Carnivora Limited, a registered company, was registered on 12 May 2000. 9429037340681 is the number it was issued. "Catering service" (ANZSIC H451320) is how the company was classified. The company has been run by 3 directors: Michael John Smillie - an active director whose contract started on 12 May 2000,
George Michael Gordon Hunter - an inactive director whose contract started on 17 Nov 2005 and was terminated on 16 May 2023,
Katherine Yin Wan Wong - an inactive director whose contract started on 12 May 2000 and was terminated on 16 Mar 2006.
Updated on 19 Apr 2024, BizDb's data contains detailed information about 1 address: 24 Trelawn Place, Cockle Bay, Auckland, 2014 (category: postal, office).
Carnivora Limited had been using 32 Cottesmore Place, Huntington Park, Auckland as their registered address up to 18 Oct 2017.
Previous aliases for this company, as we found at BizDb, included: from 16 Nov 2005 to 08 Sep 2010 they were named Aa Coachwork Limited, from 23 Sep 2003 to 16 Nov 2005 they were named Kgm Trading Limited and from 19 Jun 2002 to 23 Sep 2003 they were named Heartcare Limited.
All shares (1000 shares exactly) are under control of a single group consisting of 2 entities, namely:
Smillie, Leigh Anne (an individual) located at Howick,
Smillie, Michael John (an individual) located at Howick.
Principal place of activity
24 Trelawn Place, Cockle Bay, Auckland, 2014 New Zealand
Previous addresses
Address #1: 32 Cottesmore Place, Huntington Park, Auckland, 2013 New Zealand
Registered & physical address used from 16 Jun 2011 to 18 Oct 2017
Address #2: C/ Rsm Prince, 86 Highbrook Drive, East Tamaki 2013, Auckland New Zealand
Physical & registered address used from 11 Jun 2009 to 16 Jun 2011
Address #3: 119 Harris Road, East Tamaki, Auckland
Registered & physical address used from 01 May 2006 to 11 Jun 2009
Address #4: C/-t C Daniell Chartered Accountant, Unit C Upper Floor, 335 Ti Rakau Dr, East Tamaki, Auckland
Registered & physical address used from 04 Aug 2004 to 01 May 2006
Address #5: C/-terence Charles Daniell, Unit C 333 Ti Rakau Drive, East Tamaki, Auckland
Physical & registered address used from 12 May 2000 to 04 Aug 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Smillie, Leigh Anne |
Howick New Zealand |
15 Jan 2007 - |
Individual | Smillie, Michael John |
Howick |
12 May 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hunter, George Michael Gordon |
Parnell Auckland |
17 Mar 2006 - 17 May 2023 |
Other | Null - Botany Trustees Limited | 15 Jan 2007 - 13 Sep 2011 | |
Entity | Zimmerit Trustees Limited Shareholder NZBN: 9429031062923 Company Number: 3419372 |
13 Sep 2011 - 10 Oct 2017 | |
Individual | Wong, Katherine Yin Wan |
Remuera |
12 May 2000 - 17 Mar 2006 |
Entity | Zimmerit Trustees Limited Shareholder NZBN: 9429031062923 Company Number: 3419372 |
13 Sep 2011 - 10 Oct 2017 | |
Other | Botany Trustees Limited | 15 Jan 2007 - 13 Sep 2011 |
Michael John Smillie - Director
Appointment date: 12 May 2000
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 10 Oct 2017
Address: Howick, Auckland, 2014 New Zealand
Address used since 03 Nov 2015
George Michael Gordon Hunter - Director (Inactive)
Appointment date: 17 Nov 2005
Termination date: 16 May 2023
Address: Parnell, Auckland, 1052 New Zealand
Address used since 17 Nov 2005
Katherine Yin Wan Wong - Director (Inactive)
Appointment date: 12 May 2000
Termination date: 16 Mar 2006
Address: Remuera,
Address used since 12 May 2000
Alamo Enterprises Limited
24 Trelawn Place
Whs Properties Limited
24 Trelawn Place
Immigration Management Limited
22 Trelawn Place
Writersink Limited
32 Trelawn Place
Punmeet Investments Limited
85 Alexander Street
Meihao Life Limited
74 Alexander Street
3 French Hens Limited
51a Gibraltar Street
Bishop Catering Limited
98 Cook Street
Glazed Foods Limited
9 Sale Street
Hakuichi Consult Limited
24c View Road
Koru Holdings Limited
42 Alexander Street
Puha And Pakeha Limited
47 Cockle Bay Road