Barrn Investment Society Limited (issued an NZBN of 9429042320647) was registered on 29 Apr 2016. 2 addresses are currently in use by the company: 119 Kennedys Bush Road, Halswell, Christchurch, 8025 (type: registered, physical). 12 Quarry Hill Terrace, Kennedys Bush, Christchurch had been their physical address, until 23 Sep 2020. 70 shares are allotted to 10 shareholders who belong to 7 shareholder groups. The first group is composed of 2 entities and holds 10 shares (14.29 per cent of shares), namely:
Nicholas Mcconachie (a director) located at Rd 1, Lyttelton postcode 8971,
Mcconachie, Nicholas Edward (an individual) located at Rd 1, Lyttelton postcode 8971. When considering the second group, a total of 1 shareholder holds 14.29 per cent of all shares (10 shares); it includes
Loo, Adrian Robert (a director) - located at Halswell, Christchurch. The third group of shareholders, share allotment (10 shares, 14.29%) belongs to 2 entities, namely:
Thomas, Benjamin Stewart, located at Rd 1, Governors Bay (an individual),
Benjamin Thomas, located at Mount Victoria, Wellington (a director). "Investment - financial assets" (ANZSIC K624040) is the classification the Australian Bureau of Statistics issued Barrn Investment Society Limited. Our information was last updated on 07 Mar 2024.
Current address | Type | Used since |
---|---|---|
119 Kennedys Bush Road, Halswell, Christchurch, 8025 | Registered & physical & service | 23 Sep 2020 |
Name and Address | Role | Period |
---|---|---|
Adrian Robert Loo
Halswell, Christchurch, 8025
Address used since 15 Sep 2020
Kennedys Bush, Christchurch, 8025
Address used since 12 Mar 2020
Kennedys Bush, Christchurch, 8025
Address used since 29 Apr 2016
Halswell, Christchurch, 8025
Address used since 08 Mar 2019 |
Director | 29 Apr 2016 - current |
Ryan Campbell Macgregor Drummond
Titirangi, Auckland, 0604
Address used since 29 Apr 2016 |
Director | 29 Apr 2016 - current |
Nicholas Edward Mcconachie
Rd 1, Lyttelton, 8971
Address used since 29 Apr 2016 |
Director | 29 Apr 2016 - 19 Mar 2019 |
Rupert Maui Chapman
Cashmere, Christchurch, 8022
Address used since 29 Apr 2016 |
Director | 29 Apr 2016 - 19 Mar 2019 |
Benjamin Stewart Thomas
Mount Victoria, Wellington, 6011
Address used since 29 Apr 2016 |
Director | 29 Apr 2016 - 19 Mar 2019 |
Previous address | Type | Period |
---|---|---|
12 Quarry Hill Terrace, Kennedys Bush, Christchurch, 8025 | Physical & registered | 20 Mar 2020 - 23 Sep 2020 |
60 Bradwell Crescent, Halswell, Christchurch, 8025 | Physical & registered | 28 Sep 2016 - 20 Mar 2020 |
12 Quarry Hill Terrace, Kennedys Bush, Christchurch, 8025 | Registered & physical | 29 Apr 2016 - 28 Sep 2016 |
Shareholder Name | Address | Period |
---|---|---|
Nicholas Edward Mcconachie Director |
Rd 1 Lyttelton 8971 |
29 Apr 2016 - current |
Mcconachie, Nicholas Edward Individual |
Rd 1 Lyttelton 8971 |
29 Apr 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Loo, Adrian Robert Director |
Halswell Christchurch 8025 |
29 Apr 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Thomas, Benjamin Stewart Individual |
Rd 1 Governors Bay 8971 |
29 Apr 2016 - current |
Benjamin Stewart Thomas Director |
Mount Victoria Wellington 6011 |
29 Apr 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Chapman, Rupert Maui Individual |
Cashmere Christchurch 8022 |
29 Apr 2016 - current |
Rupert Maui Chapman Director |
Cashmere Christchurch 8022 |
29 Apr 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Stulen, Dominic Andrew Individual |
Somerfield Christchurch 8024 |
06 Jun 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcnaull, Samuel Alexander Individual |
Rd 1 Ngakuru 3077 |
27 Apr 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Drummond, Ryan Campbell Macgregor Director |
Titirangi Auckland 0604 |
29 Apr 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Freeman, Jacob Individual |
Rd 1 Governors Bay 8971 |
14 Dec 2017 - 25 Nov 2020 |
Freeman, Jacob Individual |
Rd 1 Governors Bay 8971 |
14 Dec 2017 - 25 Nov 2020 |
Nation, Joseph Individual |
Cashmere Christchurch 8022 |
14 Dec 2017 - 09 Apr 2020 |
Nation, Joseph Individual |
Cashmere Christchurch 8022 |
14 Dec 2017 - 09 Apr 2020 |
Freeman, Jacob Individual |
Rd 1 Governors Bay 8971 |
14 Dec 2017 - 25 Nov 2020 |
Freeman, Jacob Individual |
Rd 1 Governors Bay 8971 |
14 Dec 2017 - 25 Nov 2020 |
Freeman, Jacob Individual |
Rd 1 Governors Bay 8971 |
14 Dec 2017 - 25 Nov 2020 |
Nation, Joseph Individual |
Cashmere Christchurch 8022 |
14 Dec 2017 - 09 Apr 2020 |
Assen Education & Culture Limited 77 Whincops Road |
|
Assen International Limited 77 Whincops Road |
|
Byod Limited 48 Bradwell Crescent |
|
Brainways Limited 76 Whincops Road |
|
Ganda Chhiba Limited 39 Ishwar Ganda Boulevard |
|
Trade Measure Limited 15 Hillbourne Street |
Reindeer Limited 51 Nottingham Avenue |
Team Thomas Investments Limited 35 Aidanfield Drive |
Energy Professionals Limited 16 Elgin Place |
Impact Ventures Limited 49 Euphrasie Drive |
Impact Ventures Ci Limited 49 Euphrasie Drive |
Mackay Holdings Limited 96 Shands Road |