Shortcuts

Carnivoro Limited

Type: NZ Limited Company (Ltd)
9429037466770
NZBN
983597
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Flat 1, 75h Corinthian Drive
Albany
Auckland 0632
New Zealand
Registered & physical & service address used since 01 Aug 2022

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).

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 317000
Individual Pace, Geoffrey Hauraki
Auckland
0622
New Zealand
Shares Allocation #2 Number of Shares: 23000
Individual Shimwell, Steven John Orewa
Orewa
0931
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Glover, Frederick Brian Hobsonville
Auckland
Individual Tree, Stephen Oratia
Auckland
Individual Wade, Laurene Edith Orewa
Individual Roberts, David John Chartwell
Hamilton
Directors

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

Nearby companies

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