealand
Registered address used from 24 Apr 1996 to 08 Jun 2017
Basic Financial info
Total number of Shares: 15000
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7498 | |||
Entity (NZ Limited Company) | Arrow Trustee Services Limited Shareholder NZBN: 9429031296441 |
Whakatane Whakatane 3120 New Zealand |
11 Aug 2020 - |
Individual | Barakat, Emma Rose |
Rd 1 Te Kauwhata 3781 New Zealand |
09 Nov 2015 - |
Individual | Barakat, Carl |
Rd 1 Te Kauwhata 3781 New Zealand |
14 Mar 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Barakat, Emma Rose |
Rd 1 Te Kauwhata 3781 New Zealand |
09 Nov 2015 - |
Shares Allocation #3 Number of Shares: 7499 | |||
Individual | Barakat, Dale Peter |
R D 1 Te Kauwhata |
11 May 2010 - |
Individual | Barakat, Shane Ian |
Flagstaff Hamilton 3210 New Zealand |
18 Aug 2020 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Barakat, Dale Peter |
R D 1 Te Kauwhata |
11 May 2010 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Barakat, Carl |
Rd 1 Te Kauwhata 3781 New Zealand |
14 Mar 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barakat, Henry Peter |
Aparangi Te Kauwhata New Zealand |
03 Mar 1971 - 10 Dec 2013 |
Individual | Barakat, Henry Peter |
Aparangi Te Kauwhata |
08 Dec 2009 - 10 Dec 2013 |
Individual | Kenna, Catherine Jane |
R D 1 Te Kauwhata 3781 New Zealand |
11 May 2010 - 18 Aug 2020 |
Individual | Barakat, Dale |
Rd1 Te Kauwhata 3781 New Zealand |
03 Mar 1971 - 11 Aug 2020 |
Individual | Barakat, Raewyn Lynette |
R D 1 Te Kauwhata |
11 May 2010 - 18 Aug 2020 |
Individual | Barakat, Raewyn |
R D 1 Te Kauwhata 3781 New Zealand |
03 Mar 1971 - 11 Aug 2020 |
Individual | Barakat, Raewyn Lynette |
R D 1 Te Kauwhata |
11 May 2010 - 18 Aug 2020 |
Individual | Kenna, Catherine Jane |
R D 1 Te Kauwhata 3781 New Zealand |
11 May 2010 - 18 Aug 2020 |
Individual | Kenna, Catherine Jane |
R D 1 Te Kauwhata 3781 New Zealand |
11 May 2010 - 18 Aug 2020 |
Individual | Barakat, Raewyn |
R D 1 Te Kauwhata 3781 New Zealand |
03 Mar 1971 - 11 Aug 2020 |
Entity | Mcdermott & Mcintosh Trust Management Limited Shareholder NZBN: 9429036626595 Company Number: 1188202 |
08 Dec 2009 - 10 Dec 2013 | |
Entity | Mcdermott & Mcintosh Trust Management Limited Shareholder NZBN: 9429036626595 Company Number: 1188202 |
08 Dec 2009 - 10 Dec 2013 | |
Individual | Barakat, Betty June |
Aparangi Te Kauwhata |
03 Mar 1971 - 14 May 2008 |
Dale Peter Barakat - Director
Appointment date: 09 Aug 2002
Address: R D 1, Te Kauwhata, 3781 New Zealand
Address used since 01 May 2022
Address: R D 1, Te Kauwhata, 3781 New Zealand
Address used since 13 Jun 2016
Carl Peter Barakat - Director
Appointment date: 19 Apr 2017
Address: Te Kauwhata, 3781 New Zealand
Address used since 12 Jul 2020
Address: Te Kauwhata, Te Kauwhata, 3781 New Zealand
Address used since 19 Apr 2017
Raewyn Lynette Barakat - Director (Inactive)
Appointment date: 09 Aug 2002
Termination date: 19 Apr 2017
Address: R D 1, Te Kauwhata, 3781 New Zealand
Address used since 13 Jun 2016
Henry Peter Barakat - Director (Inactive)
Appointment date: 20 Oct 1975
Termination date: 20 Sep 2013
Address: Te Kauwhata, Te Kauwhata, 3710 New Zealand
Address used since 05 May 2010
Betty June Barakat - Director (Inactive)
Appointment date: 20 Oct 1975
Termination date: 18 Nov 2009
Address: Aparangi, Te Kauwhata,
Address used since 01 May 2008
Masse Incorporated
Staples Rodway
Westhaven Dairy Limited Partnership
Staples Rodway Waikato Limited
18 London Limited Partnership
Staples Rodway Waikato Limited
Tyche Pastures Lp
Staples Rodway Waikato Lp
K4 Group Lp
Staples Rodway Waikato Limited
Waikato Ventures Lp
Staples Rodway Waikato Lp
Action Fencing (nz) Limited
1102 State Highway 1
Hewson Industries Limited
Flat 1, 4a Mill Lane
Kaipaki Contracting Limited
220 Forkert Road
M & K Fencing Limited
210 Wallace Road
O'leary Fencing Limited
100 Crosby Road
Sean O'halloran Contracting Limited
211 West Road