Card Roofing Limited, a registered company, was started on 16 Aug 2006. 9429033923314 is the NZBN it was issued. "Metal roof fixing" (ANZSIC E322310) is how the company has been categorised. This company has been supervised by 4 directors: Jamie Lloyd Card - an active director whose contract started on 30 Mar 2020,
Aaron William Terrence Card - an inactive director whose contract started on 16 Oct 2006 and was terminated on 26 Jun 2023,
Michael Jason Walker - an inactive director whose contract started on 16 Aug 2006 and was terminated on 01 Apr 2015,
Joanna Rita Walker - an inactive director whose contract started on 16 Aug 2006 and was terminated on 16 Oct 2006.
Updated on 24 Mar 2024, the BizDb database contains detailed information about 2 addresses the company registered, specifically: 5 Owens Place, Mount Maunganui, Mount Maunganui, 3116 (registered address),
5 Owens Place, Mount Maunganui, Mount Maunganui, 3116 (service address),
99 Victoria Street, Hamilton Central, Hamilton, 3204 (physical address).
Card Roofing Limited had been using 99 Victoria Street, Hamilton Central, Hamilton as their registered address until 12 Sep 2023.
Other names used by the company, as we identified at BizDb, included: from 24 Apr 2015 to 23 Jan 2018 they were called Roofer One Limited, from 18 Mar 2011 to 24 Apr 2015 they were called Bradley Walker Limited and from 16 Aug 2006 to 18 Mar 2011 they were called Downtown Buildings Limited.
A total of 1000 shares are issued to 8 shareholders (5 groups). The first group includes 398 shares (39.8 per cent) held by 3 entities. There is also a second group which includes 2 shareholders in control of 599 shares (59.9 per cent). Finally the third share allotment (1 share 0.1 per cent) made up of 1 entity.
Principal place of activity
8 Cunneen Place, Aidanfield, Christchurch, 8025 New Zealand
Previous addresses
Address #1: 99 Victoria Street, Hamilton Central, Hamilton, 3204 New Zealand
Registered & service address used from 11 Oct 2022 to 12 Sep 2023
Address #2: 8 Cunneen Place, Aidanfield, Christchurch, 8025 New Zealand
Registered & physical address used from 22 Oct 2020 to 11 Oct 2022
Address #3: 380 Halkett Road, Rd 1, West Melton, 7671 New Zealand
Physical & registered address used from 05 Oct 2018 to 22 Oct 2020
Address #4: 4 Poynton Lane, Maunu, Whangarei, 0110 New Zealand
Registered & physical address used from 08 Mar 2017 to 05 Oct 2018
Address #5: 20 Commerce Street, Whangarei, Whangarei, 0110 New Zealand
Registered & physical address used from 04 Jun 2013 to 08 Mar 2017
Address #6: 28 Vine Street, Whangarei, Whangarei, 0110 New Zealand
Registered & physical address used from 28 Nov 2011 to 04 Jun 2013
Address #7: Kevin Bradley Ltd, Chartered Accountants, 114 Bank St, Whangarei New Zealand
Physical & registered address used from 16 Aug 2006 to 28 Nov 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 20 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 398 | |||
Entity (NZ Limited Company) | Cambridge Trustees 2023 Limited Shareholder NZBN: 9429051118488 |
Christchurch Central Christchurch 8013 New Zealand |
02 Feb 2024 - |
Individual | Parberry, Holly Kate |
Halswell Christchurch 8025 New Zealand |
10 Mar 2021 - |
Individual | Card, Jamie Lloyd |
Halswell Christchurch 8025 New Zealand |
10 Mar 2021 - |
Shares Allocation #2 Number of Shares: 599 | |||
Entity (NZ Limited Company) | Landsborough Trustee Services No 31 Limited Shareholder NZBN: 9429047779044 |
