Barry Satchell Consultants Limited (New Zealand Business Number 9429039150271) was registered on 14 Dec 1990. 5 addresess are in use by the company: Po Box 204006, Highbrook, Auckland, 2161 (type: postal, office). 152 Kolmar Road, Papatoetoe, Auckland had been their registered address, until 12 Sep 2017. Barry Satchell Consultants Limited used more names, namely: Verry Holdings Limited from 14 Dec 1990 to 05 Feb 1991. 10000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 10000 shares (100% of shares), namely:
Fraser Thomas Limited (an entity) located at Highbrook, Auckland postcode 2161. "Engineering consulting service nec" (business classification M692343) is the classification the Australian Bureau of Statistics issued to Barry Satchell Consultants Limited. The Businesscheck information was last updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1 21 El Kolbar Drive, Highbrook, Auckland, 2161 | Physical & registered & service | 12 Sep 2017 |
Po Box 204006, Highbrook, Auckland, 2161 | Postal | 02 Sep 2020 |
Level 1 21 El Kolbar Drive, Highbrook, Auckland, 2161 | Office & delivery | 02 Sep 2020 |
Name and Address | Role | Period |
---|---|---|
Paul David Wilson
Orewa, Auckland, 0931
Address used since 01 Sep 2015 |
Director | 01 Apr 2007 - current |
Jake Edwin Mckenzie
Onehunga, Auckland, 1061
Address used since 01 Apr 2023 |
Director | 01 Apr 2023 - current |
Gary Jackson Blyth
The Gardens, Auckland, 2105
Address used since 01 Sep 2015 |
Director | 09 Oct 2002 - 01 Apr 2023 |
Christopher John Liebert
Rd3, Kerikeri,
Address used since 01 Apr 2010 |
Director | 01 Apr 2010 - 31 Mar 2015 |
Peter Raymond Goldsmith
Papatoetoe, Auckland, 2025
Address used since 22 Jan 1991 |
Director | 22 Jan 1991 - 31 Mar 2010 |
Gordon Desmond Cuthbert
Remuera, Auckland, 1050
Address used since 04 Sep 2008 |
Director | 09 Oct 2002 - 31 Mar 2010 |
Glenn Alexander Metcalf
Milford, Auckland,
Address used since 09 Oct 2002 |
Director | 09 Oct 2002 - 18 Mar 2005 |
Charles Warren Garlick
Rd2, Papakura, Auckland,
Address used since 22 Jan 1991 |
Director | 22 Jan 1991 - 06 Dec 2002 |
Walter Kerr Moffat
Howick, Auckland,
Address used since 22 Jan 1991 |
Director | 22 Jan 1991 - 14 May 1997 |
Christopher John Knight
Epsom, Auckland,
Address used since 22 Jan 1991 |
Director | 22 Jan 1991 - 27 Oct 1992 |
Level 1 21 El Kolbar Drive , Highbrook , Auckland , 2161 |
Previous address | Type | Period |
---|---|---|
152 Kolmar Road, Papatoetoe, Auckland | Registered | 01 Sep 2004 - 12 Sep 2017 |
152 Kolmar Road, Papatoetoe, Auckland | Physical | 26 May 1997 - 12 Sep 2017 |
152, Kolmar Road, Papatoetoe | Registered | 26 May 1997 - 01 Sep 2004 |
Shareholder Name | Address | Period |
---|---|---|
Fraser Thomas Limited Shareholder NZBN: 9429039984111 Entity (NZ Limited Company) |
Highbrook Auckland 2161 |
14 Dec 1990 - current |
Shareholder Name | Address | Period |
---|---|---|
Garlick, Charles Warren Individual |
Rd2 Papakura, Auckland |
14 Dec 1990 - 04 Sep 2008 |
Blyth, Gary Jackson Individual |
Manurewa Auckland |
04 Sep 2008 - 15 Sep 2011 |
Effective Date | 21 Jul 1991 |
Name | Fraser Thomas Limited |
Type | Ltd |
Ultimate Holding Company Number | 231298 |
Country of origin | NZ |
Fraser Thomas Limited Level 1 21 El Kobar Drive |
|
Ftl Securities Limited Level 1 21 El Kobar Drive |
|
Crc Industries New Zealand 10 Highbrook Drive, East Tamaki, |
|
Lets Celebrate Party Hire Limited Flat 1, 1 Highbrook Drive |
|
Businesspod Anz Limited Unit 1 |
|
Jl Carr Trustee Limited 6 Ra Ora Drive |
Fraser Thomas Limited Level 1 21 El Kobar Drive |
Sj & Jl Stone Limited Level 1, 320 Ti Rakau Drive |
Projectx Properties 2020 Limited Level 1, 320 Ti Rakau Drive |
Designport Consulting Engineers Limited 22g Torrens Road |
Mcrae Construction Services Limited Unit H, 12 Amera Place |
Estruk Consultants Limited Level 4, 20 Aylesbury St |