Carodamy Limited, a registered company, was started on 25 Feb 1999. 9429037670627 is the NZ business identifier it was issued. This company has been run by 6 directors: Beverley Ellen Mcallister - an active director whose contract began on 09 Dec 1999,
Ronald Edwin Dempsey - an active director whose contract began on 07 Dec 2016,
Alan Justin Mackenzie - an active director whose contract began on 03 Jun 2021,
Shona Ann Christie - an inactive director whose contract began on 09 Dec 1999 and was terminated on 13 Dec 2016,
John Fuller - an inactive director whose contract began on 09 Dec 1999 and was terminated on 30 Jun 2015.
Last updated on 29 Mar 2024, the BizDb data contains detailed information about 1 address: Level 3, 16 College Hill, Freemans Bay, Auckland, 1011 (types include: registered, physical).
Carodamy Limited had been using Level 3, 16 College Hill, Freemans Bay, Auckland as their registered address up to 24 Apr 2020.
A single entity owns all company shares (exactly 100 shares) - Dempsey, Ronald Edwin - located at 1011, Rd 2, Maungaturoto.
Previous addresses
Address: Level 3, 16 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Registered & physical address used from 10 Nov 2014 to 24 Apr 2020
Address: C/- Lock & Partners Ltd, 1st Level, 171 Hobson Street, Auckland New Zealand
Physical address used from 25 May 2002 to 10 Nov 2014
Address: C/- Lock & Partners Ltd, 1st Floor, 133 Vincent Street, Auckland New Zealand
Registered address used from 09 Nov 2001 to 09 Nov 2001
Address: C/- Lock & Partners Ltd, 1st Floor, 133 Vincent Street, Auckland
Physical address used from 24 Apr 2001 to 25 May 2002
Address: The Offices Of Greig Bourke, Crown Institute Building, 8th Floor, 10-14 Lorne St, Auckland
Physical address used from 24 Apr 2001 to 24 Apr 2001
Address: The Offices Of Greig Bourke, Crown Institute Building, 8th Floor, 10-14 Lorne St, Auckland
Registered address used from 24 Apr 2001 to 09 Nov 2001
Address: The Offices Of Greig Bourke, Crown Institute Building, 8th Floor, 10-14 Lorne St, Auckland
Registered address used from 12 Apr 2000 to 24 Apr 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 28 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Dempsey, Ronald Edwin |
Rd 2 Maungaturoto 0587 New Zealand |
14 Dec 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Christie, Shona Ann |
East Tamaki Heights Auckland 2016 New Zealand |
16 May 2016 - 14 Dec 2016 |
Individual | Mcalister, Beverley Ellen |
Albany |
25 Feb 1999 - 16 May 2016 |
Director | Mcallister, Beverley Ellen |
Whitianga Whitianga 3510 New Zealand |
16 May 2016 - 11 Mar 2020 |
Individual | Dymock, Shona Ann |
Albany |
25 Feb 1999 - 16 May 2016 |
Individual | Fuller, John |
Titirangi |
25 Feb 1999 - 16 May 2016 |
Director | Shona Ann Christie |
East Tamaki Heights Auckland 2016 New Zealand |
16 May 2016 - 14 Dec 2016 |
Beverley Ellen Mcallister - Director
Appointment date: 09 Dec 1999
Address: Whitianga, Whitianga, 3510 New Zealand
Address used since 16 May 2016
Ronald Edwin Dempsey - Director
Appointment date: 07 Dec 2016
Address: Rd 2, Maungaturoto, 0587 New Zealand
Address used since 10 Sep 2020
Address: Puhoi, Warkworth, 0994 New Zealand
Address used since 07 Dec 2016
Alan Justin Mackenzie - Director
Appointment date: 03 Jun 2021
Address: Welcome Bay, Tauranga, 3112 New Zealand
Address used since 03 Jun 2021
Shona Ann Christie - Director (Inactive)
Appointment date: 09 Dec 1999
Termination date: 13 Dec 2016
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 16 May 2016
John Fuller - Director (Inactive)
Appointment date: 09 Dec 1999
Termination date: 30 Jun 2015
Address: Titirangi, 0604 New Zealand
Address used since 09 Dec 1999
Walter Hugh Kettelwell - Director (Inactive)
Appointment date: 25 Feb 1999
Termination date: 09 Dec 1999
Address: R D, Silverdale, Auckland,
Address used since 25 Feb 1999
Atf Trustee (charlie) Limited
Level 1, 20 Beaumont Street
Atf Trustee (faray) Limited
Level 1, 20 Beaumont Street
Corrosion Control Engineering (nz) Limited
Level 3, 16 College Hill
West Terrace Limited
Level 3, 16 College Hill
Ihumatao Cleanfill Limited
Level 3, 16 College Hill
Atf Consultancy Limited
Level 1, 20 Beaumont Street