Shortcuts

Carson Group Limited

Type: NZ Limited Company (Ltd)
9429037804428
NZBN
916350
Company Number
Registered
Company Status
Current address
Level 4, 25 Teed Street
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 20 Aug 2018

Carson Group Limited, a registered company, was incorporated on 14 Jul 1998. 9429037804428 is the New Zealand Business Number it was issued. This company has been run by 26 directors: Richard L. - an active director whose contract began on 12 Sep 2019,
Brigid Kathleen Moriarty - an active director whose contract began on 25 Oct 2021,
Calin Lee Scott - an inactive director whose contract began on 15 Feb 2018 and was terminated on 06 Jan 2022,
Urs Beat Meyerhans - an inactive director whose contract began on 22 Dec 2010 and was terminated on 20 Nov 2020,
Danny B. - an inactive director whose contract began on 24 Jun 2016 and was terminated on 12 Sep 2019.
Last updated on 16 Apr 2024, our data contains detailed information about 1 address: Level 4, 25 Teed Street, Newmarket, Auckland, 1023 (category: registered, physical).
Carson Group Limited had been using Level 11, 7 City Road, Grafton, Auckland as their physical address up to 20 Aug 2018.

Addresses

Previous addresses

Address: Level 11, 7 City Road, Grafton, Auckland, 1010 New Zealand

Physical & registered address used from 21 Sep 2015 to 20 Aug 2018

Address: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 15 Mar 2013 to 21 Sep 2015

Address: Level 11, 7 City Road, Auckland, 1010 New Zealand

Physical & registered address used from 09 Sep 2010 to 15 Mar 2013

Address: Level 5, Gillies Avenue, Newmarket, Auckland New Zealand

Physical & registered address used from 08 Nov 2007 to 09 Sep 2010

Address: Level 11, 7 City Road, Auckland

Physical & registered address used from 27 Mar 2007 to 08 Nov 2007

Address: L5 27 Gillies Ave, Newmarket, Auckland

Physical & registered address used from 03 Dec 2003 to 27 Mar 2007

Address: Level 5, 2 Martins Lane, Auckland

Registered address used from 12 Apr 2000 to 03 Dec 2003

Address: Level 5, 2 Martins Lane, Auckland

Physical address used from 14 Jul 1998 to 03 Dec 2003

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: November

Annual return last filed: 09 Nov 2023

Country of origin: NZ


Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Wbb Trustees Limited
Shareholder NZBN: 9429038221521
Company Number: 830088
Entity Coffey International Nz Limited
Shareholder NZBN: 9429033801049
Company Number: 1877119
Entity Coffey International Nz Limited
Shareholder NZBN: 9429033801049
Company Number: 1877119
Newmarket
Auckland
1023
New Zealand
Individual Chudleigh, Peter Michael Govenors Bay
Rd1 Lyttleton Christchurch
Individual Wilkie, David Reid Mt Eden
Individual Walker, Bruce Frank Gordon Remuera
Individual Walker, Bruce Frank Gordon Remuera
Individual Boston, Ann Mt Eden
Individual De Borchgrave De Altena, Jane Elizabeth Mt Eden
Entity Brandons Trustee Company Limited
Shareholder NZBN: 9429036118175
Company Number: 1277739
Entity Tmf Trustee Services Limited
Shareholder NZBN: 9429037611668
Company Number: 954816
Individual Bicknell, Christopher Bruce Wadestown
Wellington
Individual Wilken, Glenn Barrie Grey Lynn
Individual Lees, Susanne Edwina Maraetai
Individual Cockell, David Brian Maraetai
Individual Hawkins, Richard N S W 2066
Australia
Individual Weir, Rodney Paul Middle Cove Sydney
Nsw 2068 Australia
Individual Mitchell, Benjamin Christchurch
Individual Zareei, Pamela Lynn Fendalton
Christchurch
Individual Cockell, David Brian Auckland
Individual Mason, David Edward Graceville
Qld 4075, Australia
Entity Coffey International Nz Limited
Shareholder NZBN: 9429033801049
Company Number: 1877119
Newmarket
Auckland
1023
New Zealand
Entity Brandons Trustee Company Limited
Shareholder NZBN: 9429036118175
Company Number: 1277739
Entity Tmf Trustee Services Limited
Shareholder NZBN: 9429037611668
Company Number: 954816
Individual Lindsay, Alister William Ivanhoe
Melbourne, Victoria 3079 Australia
Individual Theoharous, Matthew Connells Point Sydney
Nsw 2221 Australia
Individual Scholes, Jonathan Martin Ngaio
Wellington
Individual Carson, Robert Terrance Sydney
Australia
Individual Chudleigh, Peter Michael Govenors Bay
Rd1 Lyttleton Christchurch
Individual Wilkie, David Reid Mt Eden
Individual Pitman, Les N S W 2096
Australia
Individual Calder, Paul John Cashmere
Christchurch
Individual Entriken, David Pimlico
Qld 4812 Australia
Individual Nicklin, Antony Mt Eden
Individual Jankovich, Mila Remuera
Individual Morris, Ian David Epsom
Individual Dunn, John Eric Roseneath
Wellington
Individual Nicklin, Anthony Christopher Mount Eden
Auckland
Entity Wbb Trustees Limited
Shareholder NZBN: 9429038221521
Company Number: 830088
Individual Walker, Bruce Frank Gordon Remuera
Auckland
Individual Jing Bo, Huo Wadestown
Wellington

