Carac Design Limited, a registered company, was incorporated on 26 Apr 1983. 9429032040982 is the NZ business identifier it was issued. The company has been run by 1 director, named Peter Cadness Carter - an active director whose contract started on 27 May 1987.
Updated on 20 Jul 2020, BizDb's data contains detailed information about 1 address: 1 Ihumata Road, Milford, Auckland, 0620 (type: physical, registered).
Carac Design Limited had been using 1 Ihumata Road, Milford, Auckland as their physical address up to 23 Apr 2020.
A total of 1000 shares are allotted to 4 shareholders (2 groups). The first group consists of 10 shares (1 per cent) held by 1 entity. Next we have the second group which consists of 3 shareholders in control of 990 shares (99 per cent).
Previous addresses
Address: 1 Ihumata Road, Milford, Auckland, 0620 New Zealand
Physical & registered address used from 26 Nov 2019 to 23 Apr 2020
Address: 145 Kitchener Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 19 May 2011 to 26 Nov 2019
Address: C/-hall & Parsons Ca Ltd, Chartered, Accountants, 145 Kitchener Rd, Milford, North Shore City 0620 New Zealand
Physical & registered address used from 28 May 2010 to 19 May 2011
Address: C/-hall & Parsons Ca Ltd, Chartered Accountants, 145 Kitchener Road, Milford
Physical & registered address used from 19 May 2006 to 28 May 2010
Address: 21a Omana Road, Milford, North Shore City
Registered address used from 07 Jul 2005 to 19 May 2006
Address: C/- Alan Hall Ca Ltd, Chartered Accountants, 145 Kitchener Road, Milford
Registered address used from 14 Apr 2005 to 07 Jul 2005
Address: C/- Alan Hall Ca Ltd, Chartered Accountants, 145 Kitchener Road, Milford
Physical address used from 14 Apr 2005 to 19 May 2006
Address: 21 Omana Road, Milford, Auckland
Physical address used from 15 May 1997 to 14 Apr 2005
Address: 21 Omana Rd, Milford, Auckland
Registered address used from 08 Apr 1997 to 14 Apr 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 13 May 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Peter Cadness Carter |
Milford North Shore City 0620 New Zealand |
26 Apr 1983 - |
Shares Allocation #2 Number of Shares: 990 | |||
Individual | Chad Cadness Carter |
Milford Auckland 0620 New Zealand |
15 May 2015 - |
Individual | Peter Cadness Carter |
Milford North Shore City 0620 New Zealand |
26 Apr 1983 - |
Individual | Teri Egerton Carter |
Milford North Shore City 0620 New Zealand |
26 Apr 1983 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chad Egerton Cadness Carter |
Milford |
26 Apr 1983 - 27 Jun 2010 |
Peter Cadness Carter - Director
Appointment date: 27 May 1987
Address: Milford, Auckland, 0620 New Zealand
Address used since 15 May 2015
John Glenn Ave Lp
Hall & Parsons Ca Limited
Gt South Rd 531 Lp
Hall & Parsons Ca Limited
Silverdale Squash Club Incorporated
C/-hall & Parsons Ca Ltd
Youth Sail Charitable Trust
C/-hall & Parsons
Ym Japanese Food Service Limited
190 Kitchener Road
Magebinary Limited
11/145 Kitchener Rd