Carnaveron Holdings Limited, a registered company, was incorporated on 28 Aug 2003. 9429035859444 is the New Zealand Business Number it was issued. This company has been supervised by 2 directors: Michael Geoffery Early - an active director whose contract started on 28 Aug 2003,
Adrian Tony Faulks - an inactive director whose contract started on 15 Aug 2009 and was terminated on 20 Feb 2010.
Last updated on 10 Apr 2024, BizDb's data contains detailed information about 1 address: 223 Barnes Road, Rd 2, Lincoln, 7672 (type: registered, physical).
Carnaveron Holdings Limited had been using 45 Montreal Street, Sydenham, Christchurch as their physical address until 26 Apr 2019.
Previous aliases used by this company, as we managed to find at BizDb, included: from 19 Jul 2017 to 24 Jul 2017 they were called Carnaveron Holdings Limited, from 28 Aug 2003 to 19 Jul 2017 they were called Partsquip Limited.
A single entity owns all company shares (exactly 610000 shares) - Early, Michael Geoffery - located at 7672, Ladbrooks, Rd 2, Christchurch.
Previous addresses
Address: 45 Montreal Street, Sydenham, Christchurch, 8023 New Zealand
Physical address used from 02 Jun 2016 to 26 Apr 2019
Address: 45 Montreal Street, Sydenham, Christchurch, 8023 New Zealand
Registered address used from 23 May 2016 to 26 Apr 2019
Address: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered address used from 25 Jun 2012 to 23 May 2016
Address: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Physical address used from 25 Jun 2012 to 02 Jun 2016
Address: Leech & Partners, Level 2, Pyne Gould Corporation Building, 233 Cambridge Tce, Christchurch New Zealand
Registered & physical address used from 15 Apr 2009 to 25 Jun 2012
Address: Deliotte Touche Tohmatsu, 32 Oxford Terrace, Christchurch
Physical address used from 28 Aug 2003 to 15 Apr 2009
Address: Deloitte Touche Tohmatsu, 32 Oxford Terrace, Christchurch
Registered address used from 28 Aug 2003 to 15 Apr 2009
Basic Financial info
Total number of Shares: 610000
Annual return filing month: April
Annual return last filed: 10 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 610000 | |||
Individual | Early, Michael Geoffery |
Ladbrooks Rd 2, Christchurch |
28 Aug 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Faulks, Adrian Tony |
Prebbleton Christchurch 7672 New Zealand |
16 Jul 2010 - 16 Nov 2016 |
Individual | Faulks, Phyllis |
Prebbleton Christchurch 7672 New Zealand |
16 Jul 2010 - 16 Nov 2016 |
Individual | Mcalister, Simon James |
Lincoln 7608 New Zealand |
16 Jul 2010 - 10 Sep 2013 |
Entity | Fern Grove Farms Limited Shareholder NZBN: 9429032673319 Company Number: 2148178 |
16 Jul 2010 - 10 Sep 2013 | |
Other | Null - Bhl Trust | 01 Sep 2009 - 01 Sep 2009 | |
Entity | Fern Grove Farms Limited Shareholder NZBN: 9429032673319 Company Number: 2148178 |
16 Jul 2010 - 10 Sep 2013 | |
Individual | Brown, Susan |
Prebbleton Christchurch 7672 New Zealand |
16 Jul 2010 - 16 Nov 2016 |
Other | Bhl Trust | 01 Sep 2009 - 01 Sep 2009 |
Michael Geoffery Early - Director
Appointment date: 28 Aug 2003
Address: Ladbrooks, Rd 2, Christchurch, 7672 New Zealand
Address used since 28 Sep 2003
Adrian Tony Faulks - Director (Inactive)
Appointment date: 15 Aug 2009
Termination date: 20 Feb 2010
Address: Rd2, Christchurch 7672,
Address used since 15 Aug 2009
Flyrite Dart Club Incorporated
1a Kent Street
Ruby Property Enterprises Limited
67 Montreal Street
Ruby Enterprises Trustee Limited
67 Montreal Street
Rima Rentals Limited
67 Montreal Street
Weft Knitting Co. Limited
65-69 Orbell Street
The Build For A Life Charitable Trust Board
100 Antigua Street