Carnivoro Limited, a registered company, was started on 22 Oct 1999. 9429037466770 is the NZ business number it was issued. The company has been managed by 9 directors: Haisley Jessen Pace - an active director whose contract started on 17 Oct 2018,
Geoffrey Pace - an inactive director whose contract started on 05 Dec 2000 and was terminated on 02 Nov 2018,
David John Roberts - an inactive director whose contract started on 22 Oct 1999 and was terminated on 15 Aug 2008,
Laurene Edith Wade - an inactive director whose contract started on 22 Oct 1999 and was terminated on 15 Aug 2008,
Stephen Tree - an inactive director whose contract started on 05 Dec 2000 and was terminated on 18 Oct 2002.
Last updated on 22 Mar 2024, our data contains detailed information about 1 address: Flat 1, 75H Corinthian Drive, Albany, Auckland, 0632 (type: registered, physical).
Carnivoro Limited had been using Flat 1, 75H Corinthian Drive, Albany, Auckland as their registered address up until 01 Aug 2022.
Previous names used by this company, as we identified at BizDb, included: from 11 Apr 2012 to 02 Jul 2013 they were called Game Plan Limited, from 10 Oct 2003 to 11 Apr 2012 they were called Otnorp Limited and from 22 Oct 1999 to 10 Oct 2003 they were called Pronto Nationwide Parcels Limited.
A total of 340000 shares are allocated to 2 shareholders (2 groups). The first group consists of 317000 shares (93.24 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 23000 shares (6.76 per cent).
Principal place of activity
12c Cunliffe Place, Glenfield, Auckland, 0629 New Zealand
Previous addresses
Address: Flat 1, 75h Corinthian Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 04 Apr 2022 to 01 Aug 2022
Address: 12c Cunliffe Place, Glenfield, Auckland, 0629 New Zealand
Registered & physical address used from 20 Aug 2019 to 04 Apr 2022
Address: 217 King Street, Pukekohe, Pukekohe, 2120 New Zealand
Registered & physical address used from 06 Jul 2018 to 20 Aug 2019
Address: 38a Walter Street, Hauraki, Auckland, 0622 New Zealand
Registered & physical address used from 22 Jul 2011 to 06 Jul 2018
Address: 1 Stilwell Road, Mt Albert, Auckland New Zealand
Physical & registered address used from 14 Jul 2008 to 22 Jul 2011
Address: C/- Ascent Business Directions, Level 5, 145 Symonds St, Auckland
Registered address used from 14 Sep 2000 to 14 Sep 2000
Address: C/- Yolland Gubb & Co, 586 Great South Road, Greenhithe, Auckland
Registered address used from 14 Sep 2000 to 14 Jul 2008
Address: C/- Yolland Gubb & Co, 586 Great South Road, Greenhithe, Auckland
Registered address used from 12 Sep 2000 to 14 Sep 2000
Address: C/- Yolland Gubb & Co, 586 Great South Road, Greenhithe, Auckland
Registered address used from 12 Apr 2000 to 12 Sep 2000
Address: 16 Penrose Road, Penrose, Auckland
Physical address used from 22 Oct 1999 to 14 Jul 2008
Basic Financial info
Total number of Shares: 340000
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 317000 | |||
Individual | Pace, Geoffrey |
Hauraki Auckland 0622 New Zealand |
22 Oct 1999 - |
Shares Allocation #2 Number of Shares: 23000 | |||
Individual | Shimwell, Steven John |
Orewa Orewa 0931 New Zealand |
08 Nov 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Glover, Frederick Brian |
Hobsonville Auckland |
22 Oct 1999 - 27 Jan 2009 |
Individual | Tree, Stephen |
Oratia Auckland |
22 Oct 1999 - 27 Jan 2009 |
Individual | Wade, Laurene Edith |
Orewa |
22 Oct 1999 - 27 Jan 2009 |
Individual | Roberts, David John |
Chartwell Hamilton |
22 Oct 1999 - 27 Jan 2009 |
Haisley Jessen Pace - Director
Appointment date: 17 Oct 2018
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 17 Oct 2018
Geoffrey Pace - Director (Inactive)
Appointment date: 05 Dec 2000
Termination date: 02 Nov 2018
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 02 Jul 2013
David John Roberts - Director (Inactive)
Appointment date: 22 Oct 1999
Termination date: 15 Aug 2008
Address: Chartwell, Hamilton,
Address used since 22 Oct 1999
Laurene Edith Wade - Director (Inactive)
Appointment date: 22 Oct 1999
Termination date: 15 Aug 2008
Address: Orewa,
Address used since 22 Oct 1999
Stephen Tree - Director (Inactive)
Appointment date: 05 Dec 2000
Termination date: 18 Oct 2002
Address: Oratia, Auckland,
Address used since 05 Dec 2000
Frederick Brian Glover - Director (Inactive)
Appointment date: 24 Jan 2001
Termination date: 28 Sep 2001
Address: Hobsonville, Auckland,
Address used since 24 Jan 2001
Warren James Greenhalgh - Director (Inactive)
Appointment date: 05 Dec 2000
Termination date: 14 Feb 2001
Address: Mt Albert, Auckland,
Address used since 05 Dec 2000
Sally Maree Pace - Director (Inactive)
Appointment date: 26 Nov 1999
Termination date: 05 Dec 2000
Address: Mt Albert,
Address used since 26 Nov 1999
Geoffrey Pace - Director (Inactive)
Appointment date: 22 Oct 1999
Termination date: 26 Nov 1999
Address: Mt Albert, Auckland,
Address used since 22 Oct 1999
Pace & Associates Limited
38a Walter Street
Haddad Trustee Limited
1/38 Walter Street, Takapuna
Learn To Learn Limited
20a Charles Street
Mst Holdings Limited
35 Walter Street
Sculpt Gardens Limited
35 Walter Street
Pc Revolution Limited
13 Charles Street