General information

Howard Barrington Group Limited

Type: NZ Limited Company (Ltd)
9429031844574
New Zealand Business Number
136441
Company Number
Registered
Company Status

Howard Barrington Group Limited (NZBN 9429031844574) was registered on 30 Apr 1975. 3 addresses are currently in use by the company: Level 1, 4 Hazeldean Road, Addington, Christchurch, 8024 (type: physical, service). 4 Hazeldean Road, Addington, Christchurch had been their registered address, up until 01 Apr 2019. Howard Barrington Group Limited used other aliases, namely: Big Brother Developments Limited from 30 Apr 1975 to 19 May 2004. 3000 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 990 shares (33% of shares), namely:
Bunting, Ruben Carl (a director) located at Opawa, Christchurch postcode 8023. In the second group, a total of 1 shareholder holds 17% of all shares (510 shares); it includes
Lance Bunting & Cranwell Bull (an other) - located at Merivale, Christchurch. Moving on to the 3rd group of shareholders, share allotment (1500 shares, 50%) belongs to 1 entity, namely:
Price, Grant Phillip, located at Prebbleton, Prebbleton (an individual). Businesscheck's database was last updated on 05 Apr 2024.

Current address Type Used since
C/- Millergale & Winter, Unit 1, 88 Hayton Road, Sockburn, Christchurch, 8042 Other (Address for Records) 21 Nov 2011
Level 1, 4 Hazeldean Road, Addington, Christchurch, 8024 Physical & service & registered 01 Apr 2019
Directors
Name and Address Role Period
Grant Phillip Price
Redwood, Christchurch, 8051
Address used since 27 Nov 2014
Prebbleton, Prebbleton, 7604
Address used since 24 Sep 2018
Director 01 Aug 2004 - current
Ruben Carl Bunting
Opawa, Christchurch, 8023
Address used since 08 Nov 2017
Director 08 Nov 2017 - current
Lance Warren Bunting
Merivale, Christchurch, 8014
Address used since 01 Nov 2007
Director 01 Jan 1993 - 08 Nov 2017
Damon Mark Bunting
Christchurch,
Address used since 06 Nov 1991
Director 06 Nov 1991 - 07 Dec 2004
Lynne Sandra Bunting
Christchurch,
Address used since 30 Nov 1990
Director 30 Nov 1990 - 06 Nov 1991
Addresses
Previous address Type Period
4 Hazeldean Road, Addington, Christchurch, 8024 Registered & physical 26 Sep 2017 - 01 Apr 2019
Unit 1, 88 Hayton Road, Sockburn, Christchurch, 8042 Registered & physical 29 Nov 2011 - 26 Sep 2017
Urs House, Level 2, 287 Durham Street, Christchurch 8013 Registered & physical 03 Jun 2010 - 29 Nov 2011
Level 6, 293 Durham Street, Christchurch Physical 08 Mar 2000 - 03 Jun 2010
12 Bellview Terrace, Christchurch Registered 08 Mar 2000 - 03 Jun 2010
12 Bellview Tc, Christchurch Physical 08 Mar 2000 - 08 Mar 2000
12 Bellview Terrace, Christchurch Physical 10 Dec 1999 - 08 Mar 2000
116 Riccarton Road, Christchurch Registered 19 Feb 1993 - 08 Mar 2000
1 Rimu St, Christchurch Registered 03 Feb 1992 - 19 Feb 1993
Financial Data
Financial info
3000
Total number of Shares
November
Annual return filing month
24 Nov 2020
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 990
Shareholder Name Address Period
Bunting, Ruben Carl
Director
Opawa
Christchurch
8023
10 May 2018 - current
Shares Allocation #2 Number of Shares: 510
Shareholder Name Address Period
Lance Bunting & Cranwell Bull
Other (Other)
Merivale
Christchurch
02 Dec 2005 - current
Shares Allocation #3 Number of Shares: 1500
Shareholder Name Address Period
Price, Grant Phillip
Individual
Prebbleton
Prebbleton
7604
16 Nov 2004 - current

Historic shareholders

Shareholder Name Address Period
Bunting, Kane Scott
Individual
Christchurch
30 Apr 1975 - 16 Nov 2004
Bunting, Lance Warren
Individual
Cashmere
Christchurch
30 Apr 1975 - 16 Nov 2004
Bunting, Damon Mark
Individual
Christchurch
30 Apr 1975 - 16 Nov 2004
Location
Companies nearby
Tiro Medical Limited
Ground Floor, 6 Hazeldean Road
Overland Express Limited
L3, 2 Hazeldean Road
Hazeldean Helicopters Limited
12 Hazeldean Road
Nuenz Limited
12 Hazeldean Road
Monday Room Limited
12 Hazeldean Road
Hazeldean Aviation Limited
12 Hazeldean Road