Shortcuts

Caroline Fishing Co Limited

Type: NZ Limited Company (Ltd)
9429031896023
NZBN
132039
Company Number
Registered
Company Status
Current address
287-293 Durham Street North
Christchurch 8013
New Zealand
Registered & physical & service address used since 13 Jul 2017

Caroline Fishing Co Limited, a registered company, was started on 12 May 1970. 9429031896023 is the number it was issued. The company has been managed by 6 directors: Chase Brandon Lanauze - an active director whose contract began on 06 Sep 2013,
Levi Bronson Lanauze - an active director whose contract began on 06 Sep 2013,
Frano Blake Lanauze - an active director whose contract began on 20 Apr 2016,
Kenneth John Lanauze - an inactive director whose contract began on 05 Sep 1991 and was terminated on 20 Nov 2013,
Eva Anne Lanauze - an inactive director whose contract began on 05 Sep 1991 and was terminated on 25 May 2007.
Last updated on 01 Apr 2024, the BizDb data contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (type: registered, physical).
Caroline Fishing Co Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their registered address up until 13 Jul 2017.
A total of 2000 shares are issued to 3 shareholders (3 groups). The first group consists of 667 shares (33.35%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 667 shares (33.35%). Finally we have the 3rd share allocation (666 shares 33.3%) made up of 1 entity.

Addresses

Previous addresses

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 29 Sep 2014 to 13 Jul 2017

Address: Tanner And Co, 1st Floor / Bnz Building, 29 Waterloo Road, Lower Hutt

Physical address used from 17 Sep 2001 to 17 Sep 2001

Address: 305-307 Jackson St, Petone New Zealand

Physical & registered address used from 17 Sep 2001 to 29 Sep 2014

Address: Level 1, Bnz Building, 29 Waterloo Road, Lower Hutt

Registered address used from 17 Sep 2001 to 17 Sep 2001

Address: Tanner And Co, 1st Floor / Bnz Building, 29 Waterloo Road, Lower Hutt

Registered address used from 11 Mar 1998 to 17 Sep 2001

Address: Brian Soutar & Associates, 6th Floor, 137 Armagh Street, Christchurch

Physical address used from 02 Oct 1997 to 17 Sep 2001

Address: Brian Soutar & Associates, 6th Floor, 137 Armagh Street, Christchurch

Registered address used from 02 Oct 1997 to 11 Mar 1998

Address: 6th Floor, 137 Armagh Street, Christchurch

Registered address used from 04 Jul 1997 to 02 Oct 1997

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: April

Annual return last filed: 05 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 667
Individual Lanauze, Chase Brandon Chatham Islands
8942
New Zealand
Shares Allocation #2 Number of Shares: 667
Individual Lanauze, Levi Bronson Chatham Island
Chatham Islands
8016
New Zealand
Shares Allocation #3 Number of Shares: 666
Director Lanauze, Frano Blake Chatham Islands
8942
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lanauze, Estate Kenneth Ward Chatham Islands

New Zealand
Individual Lanauze, Estate Eva Anne Chatham Islands

New Zealand
Directors

Chase Brandon Lanauze - Director

Appointment date: 06 Sep 2013

Address: Chatham Islands, 8942 New Zealand

Address used since 06 Sep 2013


Levi Bronson Lanauze - Director

Appointment date: 06 Sep 2013

Address: Chatham Island, Chatham Islands, 8016 New Zealand

Address used since 05 May 2023

Address: Hornby, Christchurch, 8042 New Zealand

Address used since 19 Sep 2014


Frano Blake Lanauze - Director

Appointment date: 20 Apr 2016

Address: Chatham Islands, 8942 New Zealand

Address used since 20 Apr 2016

Address: Rd 2, Rangiora, 7472 New Zealand

Address used since 20 Apr 2016


Kenneth John Lanauze - Director (Inactive)

Appointment date: 05 Sep 1991

Termination date: 20 Nov 2013

Address: Chatham Islands, 8942 New Zealand

Address used since 05 Sep 1991


Eva Anne Lanauze - Director (Inactive)

Appointment date: 05 Sep 1991

Termination date: 25 May 2007

Address: Chatham Islands,

Address used since 05 Sep 1991


Kenneth John Lanauze - Director (Inactive)

Appointment date: 25 May 2007

Termination date: 25 May 2007

Address: Chatham Islands,

Address used since 25 May 2007

Nearby companies

Kitz Investments Limited
287-293 Durham Street North

Roading And Building Cartage Limited
287-293 Durham Street North

Weir Nominees Limited
287-293 Durham Street North

Mackay Trustees 2013 Limited
287 - 293 Durham Street

L & P Build Limited
287-293 Durham Street North, Christchurch Central

Tai Tapu Milk Company Limited
287-293 Durham Street North