Carnival Plc, a registered company, was registered on 30 Jan 2004. 9429035603993 is the number it was issued. "Ocean cruise service" (business classification I482040) is how the company is categorised. The company has been supervised by 27 directors: Micky A. - an active director whose contract started on 30 Jan 2004,
Stuart S. - an active director whose contract started on 30 Jan 2004,
Laura W. - an active director whose contract started on 01 Sep 2008,
Randall W. - an active director whose contract started on 15 Apr 2009,
Jonathon B. - an active director whose contract started on 13 Apr 2010.
Last updated on 23 Feb 2024, our database contains detailed information about 2 addresses this company uses, specifically: 4 Whitehall Drive, Springlands, Blenheim, 7201 (registered address),
15 Te Makuru Lane, Maraetai, Auckland, 2018 (registered address).
Carnival Plc had been using Level 2, 32 Market Place, Auckland as their registered address up until 12 Nov 2019.
Previous addresses
Address #1: Level 2, 32 Market Place, Auckland, 1010 New Zealand
Registered address used from 12 Apr 2019 to 12 Nov 2019
Address #2: Leve 2,, 32 Market Place, Auckland, 1010 New Zealand
Registered address used from 26 May 2015 to 12 Apr 2019
Address #3: Leve 7,, 66 Wyndham St, Auckland, 1010 New Zealand
Registered address used from 17 Oct 2012 to 26 May 2015
Address #4: Plaza Level, 41 Shortland St, Auckland, 1010 New Zealand
Registered address used from 21 May 2012 to 17 Oct 2012
Address #5: Level 11, 120 Albert Street, Auckland New Zealand
Registered address used from 30 May 2006 to 30 May 2006
Address #6: Level 1, 272 Parnell Road, Parnell, Auckland
Registered address used from 09 Aug 2005 to 30 May 2006
Address #7: Level 1, West Plaza Building, 3 Albert Street, Auckland
Registered address used from 30 Jan 2004 to 09 Aug 2005
Basic Financial info
Annual return filing month: April
Financial report filing month: November
Annual return last filed: 13 Apr 2023
Country of origin: GB
Micky A. - Director
Appointment date: 30 Jan 2004
Address: Apt 15g & J, Bal Harbour, Florida 33154, United States
Address used since 30 Jan 2004
Stuart S. - Director
Appointment date: 30 Jan 2004
Address: 425 East 58th Street, New York, United States
Address used since 23 Jun 2009
Laura W. - Director
Appointment date: 01 Sep 2008
Address: 220 East 73rd Street, New York 10021, United States
Address used since 01 Sep 2008
Randall W. - Director
Appointment date: 15 Apr 2009
Address: Greenwich, Ct, 06830 United States
Address used since 15 Apr 2009
Jonathon B. - Director
Appointment date: 13 Apr 2010
Jason C. - Director
Appointment date: 07 Mar 2018
Address: Old Greenwich, Connecticut, 06870 United States
Address used since 07 Mar 2018
Helen D. - Director
Appointment date: 07 Mar 2018
Katie Lahey - Director
Appointment date: 15 Jan 2019
Address: The Rocks, Nsw, 2000 Australia
Address used since 15 Jan 2019
Jeffrey G. - Director
Appointment date: 20 Apr 2020
Sara M. - Director
Appointment date: 14 Nov 2022
Belinda Clark - Person Authorised For Service
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 21 Sep 2009
Address: 32 Market Place, Auckland, 1010 New Zealand
Address used since 21 Sep 2009
Belinda Clark - Person Authorised for Service
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 21 Sep 2009
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 21 Sep 2009
Thomas P. - Director (Inactive)
Appointment date: 30 Jan 2004
Termination date: 21 Apr 2023
Richard G. - Director (Inactive)
Appointment date: 01 Sep 2008
Termination date: 21 Apr 2023
Address: Carbondale, Co 81623, United States
Address used since 29 Jan 2013
Arnold D. - Director (Inactive)
Appointment date: 30 Jan 2004
Termination date: 30 Nov 2022
Address: Miami Beach, Florida 33139, United States
Address used since 24 May 2016
Debra K. - Director (Inactive)
Appointment date: 29 Jan 2013
Termination date: 28 Jan 2020
Address: 6231 Pga Boulevard, Palm Beach Gardens, Florida 33418, United States
Address used since 29 Jan 2013
Address: Palm Beach Gardens, Florida 33418, United States
Address used since 07 Mar 2018
Helen D. - Director (Inactive)
Appointment date: 01 Jul 2016
Termination date: 30 Apr 2017
Robert D. - Director (Inactive)
Appointment date: 30 Jan 2004
Termination date: 24 May 2016
Address: Coral Gables, Florida 33143, United States
Address used since 30 Jan 2004
Modesto M. - Director (Inactive)
Appointment date: 30 Jan 2004
Termination date: 24 May 2016
Address: Coral Gables, Florida 33156, United States
Address used since 29 Jan 2013
Peter R. - Director (Inactive)
Appointment date: 30 Jan 2004
Termination date: 24 May 2016
Address: Ventra, California 93001, United States
Address used since 29 Jan 2013
Howard F. - Director (Inactive)
Appointment date: 30 Jan 2004
Termination date: 17 Apr 2014
Address: Coral Gables, Fl 33156, United States
Address used since 29 Jan 2013
Pier F. - Director (Inactive)
Appointment date: 30 Jan 2004
Termination date: 06 Jan 2014
Uzi Z. - Director (Inactive)
Appointment date: 30 Jan 2004
Termination date: 29 Jan 2013
Address: 870 Fifth Avenue, New York 10021, United States
Address used since 01 Sep 2008
Ambassador C. - Director (Inactive)
Appointment date: 30 Jan 2004
Termination date: 12 Apr 2010
Address: Rancho Santa Fe, Ca 92067, United States
Address used since 30 Jan 2004
Sarah H. - Director (Inactive)
Appointment date: 30 Jan 2004
Termination date: 21 Apr 2008
John M. - Director (Inactive)
Appointment date: 30 Jan 2004
Termination date: 16 Nov 2005
Address: New Jersey 07078, United States
Address used since 30 Jan 2004
Alton L. - Director (Inactive)
Appointment date: 30 Jan 2004
Termination date: 30 Jan 2004
Address: Seattle, Washington 98119, United States
Address used since 30 Jan 2004
Next Plus Limited
Unit P / 85-89 Customs St West
New Zealand School Of Food And Wine Limited
104 Custom Street West
Celia's Pies Limited
Flat 3, 104 Customs Street
Duvauchelle Bistro Limited
104 Custom St West
Nzsfw Holdings Limited
104 Custom Street West
Hay And Hay Limited
104 Custom Street West
Im Services New Zealand Limited
A82 Symonds St
Ocean Leopard Tours Limited
Level 2
Paradise Cruises Limited
3/311 Waikawa Road
Penguin Watch Canterbury New Zealand Limited
62 Riccarton Road