Ultimate Holding Company

07 Dec 2016
Effective Date
Tetra Tech Inc
Name
Public Listed Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

Richard L. - Director

Appointment date: 12 Sep 2019

Address: California, United States

Address used since 12 Sep 2019


Brigid Kathleen Moriarty - Director

Appointment date: 25 Oct 2021

ASIC Name: Coffey International Pty Ltd

Address: Lorne Vic, 3232 Australia

Address used since 09 Nov 2023

Address: Chatswood Nsw, 2067 Australia

Address: Kensington Vic, 3031 Australia

Address used since 25 Oct 2021


Calin Lee Scott - Director (Inactive)

Appointment date: 15 Feb 2018

Termination date: 06 Jan 2022

ASIC Name: Coffey Services Australia Pty Ltd

Address: Castle Hill Nsw, 2154 Australia

Address used since 15 Feb 2018

Address: Chatswood Nsw, 2067 Australia


Urs Beat Meyerhans - Director (Inactive)

Appointment date: 22 Dec 2010

Termination date: 20 Nov 2020

ASIC Name: Coffey International Limited

Address: Chatswood, New South Wales, 2067 Australia

Address: Chatswood, New South Wales, 2067 Australia

Address: Wahroonga, Nsw, 2076 Australia

Address used since 22 Dec 2010


Danny B. - Director (Inactive)

Appointment date: 24 Jun 2016

Termination date: 12 Sep 2019

Address: Pasadena, California, 91107 United States

Address used since 24 Jun 2016


Ronald Jeffry Chu - Director (Inactive)

Appointment date: 24 Jun 2016

Termination date: 06 Oct 2017

ASIC Name: Coffey International Limited

Address: Kirribilli, New South Wales, 2061 Australia

Address used since 08 Dec 2016

Address: Chatswood, Sydney, 2067 Australia

Address: Chatswood, Sydney, 2067 Australia


John Matheson Douglas - Director (Inactive)

Appointment date: 01 Jul 2011

Termination date: 24 Jun 2016

ASIC Name: Coffey International Limited

Address: Chatswood, New South Wales, 2067 Australia

Address: Drummoyne, Nsw, 2047 Australia

Address used since 01 Jul 2011

Address: Chatswood, New South Wales, 2067 Australia


Robert Paul Simpson - Director (Inactive)

Appointment date: 22 Dec 2010

Termination date: 01 Sep 2014

Address: Gladesville, Nsw, 2111 Australia

Address used since 22 Dec 2010


Roger John Olds - Director (Inactive)