Upper Riccarton Christchurch 8041 New Zealand |
16 Dec 2022 - |
Individual | Card, Shona Lee |
Aidanfield Christchurch 8025 New Zealand |
16 Oct 2006 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Parberry, Holly Kate |
Halswell Christchurch 8025 New Zealand |
10 Mar 2021 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Card, Jamie Lloyd |
Halswell Christchurch 8025 New Zealand |
10 Mar 2021 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Card, Shona Lee |
Aidanfield Christchurch 8025 New Zealand |
16 Oct 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Trustees Mw Limited Shareholder NZBN: 9429033161969 Company Number: 1980785 |
225 Papanui Road Christchurch 8014 New Zealand |
10 Mar 2021 - 02 Feb 2024 |
Entity | Trustees Mw Limited Shareholder NZBN: 9429033161969 Company Number: 1980785 |
225 Papanui Road Christchurch 8014 New Zealand |
10 Mar 2021 - 02 Feb 2024 |
Individual | Card, Aaron William Terrence |
Christchurch 8025 New Zealand |
16 Oct 2006 - 27 Jun 2023 |
Individual | Card, Aaron William Terrence |
Christchurch 8025 New Zealand |
16 Oct 2006 - 27 Jun 2023 |
Individual | Card, Aaron William Terrence |
Rd 1 Christchurch 7671 New Zealand |
16 Oct 2006 - 27 Jun 2023 |
Individual | Card, Aaron William Terrence |
Christchurch 8025 New Zealand |
16 Oct 2006 - 27 Jun 2023 |
Individual | Card, Aaron William Terrence |
Christchurch 8025 New Zealand |
16 Oct 2006 - 27 Jun 2023 |
Entity | Card Group Trustees Limited Shareholder NZBN: 9429032919615 Company Number: 2091294 |
Maunu Whangarei 0110 New Zealand |
11 Jun 2015 - 16 Dec 2022 |
Individual | Walker, Joanna Rita |
Maunu Whangarei 0110 New Zealand |
16 Aug 2006 - 26 Jun 2015 |
Entity | Tw Trustees Limited Shareholder NZBN: 9429035160908 Company Number: 1560608 |
16 Aug 2006 - 26 Jun 2015 | |
Individual | Walker, Michael Jason |
Maunu Whangarei 0110 New Zealand |
16 Oct 2006 - 11 Jun 2015 |
Entity | Tw Trustees Limited Shareholder NZBN: 9429035160908 Company Number: 1560608 |
16 Aug 2006 - 26 Jun 2015 | |
Individual | Walker, Michael Jason |
Maunu Whangarei 0110 New Zealand |
16 Aug 2006 - 26 Jun 2015 |
Jamie Lloyd Card - Director
Appointment date: 30 Mar 2020
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 02 Feb 2024
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 30 Mar 2020
Aaron William Terrence Card - Director (Inactive)
Appointment date: 16 Oct 2006
Termination date: 26 Jun 2023
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 22 Oct 2020
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 07 Nov 2013
Michael Jason Walker - Director (Inactive)
Appointment date: 16 Aug 2006
Termination date: 01 Apr 2015
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 07 Nov 2013
Joanna Rita Walker - Director (Inactive)
Appointment date: 16 Aug 2006
Termination date: 16 Oct 2006
Address: Rd3, Ngunguru, Whangarei,
Address used since 16 Aug 2006
Hapai Trust Limited
20 Commerce Street
Hydrohealthy Limited
20 Commerce Street
Wells Northland Limited
20 Commerce Street
Northern Civil Consulting Engineers Limited
20a Commerce Street
Black 13 Limited
Unit 1, 16b Commerce Street
Just Carpets & Vinyls Limited
26 Commerce Street
Apex Roof N Clad Limited
14a Gumdigger Place
Gt Roofing Limited
56 Kohe Street
Midnorth Construction And Roofing Limited
114 Bank Street
No.1 Roofing Limited
Level 4, 35 Robert Street
On To It Spouting And Roofing Limited
Level 4
Roofing Specialists Northland Limited
20 Commerce Street