Caranz (2013) Limited was launched on 20 Aug 2013 and issued an NZ business identifier of 9429030094062. The registered LTD company has been supervised by 2 directors: Kimberley Anne Burton - an active director whose contract started on 20 Aug 2013,
Jack Philip Burton - an active director whose contract started on 20 Aug 2013.
According to BizDb's data (last updated on 21 Apr 2024), the company registered 1 address: 75 Burtt Road, Rd 2, Pukekohe, 2578 (type: postal, office).
Up until 20 Nov 2023, Caranz (2013) Limited had been using 63A Seagrove Road, Pukekohe as their registered address.
BizDb identified former names for the company: from 19 Aug 2013 to 08 Sep 2013 they were named J & K Burton Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Burton, Jack Philip (a director) located at Rd 2, Pukekohe postcode 2578.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Burton, Kimberley Anne - located at Rd 2, Pukekohe. Caranz (2013) Limited was classified as "Wholesale trade nec" (business classification F373970).
Other active addresses
Address #4: 75 Burtt Road, Rd 2, Pukekohe, 2578 New Zealand
Postal & office & delivery address used from 21 Mar 2024
Principal place of activity
63a Seagrove Road, Pukekohe, 2679 New Zealand
Previous addresses
Address #1: 63a Seagrove Road, Pukekohe, 2679 New Zealand
Registered & service address used from 08 Oct 2021 to 20 Nov 2023
Address #2: 44 Brookfield Road, Rd 1, Drury, 2577 New Zealand
Registered & physical address used from 20 Aug 2013 to 08 Oct 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 20 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Burton, Jack Philip |
Rd 2 Pukekohe 2578 New Zealand |
20 Aug 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Burton, Kimberley Anne |
Rd 2 Pukekohe 2578 New Zealand |
20 Aug 2013 - |
Kimberley Anne Burton - Director
Appointment date: 20 Aug 2013
Address: Rd 2, Pukekohe, 2578 New Zealand
Address used since 10 Nov 2023
Address: Pukekohe, 2679 New Zealand
Address used since 01 Oct 2021
Address: Rd1, Drury, 2577 New Zealand
Address used since 20 Aug 2013
Jack Philip Burton - Director
Appointment date: 20 Aug 2013
Address: Rd 2, Pukekohe, 2578 New Zealand
Address used since 10 Nov 2023
Address: Pukekohe, 2679 New Zealand
Address used since 01 Oct 2021
Address: Brookfield Road, Rd1, 2577 New Zealand
Address used since 20 Aug 2013
E T Construction Limited
104 Brookfield Road
Pk Showers Limited
110 Brookfield Road
Convene Building Consultants Limited
279 Fitzgerald Road
Hannah Flower Limited
305 Fitzgerald Road
The Clevedon Aeroplane Company Limited
110 Fitzgerald Road
Justus4 Limited
117 Fitzgerald Road
Anthony Preston Limited
C/-archibald & Associates
Colville Resources Limited
72 Appleby Road
Das Foods Limited
16 Elliot Street
Hunza Farming Limited
4a Alderton Pl
M & J O'brien Investments Limited
Cnr Blackbridge & Karaka Roads
Race Stuff Limited
75 Pickaberry Avenue