Shortcuts

Caravan Clothing Limited

Type: NZ Limited Company (Ltd)
9429033598673
NZBN
1910153
Company Number
Registered
Company Status
Current address
6 Keridale Lane
Kerikeri 0230
New Zealand
Registered & physical & service address used since 23 Nov 2020

Caravan Clothing Limited was started on 13 Feb 2007 and issued an NZ business number of 9429033598673. The registered LTD company has been managed by 2 directors: Tania Cooper - an active director whose contract began on 13 Feb 2007,
Tania Mcfarlane - an active director whose contract began on 13 Feb 2007.
According to our database (last updated on 09 Apr 2024), the company filed 1 address: 6 Keridale Lane, Kerikeri, 0230 (type: registered, physical).
Up until 23 Nov 2020, Caravan Clothing Limited had been using Level 5, 68 Shortland Street, Auckland as their registered address.
A total of 120 shares are issued to 2 groups (2 shareholders in total). In the first group, 119 shares are held by 1 entity, namely:
Cooper, Tania (a director) located at Kerikeri, Kerikeri postcode 0230.
The 2nd group consists of 1 shareholder, holds 0.83 per cent shares (exactly 1 share) and includes
Cooper, Matthew Peter - located at Kerikeri, Kerikeri.

Addresses

Previous addresses

Address: Level 5, 68 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 17 Mar 2017 to 23 Nov 2020

Address: Level 10, 34 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 12 Feb 2015 to 17 Mar 2017

Address: 77 Rukutai Street, Orakei, Auckland, 1071 New Zealand

Registered & physical address used from 12 Apr 2012 to 12 Feb 2015

Address: 12-26 Swanson St, Level 4 Affco House, Auckland City, 1010 New Zealand

Physical & registered address used from 09 Feb 2011 to 12 Apr 2012

Address: Mackinlays, 20 Nixon Street, Kensington, Whangarei 0112 New Zealand

Physical & registered address used from 06 Mar 2009 to 09 Feb 2011

Address: C/o Robb Mackinlay, 271 Paihia Road, Kawakawa

Physical & registered address used from 24 Oct 2007 to 06 Mar 2009

Address: 24b Lanark Road, Kerikeri

Physical & registered address used from 13 Feb 2007 to 24 Oct 2007

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: November

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 119
Director Cooper, Tania Kerikeri
Kerikeri
0230
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Cooper, Matthew Peter Kerikeri
Kerikeri
0230
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcfarlane, Tania Kerikeri
Kerikeri
0230
New Zealand
Directors

Tania Cooper - Director

Appointment date: 13 Feb 2007

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 07 Jun 2018


Tania Mcfarlane - Director

Appointment date: 13 Feb 2007

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 07 Jun 2018

Address: Kerikeri, 0230 New Zealand

Address used since 18 Apr 2013