Barton Mcgill Limited (NZBN 9429040682778) was incorporated on 15 Aug 1961. 2 addresses are currently in use by the company: 116 Wairau Road, Wairau Valley, Auckland, 0627 (type: registered, physical). 132 Wairau Road, Wairau Valley, North Shore City had been their registered address, up to 18 Sep 2015. Barton Mcgill Limited used other names, namely: Barton Mcgill Limited from 15 Aug 1961 to 30 May 2012. 100000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1 share (0 per cent of shares), namely:
Hermans, Susan Elizabeth (an individual) located at Orewa, Orewa postcode 0931. As far as the second group is concerned, a total of 1 shareholder holds 100 per cent of all shares (exactly 99999 shares); it includes
Heald, Peter Martineau (an individual) - located at Orewa, Orewa. "Spa pool and hot tub retailing" (business classification G427967) is the classification the ABS issued Barton Mcgill Limited. The Businesscheck data was updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
116 Wairau Road, Wairau Valley, Auckland, 0627 | Registered & physical & service | 18 Sep 2015 |
Name and Address | Role | Period |
---|---|---|
Peter Martineau Heald
Orewa, Orewa, 0931
Address used since 29 Nov 2019
Manly, Whangaparaoa, 0930
Address used since 06 Dec 2016 |
Director | 30 Aug 1990 - current |
Victoria Anne Heald
West Harbour, Auckland,
Address used since 30 Aug 1990 |
Director | 30 Aug 1990 - 19 Dec 2005 |
Previous address | Type | Period |
---|---|---|
132 Wairau Road, Wairau Valley, North Shore City, 0627 | Registered & physical | 14 Apr 2011 - 18 Sep 2015 |
8 William Pickering Drive, Albany, Auckland | Registered & physical | 22 Oct 2003 - 14 Apr 2011 |
208 Lincoln Road, Henderson, Auckland | Registered | 12 Nov 1998 - 22 Oct 2003 |
203 Lincoln Road, Henderson, Auckland | Physical | 01 Jul 1997 - 22 Oct 2003 |
208 Lincoln Road, Henderson, Auckland | Physical | 01 Jul 1997 - 01 Jul 1997 |
10 Te Pai Place, Henderson, Auckland | Registered | 14 Jul 1995 - 12 Nov 1998 |
Shareholder Name | Address | Period |
---|---|---|
Hermans, Susan Elizabeth Individual |
Orewa Orewa 0931 |
10 May 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Heald, Peter Martineau Individual |
Orewa Orewa 0931 |
15 Aug 1961 - current |
Shareholder Name | Address | Period |
---|---|---|
Heald, Victoria Anne Individual |
Westharbour |
15 Aug 1961 - 19 Dec 2005 |
Brightside Education Limited 122 Wairau Road |
|
Porana Carpet Overlocking Limited 122 Wairau Road |
|
North Shore Language School Limited 122 Wairau Rd |
|
Lifeart Limited 110 Wairau Road |
|
Dying Art Limited 110 Wairau Road |
|
Quick Signs Limited 108-110 Wairau Road |
Silver Spas Limited 48b Porana Road |
Taupo Pool World Limited Hill Top Shopping Centre |
Mantin Limited 48a Wilson Street |
The Second Company Limited 63 Grey Street |
Kapiti Pools And Spas Limited 1140c Maymorn Road |
Spa World Limited 217 Bridge Street |