Shortcuts

Carex Trustee Limited

Type: NZ Limited Company (Ltd)
9429032587951
NZBN
2167273
Company Number
Removed
Company Status
Current address
4c Sefton Street East
Timaru
Timaru 7910
New Zealand
Registered & physical & service address used since 27 Nov 2017

Carex Trustee Limited was registered on 01 Sep 2008 and issued an NZ business identifier of 9429032587951. The removed LTD company has been run by 3 directors: Catherine Elizabeth Dimmock - an active director whose contract started on 01 Sep 2008,
Luke Jeremy Dimmock - an active director whose contract started on 01 Sep 2008,
William Leslie Brown - an inactive director whose contract started on 01 Sep 2008 and was terminated on 09 Jul 2021.
As stated in BizDb's data (last updated on 10 Apr 2024), the company uses 1 address: 4C Sefton Street East, Timaru, Timaru, 7910 (types include: registered, physical).
Up until 27 Nov 2017, Carex Trustee Limited had been using 4C Sefton Street East, Timaru, Timaru as their physical address.
A total of 10 shares are allotted to 1 group (2 shareholders in total). When considering the first group, 10 shares are held by 2 entities, namely:
Dimmock, Catherine Elizabeth (an individual) located at Rd 2, Rangiora postcode 7472,
Dimmock, Luke Jeremy (an individual) located at Rd 2, Rangiora postcode 7472.

Addresses

Previous addresses

Address: 4c Sefton Street East, Timaru, Timaru, 7910 New Zealand

Physical & registered address used from 31 Mar 2014 to 27 Nov 2017

Address: 269 Stafford Street, Timaru, Timaru, 7910 New Zealand

Physical & registered address used from 12 Jul 2012 to 31 Mar 2014

Address: 39 George Street, Timaru 7910 New Zealand

Registered & physical address used from 27 Aug 2009 to 12 Jul 2012

Address: C/-hubbard Churcher & Co, 39 George Street, Timaru

Registered & physical address used from 01 Sep 2008 to 27 Aug 2009

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: September

Annual return last filed: 19 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Individual Dimmock, Catherine Elizabeth Rd 2
Rangiora
7472
New Zealand
Individual Dimmock, Luke Jeremy Rd 2
Rangiora
7472
New Zealand
Directors

Catherine Elizabeth Dimmock - Director

Appointment date: 01 Sep 2008

Address: Rd 2, Rangiora, 7472 New Zealand

Address used since 03 Dec 2015


Luke Jeremy Dimmock - Director

Appointment date: 01 Sep 2008

Address: Rd 2, Rangiora, 7472 New Zealand

Address used since 03 Dec 2015


William Leslie Brown - Director (Inactive)

Appointment date: 01 Sep 2008

Termination date: 09 Jul 2021

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 20 Aug 2009

Nearby companies

Makikihi Fries Limited
4c Sefton Street East

High Country Building Limited
4c Sefton Street East

High Country Construction Limited
4c Sefton Street East

Hunter Downs Water Limited
4e Sefton Street East

Tekapo Rise Limited
4c Sefton Street East

Symes Farming Limited
4c Sefton Street East