Shortcuts

Carnival Plc

Type: Overseas Non-asic Company (Non_asic)
9429035603993
NZBN
1471215
Company Number
Registered
Company Status
I482040
Industry classification code
Ocean Cruise Service
Industry classification description
Current address
15 Te Makuru Lane
Maraetai
Auckland 2018
New Zealand
Registered address used since 12 Nov 2019
4 Whitehall Drive
Springlands
Blenheim 7201
New Zealand
Registered address used since 13 Apr 2023

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.

Addresses

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

Contact info
64 800 780 716
02 May 2018 Phone
www.pocruises.co.nz
02 May 2018 Website
Financial Data

Basic Financial info

Annual return filing month: April

Financial report filing month: November

Annual return last filed: 13 Apr 2023

Country of origin: GB

Directors

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

Nearby companies

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