Shortcuts

Carryduff Properties Limited

Type: NZ Limited Company (Ltd)
9429034584781
NZBN
1683831
Company Number
Registered
Company Status
Current address
97 Great South Road
Epsom
Auckland 1051
New Zealand
Physical address used since 22 Sep 2021
4b Rothesay Bay Road
Rothesay Bay
Auckland 0630
New Zealand
Registered & service address used since 29 Nov 2023

Carryduff Properties Limited, a registered company, was launched on 19 Aug 2005. 9429034584781 is the number it was issued. This company has been supervised by 2 directors: Joe Wallace - an active director whose contract started on 19 Aug 2005,
Edith Wallace - an inactive director whose contract started on 15 Jun 2006 and was terminated on 30 Mar 2011.
Last updated on 20 Mar 2024, BizDb's database contains detailed information about 2 addresses the company registered, specifically: 4B Rothesay Bay Road, Rothesay Bay, Auckland, 0630 (registered address),
4B Rothesay Bay Road, Rothesay Bay, Auckland, 0630 (service address),
97 Great South Road, Epsom, Auckland, 1051 (physical address).
Carryduff Properties Limited had been using 97 Great South Road, Epsom, Auckland as their registered address up to 29 Nov 2023.
A single entity controls all company shares (exactly 100 shares) - Wallace, Joe - located at 0630, Rothesay Bay, Auckland.

Addresses

Previous addresses

Address #1: 97 Great South Road, Epsom, Auckland, 1051 New Zealand

Registered & service address used from 22 Sep 2021 to 29 Nov 2023

Address #2: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand

Physical address used from 16 Nov 2020 to 22 Sep 2021

Address #3: 4b Rothesay Bay Road, Rothesay Bay, Auckland, 0630 New Zealand

Physical address used from 28 Feb 2020 to 16 Nov 2020

Address #4: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand

Registered address used from 27 Nov 2015 to 22 Sep 2021

Address #5: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand

Registered address used from 19 Aug 2005 to 27 Nov 2015

Address #6: 51 Gulf View Road, Murrays Bay, Auckland, 0630 New Zealand

Physical address used from 19 Aug 2005 to 28 Feb 2020

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 12 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Wallace, Joe Rothesay Bay
Auckland
0630
New Zealand
Directors

Joe Wallace - Director

Appointment date: 19 Aug 2005

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 02 Nov 2022

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 20 Feb 2020

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 19 Aug 2005


Edith Wallace - Director (Inactive)

Appointment date: 15 Jun 2006

Termination date: 30 Mar 2011

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 15 Jun 2006

Nearby companies

Roy B L Holdings Limited
280 Great South Road

Team Robert Elite Limited
280 Great South Road

World Food Limited
280 Great South Road

Bribyn Holdings Limited
280 Great South Road

Overall Contractors Limited
280 Great South Road

29 Queen Street Properties Limited
280 Great South Road