Shortcuts

Carob Properties Limited

Type: NZ Limited Company (Ltd)
9429035105411
NZBN
1571359
Company Number
Registered
Company Status
Current address
Shortland Wharf
Queen Street
Thames 3500
New Zealand
Postal address used since 25 Nov 2020
723 Pollen Street
Thames 3500
New Zealand
Office address used since 25 Nov 2020
723 Pollen Street
Thames 3500
New Zealand
Physical & registered & service address used since 03 Dec 2020

Carob Properties Limited, a registered company, was registered on 02 Nov 2004. 9429035105411 is the NZ business identifier it was issued. This company has been supervised by 2 directors: Caroline Grace Dally - an active director whose contract began on 02 Nov 2004,
Robert John Leicester - an inactive director whose contract began on 02 Nov 2004 and was terminated on 09 May 2019.
Last updated on 11 Apr 2024, BizDb's database contains detailed information about 3 addresses the company registered, namely: 723 Pollen Street, Thames, 3500 (physical address),
723 Pollen Street, Thames, 3500 (registered address),
723 Pollen Street, Thames, 3500 (service address),
Shortland Wharf, Queen Street, Thames, 3500 (postal address) among others.
Carob Properties Limited had been using 2 Mcquarrie Place, Ngatea, Ngatea as their physical address until 03 Dec 2020.
A single entity owns all company shares (exactly 1000 shares) - Dally, Caroline Grace - located at 3500, Rd 5, Thames.

Addresses

Principal place of activity

723 Pollen Street, Thames, 3500 New Zealand


Previous addresses

Address #1: 2 Mcquarrie Place, Ngatea, Ngatea, 3503 New Zealand

Physical address used from 29 Jun 2020 to 03 Dec 2020

Address #2: 2 Mcquarrie Place, Ngatea, Ngatea, 3503 New Zealand

Registered address used from 26 Jun 2020 to 03 Dec 2020

Address #3: Shortland Wharf, Queen St, Thames, 3500 New Zealand

Physical address used from 26 Jun 2020 to 29 Jun 2020

Address #4: 2 Mcquarrie Place, Ngatea, Ngatea, 3503 New Zealand

Physical address used from 10 May 2019 to 26 Jun 2020

Address #5: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand

Registered address used from 04 Oct 2017 to 26 Jun 2020

Address #6: 17 Springfield Avenue, Ngarimu Bay, Thames, 3500 New Zealand

Physical address used from 22 Dec 2015 to 10 May 2019

Address #7: 728 Tararu Road, Thames, Thames, 3500 New Zealand

Physical address used from 21 Dec 2015 to 22 Dec 2015

Address #8: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand

Physical address used from 14 Oct 2011 to 21 Dec 2015

Address #9: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand

Registered address used from 14 Oct 2011 to 04 Oct 2017

Address #10: C/-drk Chartered Accountants Ltd, 83b Ingram Road, R D 3, Drury, 2579 New Zealand

Physical & registered address used from 23 Sep 2010 to 14 Oct 2011

Address #11: C/-drk Chartered Accountants Ltd, 83b Ingram Road, R D 3, Drury 2579 New Zealand

Registered & physical address used from 10 Sep 2009 to 23 Sep 2010

Address #12: Duthie/taylor-ruiterman, 83 Ingram Road, R D 3, Drury

Registered & physical address used from 02 Nov 2004 to 10 Sep 2009

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Dally, Caroline Grace Rd 5
Thames
3575
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Leicester, Robert John Ngarimu Bay
Thames
3500
New Zealand
Directors

Caroline Grace Dally - Director

Appointment date: 02 Nov 2004

Address: Rd 5, Thames, 3575 New Zealand

Address used since 25 Nov 2020

Address: Ngatea, 3503 New Zealand

Address used since 14 Dec 2015

Address: Ngarimu Bay, Thames, 3500 New Zealand

Address used since 14 Dec 2015


Robert John Leicester - Director (Inactive)

Appointment date: 02 Nov 2004

Termination date: 09 May 2019

Address: Ngatea, 3503 New Zealand

Address used since 14 Dec 2015

Address: Ngarimu Bay, Thames, 3500 New Zealand

Address used since 14 Dec 2015

Nearby companies