Shortcuts

Carraig Donn New Zealand

Type: Nz Unlimited Company (Ultd)
9429033130286
NZBN
1986126
Company Number
Registered
Company Status
Current address
Level 7 Anzac House
181 Willis Street
Wellington 6011
New Zealand
Postal & office & delivery address used since 24 Jun 2019
Level 4, Hope Gibbons Building
54 Taranaki Street
Wellington 6011
New Zealand
Physical address used since 22 Jun 2022
Flat 51, 139 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 08 Aug 2023

Carraig Donn New Zealand, a registered company, was incorporated on 18 Sep 2007. 9429033130286 is the NZ business identifier it was issued. The company has been managed by 5 directors: Vincent H. - an active director whose contract began on 19 Sep 2007,
Patrick H. - an active director whose contract began on 19 Sep 2007,
Michael John Reynolds - an active director whose contract began on 25 Jul 2023,
Adam Marc O'connor - an inactive director whose contract began on 01 Oct 2015 and was terminated on 25 Jul 2023,
Sean Kavanagh - an inactive director whose contract began on 18 Sep 2007 and was terminated on 19 Sep 2007.
Updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: Flat 51, 139 Quay Street, Auckland Central, Auckland, 1010 (types include: postal, office).
Carraig Donn New Zealand had been using Level 4, Hope Gibbons Building, 54 Taranaki Street, Wellington as their registered address up until 08 Aug 2023.
One entity controls all company shares (exactly 100 shares) - Resolution Trustees Limited - located at 1010, Auckland Central, Auckland.

Addresses

Other active addresses

Address #4: Flat 51, 139 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Postal & office & delivery address used from 25 Aug 2023

Principal place of activity

Level 7 Anzac House, 181 Willis Street, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 4, Hope Gibbons Building, 54 Taranaki Street, Wellington, 6011 New Zealand

Registered & service address used from 22 Jun 2022 to 08 Aug 2023

Address #2: Level 7 Anzac House, 181 Willis Street, Wellington, 6011 New Zealand

Registered & physical address used from 22 Mar 2018 to 22 Jun 2022

Address #3: Level 1, 354 Lambton Quay, Wellington, 6011 New Zealand

Registered & physical address used from 03 Oct 2014 to 22 Mar 2018

Address #4: Level 5, 10 Customhouse Quay, Wellington, 6011 New Zealand

Registered & physical address used from 17 Oct 2012 to 03 Oct 2014

Address #5: Level 5,, 369 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 31 May 2011 to 17 Oct 2012

Address #6: 12a Craig Road, Milford, Auckland New Zealand

Registered & physical address used from 20 Feb 2008 to 31 May 2011

Address #7: 3/8 Cecil Road, Milford, Auckland

Registered & physical address used from 17 Dec 2007 to 20 Feb 2008

Address #8: Unit C3, 396 Rosedale Road, Albany, Auckland

Registered & physical address used from 18 Sep 2007 to 17 Dec 2007

Contact info
353 01 6641177
24 Jun 2019 Phone
yolanda@formations.ie
06 May 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 24 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Resolution Trustees Limited
Shareholder NZBN: 9429046088260
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Fern Concepts Limited
Shareholder NZBN: 9429033477862
Company Number: 1929266
54 Taranaki Street
Wellington
6011
New Zealand
Entity Teil Nominees (ocs) Limited
Shareholder NZBN: 9429030865297
Company Number: 3675195
Entity Teil Nominees (ocs) Limited
Shareholder NZBN: 9429030865297
Company Number: 3675195
Entity Bilberry Securities Limited
Shareholder NZBN: 9429033370989
Company Number: 1946913
Individual Kavanagh, Sean Ratoath
Co Meath, Ireland
Entity Bilberry Securities Limited
Shareholder NZBN: 9429033370989
Company Number: 1946913
Directors

Vincent H. - Director

Appointment date: 19 Sep 2007


Patrick H. - Director

Appointment date: 19 Sep 2007


Michael John Reynolds - Director

Appointment date: 25 Jul 2023

Address: Prince's Warf Apartments, Auckland, 1010 New Zealand

Address used since 25 Jul 2023


Adam Marc O'connor - Director (Inactive)

Appointment date: 01 Oct 2015

Termination date: 25 Jul 2023

ASIC Name: Grangebrook Pty. Ltd.

Address: Richmond, Melbourne, VIC 3121 Australia

Address: Richmond, Melbourne, VIC 3121 Australia

Address used since 25 May 2016


Sean Kavanagh - Director (Inactive)

Appointment date: 18 Sep 2007

Termination date: 19 Sep 2007

Address: Ratoath, Co Meath, Ireland,

Address used since 18 Sep 2007

Nearby companies

Esd Group Limited
Level 3

Quality Draughting Limited
181 Willis Street

P.c. Trustees Limited
Level 3

Abstel - Glyde Limited
Level 7, Anzac House

Corporate Risks New Zealand (ni) Limited
Level 6, Anzac House

Abstel Limited
Level 7 Anzac House