Barley Sandblasting Limited (NZBN 9429030669161) was launched on 29 May 2012. 4 addresses are in use by the company: 58 Arthur Street, Blenheim, 7201 (type: registered, service). 65 Seymour Street, Blenheim had been their physical address, up until 21 Jan 2022. Barley Sandblasting Limited used other aliases, namely: Canterberries Limited from 11 May 2012 to 20 Jul 2021. 1000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 240 shares (24% of shares), namely:
Dey, Christopher John (an individual) located at Hospital Hill, Napier postcode 4110. When considering the second group, a total of 1 shareholder holds 24% of all shares (240 shares); it includes
Holdaway, Kim Marie (an individual) - located at Rd 6, Waihopai Valley. The next group of shareholders, share allotment (520 shares, 52%) belongs to 1 entity, namely:
Mclean, Graeme Ormand, located at Hospital Hill, Napier (a director). "Spray painting - motor vehicle" (ANZSIC S941270) is the category the ABS issued to Barley Sandblasting Limited. Our database was last updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
58 Arthur Street, Blenheim, 7201 | Registered & physical & service | 21 Jan 2022 |
58 Arthur Street, Blenheim, 7201 | Registered & service | 19 Apr 2023 |
Name and Address | Role | Period |
---|---|---|
Graeme Ormond Mclean
Hospital Hill, Napier, 4110
Address used since 10 Dec 2019 |
Director | 29 May 2012 - current |
Graeme Ormand Mclean
Hospital Hill, Napier, 4110
Address used since 10 Dec 2019
Rd 3, Blenheim, 7273
Address used since 29 May 2012 |
Director | 29 May 2012 - current |
Kevin Edward Smith
Rd6, Christchurch, 7676
Address used since 29 May 2012 |
Director | 29 May 2012 - 01 Jun 2013 |
Previous address | Type | Period |
---|---|---|
65 Seymour Street, Blenheim, 7201 | Physical | 07 Jun 2012 - 21 Jan 2022 |
65 Seymour Street, Blenheim, 7201 | Registered | 29 May 2012 - 21 Jan 2022 |
43 Mills And Ford Road, Rd 3, Blenheim, 7273 | Physical | 29 May 2012 - 07 Jun 2012 |
Shareholder Name | Address | Period |
---|---|---|
Dey, Christopher John Individual |
Hospital Hill Napier 4110 |
20 Jul 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Holdaway, Kim Marie Individual |
Rd 6 Waihopai Valley 7276 |
20 Jul 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Mclean, Graeme Ormand Director |
Hospital Hill Napier 4110 |
29 May 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Smith, Kevin Edward Individual |
Rd6 Christchurch 7676 |
29 May 2012 - 15 Nov 2016 |
Mclean, Vivienne Ada Individual |
Rd 3 Blenheim 7273 |
29 May 2012 - 28 May 2018 |
Kevin Edward Smith Director |
Rd6 Christchurch 7676 |
29 May 2012 - 15 Nov 2016 |
Smith, Sharon Rosetta Individual |
Rd6 Christchurch 7676 |
29 May 2012 - 15 Nov 2016 |
Port Underwood Contracting Services Limited 65 Seymour Street |
|
Pjs Investments 2013 Limited 65 Seymour Street |
|
Hall Family Farms Limited 65 Seymour Street |
|
Berakah Vineyard Management Limited 65 Seymour Street |
|
Lower Waihopai Dam Limited 65 Seymour Street |
|
Rossmore Limited 65 Seymour Street |
A.d.m. Refinishing Limited 2 Alfred Street |
Total Car Detail Limited 133c Park Road |
A & R Holdings Wellington Limited 127b Park Road |
Golden Panel And Paint Limited 3 Mcmahon Way |
Lee&lu Limited 22 Victoria Street,alicetown |
J D's Panel & Paint 2013 Limited 23 Kenepuru Drive |