Shortcuts

Caro Corporation Holdings Limited

Type: NZ Limited Company (Ltd)
9429037874667
NZBN
902141
Company Number
Registered
Company Status
Current address
Level One, Caro House
137 Alexandra Street
Hamilton
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 26 Feb 2008
137 Alexandra Street
Hamilton Central
Hamilton 3204
New Zealand
Physical & service & registered address used since 03 May 2019

Caro Corporation Holdings Limited, a registered company, was started on 09 Apr 1998. 9429037874667 is the NZ business identifier it was issued. The company has been supervised by 5 directors: Murray Forsman Porter - an active director whose contract began on 22 Feb 2008,
Robin Arthur Porter - an active director whose contract began on 22 Feb 2008,
Selwyn Mexted - an inactive director whose contract began on 23 Apr 2019 and was terminated on 23 Apr 2019,
Noel Raymond Nightingale - an inactive director whose contract began on 09 Apr 1998 and was terminated on 22 Feb 2008,
Kathleen Mary Nightingale - an inactive director whose contract began on 09 Apr 1998 and was terminated on 22 Feb 2008.
Last updated on 11 Apr 2024, our data contains detailed information about 1 address: 137 Alexandra Street, Hamilton Central, Hamilton, 3204 (category: physical, service).
Caro Corporation Holdings Limited had been using 1 Mark Porter Way, Burbush, Hamilton as their registered address until 03 May 2019.
Other names for this company, as we identified at BizDb, included: from 09 Apr 1998 to 23 Apr 2019 they were named Nightingale Cranes Limited.
A total of 19988 shares are allotted to 7 shareholders (5 groups). The first group includes 19976 shares (99.94 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 4 shares (0.02 per cent). Finally the 3rd share allocation (4 shares 0.02 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 1 Mark Porter Way, Burbush, Hamilton, 3200 New Zealand

Registered & physical address used from 17 Apr 2019 to 03 May 2019

Address #2: 980 Te Rapa Road, Te Rapa, Hamilton New Zealand

Registered & physical address used from 04 Mar 2008 to 17 Apr 2019

Address #3: Ross Wells And Co, 14 The Terrace, Timaru

Registered address used from 12 Apr 2000 to 04 Mar 2008

Address #4: Ross Wells And Co, 14 The Terrace, Timaru

Physical address used from 14 Apr 1998 to 04 Mar 2008

Financial Data

Basic Financial info

Total number of Shares: 19988

Annual return filing month: November

Annual return last filed: 20 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 19976
Entity (NZ Limited Company) Porter Group Holdings Limited
Shareholder NZBN: 9429046132031
137 Alexandra Street
Hamilton
3204
New Zealand
Shares Allocation #2 Number of Shares: 4
Director Porter, Murray Forsman Beerescourt
Hamilton
3200
New Zealand
Shares Allocation #3 Number of Shares: 4
Director Porter, Robin Arthur Flagstaff
Hamilton
3210
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Porter, Robin Arthur Flagstaff
Hamilton
3210
New Zealand
Director Porter, Murray Forsman Beerescourt
Hamilton
3200
New Zealand
Shares Allocation #5 Number of Shares: 3
Director Porter, Robin Arthur Flagstaff
Hamilton
3210
New Zealand
Individual Mexted, Selwyn Frankton
Hamilton
3204
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Porter Cranes Limited
Shareholder NZBN: 9429032925241
Company Number: 2090252
Te Rapa
Hamilton
Individual Nightingale, Noel Raymond R D 4
Timaru
Entity Porter Cranes Limited
Shareholder NZBN: 9429032925241
Company Number: 2090252
Te Rapa
Hamilton
Individual Nightingale, Kathleen Mary R D 4
Timaru

Ultimate Holding Company

22 Apr 2019
Effective Date
Porter Group Holdings Limited
Name
Ltd
Type
6284091
Ultimate Holding Company Number
NZ
Country of origin
Level 1 Caro House
137 Alexandra Street
Hamilton 3204
New Zealand
Address
Directors

Murray Forsman Porter - Director

Appointment date: 22 Feb 2008

Address: Beerescourt, Hamilton, 3200 New Zealand

Address used since 30 Nov 2015


Robin Arthur Porter - Director

Appointment date: 22 Feb 2008

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 30 Nov 2015


Selwyn Mexted - Director (Inactive)

Appointment date: 23 Apr 2019

Termination date: 23 Apr 2019

Address: Frankton, Hamilton, 3204 New Zealand

Address used since 23 Apr 2019


Noel Raymond Nightingale - Director (Inactive)

Appointment date: 09 Apr 1998

Termination date: 22 Feb 2008

Address: R D 4, Timaru,

Address used since 09 Apr 1998


Kathleen Mary Nightingale - Director (Inactive)

Appointment date: 09 Apr 1998

Termination date: 22 Feb 2008

Address: R D 4, Timaru,

Address used since 09 Apr 1998

Nearby companies

Peroz South Pacific Limited
Maahanga Drive

Hamilton Hardware Retail Limited
Mitre 10 Mega Hamilton

Triumph Promotions Limited
1050 Te Rapa Road

Ultimate Bicycles Limited
Avantiplus Cycology Cycles

A & P Transport Limited
Terapa Road

Rpm Car Audio (2008) Limited
Unit 10, 9 Karewa Place