Appointment date: 22 Dec 2006

Termination date: 23 Feb 2011

Address: Wheelers Hill, Victoria 3150, Australia,

Address used since 22 Dec 2006


Stephen Ray Williams - Director (Inactive)

Appointment date: 22 Dec 2006

Termination date: 22 Dec 2010

Address: Seaforth, New South Wales, Australia,

Address used since 22 Dec 2006


David Reid Wilkie - Director (Inactive)

Appointment date: 22 Dec 2006

Termination date: 15 Dec 2009

Address: Epsom, Auckland, 1023 New Zealand

Address used since 19 Jun 2008


Anthony Christopher Nicklin - Director (Inactive)

Appointment date: 14 Jul 1998

Termination date: 19 Jun 2008

Address: Mount Eden, Auckland,

Address used since 14 Jul 1998


David Reid Wilkie - Director (Inactive)

Appointment date: 01 Jul 2003

Termination date: 19 Jun 2008

Address: Mt Eden, Auckland,

Address used since 03 Jul 2006


Rodney Paul Weir - Director (Inactive)

Appointment date: 16 Jul 1998

Termination date: 22 Dec 2006

Address: Middle Cove Sydney, N S W 2068, Australia,

Address used since 03 Jul 2006


Bruce Frank Gordon Walker - Director (Inactive)

Appointment date: 01 May 2003

Termination date: 22 Dec 2006

Address: Remuera, Auckland,

Address used since 01 May 2003


Peter Michael Chudleigh - Director (Inactive)

Appointment date: 01 May 2003

Termination date: 22 Dec 2006

Address: Governors Bay, Rd1 Lyttleton, Christchurch,

Address used since 01 Jan 2006


Jonathan Martin Scholes - Director (Inactive)

Appointment date: 01 Jul 2004

Termination date: 22 Dec 2006

Address: Ngaio, Wellington,

Address used since 01 Jan 2006


Alister William Lindsay - Director (Inactive)

Appointment date: 01 Jul 2004

Termination date: 22 Dec 2006

Address: Ivanhoe, Melbourne, Victoria 3079 Australia,

Address used since 01 Jul 2004


David Edward Mason - Director (Inactive)

Appointment date: 01 Jul 2005

Termination date: 22 Dec 2006

Address: Graceville, Qld 4075, Australia,

Address used since 01 Jul 2005


David Entriken - Director (Inactive)

Appointment date: 01 Jul 2004

Termination date: 01 Jul 2005

Address: Pimlico, Queensland 4812, Australia,

Address used since 01 Jul 2004


Michele Morrison - Director (Inactive)

Appointment date: 01 May 2003

Termination date: 01 Jul 2004

Address: Balwyn, Melbourne Vic 3103,

Address used since 01 May 2003


David Brian Cockell - Director (Inactive)

Appointment date: 01 Jul 2000

Termination date: 01 May 2003

Address: Maraetai, Auckland,

Address used since 01 Jul 2000


Benjamin Charles Mitchell - Director (Inactive)

Appointment date: 01 Jul 2002

Termination date: 14 Oct 2002

Address: Cashmere, Christchurch,

Address used since 01 Jul 2002


Sean Mathew Sweeny - Director (Inactive)

Appointment date: 16 Jul 1998

Termination date: 01 Jul 2001

Address: Camberwell, Melbourne, Australia,

Address used since 16 Jul 1998


John Eric Dunn - Director (Inactive)

Appointment date: 01 May 1999

Termination date: 21 Nov 2000

Address: Roseneath, Wellington,

Address used since 01 May 1999


Benjamin Charles Mitchell - Director (Inactive)

Appointment date: 16 Jul 1998

Termination date: 30 Jun 2000

Address: Christchurch,

Address used since 16 Jul 1998

Nearby companies

J A Davey Limited
Level 5, 64 Khyber Pass Road

Aquaknight Industries Limited
Level 7, 57 Symonds Street

Mr White Limited
Level 2, 60 Grafton Road

Mjic Limited
Level 2, 60 Grafton Road

Cj Cafe Limited
Level 5, 64 Khyber Pass Rd

Country Treasures Limited
Level 2, 3 Arawa Street