Shortcuts

Carte & Company Limited

Type: NZ Limited Company (Ltd)
9429035340256
NZBN
1524096
Company Number
Registered
Company Status
Current address
44 Oxford Street
Richmond
Nelson 7020
New Zealand
Registered address used since 23 Oct 2012
2 Arapiki Way
Stoke
Nelson 7011
New Zealand
Physical & service address used since 19 May 2017
2 Arapiki Way
Stoke
Nelson 7011
New Zealand
Postal & delivery address used since 03 Jul 2020

Carte & Company Limited, a registered company, was launched on 10 Jun 2004. 9429035340256 is the number it was issued. This company has been run by 2 directors: Shane Andrew Hollebon - an active director whose contract began on 10 Jun 2004,
Alison Deborah Hollebon - an inactive director whose contract began on 10 Jun 2004 and was terminated on 04 Jul 2015.
Last updated on 19 Apr 2024, the BizDb data contains detailed information about 4 addresses the company registered, namely: 2 Arapiki Way, Stoke, Nelson, 7011 (office address),
2 Arapiki Way, Stoke, Nelson, 7011 (postal address),
2 Arapiki Way, Stoke, Nelson, 7011 (delivery address),
2 Arapiki Way, Stoke, Nelson, 7011 (physical address) among others.
Carte & Company Limited had been using 44 Oxford Street, Richmond, Nelson as their physical address until 19 May 2017.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group includes 1 share (1%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (1%). Lastly the 3rd share allotment (98 shares 98%) made up of 2 entities.

Addresses

Other active addresses

Principal place of activity

2 Arapiki Way, Stoke, Nelson, 7011 New Zealand


Previous addresses

Address #1: 44 Oxford Street, Richmond, Nelson, 7020 New Zealand

Physical address used from 23 Oct 2012 to 19 May 2017

Address #2: C/- Smart Business Centre (nelson) Ltd, 33 Putaitai Street, Stoke, Nelson, 7041 New Zealand

Registered & physical address used from 31 Aug 2012 to 23 Oct 2012

Address #3: Midgley Partners, 1/243 Blenheim Road, Christchurch, 8041 New Zealand

Physical & registered address used from 15 Jul 2011 to 31 Aug 2012

Address #4: C/-midgley Partners, Level 2, Abn Amro Craigs House, 90 Armagh Street, Christchurch New Zealand

Registered address used from 19 Jun 2007 to 15 Jul 2011

Address #5: C/-midgley Partners, Level 2, Langwood House, 90 Armagh Street, Christchurch

Registered address used from 07 Oct 2005 to 19 Jun 2007

Address #6: 15a Galway Avenue, Christchurch New Zealand

Physical address used from 10 Jun 2004 to 15 Jul 2011

Address #7: Marriott Allcock Winder Limited, 2nd Floor, 137 Victoria Street, Christchurch

Registered address used from 10 Jun 2004 to 07 Oct 2005

Contact info
64 22 5472123
03 Jul 2020 Phone
shane@carte.co.nz
03 Jul 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 23 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Hollebon, Shane Andrew Stoke
Nelson
7011
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Hollebon, Alison Deborah Stoke
Nelson
7011
New Zealand
Shares Allocation #3 Number of Shares: 98
Individual Hollebon, Shane Andrew Stoke
Nelson
7011
New Zealand
Individual Hollebon, Alison Deborah Stoke
Nelson
7011
New Zealand
Directors

Shane Andrew Hollebon - Director

Appointment date: 10 Jun 2004

Address: Stoke, Nelson, 7011 New Zealand

Address used since 02 Jan 2017


Alison Deborah Hollebon - Director (Inactive)

Appointment date: 10 Jun 2004

Termination date: 04 Jul 2015

Address: Stoke, Nelson, 7011 New Zealand

Address used since 25 Jul 2013

Nearby companies

Talwar Investments Limited
1 Arapiki Way

Pockets Holdings Limited
31 Arapiki Road

Oale Limited
42 Arapiki Road

Law Nelson Limited
42 Arapiki Road

Hcjc & Co Limited
88 Coster Street

Br Malcolm Foundation
35 Calamaras Street