Shortcuts

Carrack Limited

Type: NZ Limited Company (Ltd)
9429038555015
NZBN
659613
Company Number
Registered
Company Status
Current address
1 Ihumata Road
Milford
Auckland 0620
New Zealand
Physical & registered & service address used since 26 Feb 2020

Carrack Limited was registered on 29 Nov 1994 and issued a number of 9429038555015. The registered LTD company has been managed by 3 directors: Christopher John Davis - an active director whose contract began on 23 Dec 1996,
Donna Joan Davis - an active director whose contract began on 19 Oct 2020,
Michael John Mcilroy - an inactive director whose contract began on 29 Nov 1994 and was terminated on 23 Dec 1996.
According to BizDb's database (last updated on 20 Apr 2024), the company registered 1 address: 1 Ihumata Road, Milford, Auckland, 0620 (types include: physical, registered).
Up until 26 Feb 2020, Carrack Limited had been using 1 Ihumata Road, Milford, Auckland as their physical address.
BizDb identified previous names for the company: from 29 Nov 1994 to 23 Dec 1996 they were named Rifgac Twelve Limited.
A total of 2 shares are allocated to 1 group (2 shareholders in total). When considering the first group, 2 shares are held by 2 entities, namely:
Davis, Christopher John (an individual) located at Milford, North Shore City 0620,
Davis, Donna Joan (an individual) located at Milford, North Shore City 0620.

Addresses

Previous addresses

Address: 1 Ihumata Road, Milford, Auckland, 0620 New Zealand

Physical & registered address used from 26 Nov 2019 to 26 Feb 2020

Address: 145 Kitchener Road, Milford, Auckland, 0620 New Zealand

Registered & physical address used from 04 Apr 2019 to 26 Nov 2019

Address: 145 Kitchener Road, Milford, Auckland, 0620 New Zealand

Registered & physical address used from 11 Mar 2011 to 04 Apr 2019

Address: C/-hall & Parsons Ca Ltd, Chartered, Accountants, 145 Kitchener Rd, Milford, North Shore City 0620 New Zealand

Registered & physical address used from 26 Mar 2010 to 11 Mar 2011

Address: C/-hall & Parsons Ca Ltd, Chartered Accountants, 145 Kitchener Road, Milford

Registered & physical address used from 19 Nov 2007 to 26 Mar 2010

Address: Gosling Chapman -a Division Of Whk (nz), Limited, Level 6, 51-53 Shortland Street, Auckland

Physical & registered address used from 07 Mar 2006 to 19 Nov 2007

Address: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 08 Sep 2003 to 07 Mar 2006

Address: Level 8, 63 Albert Street, Auckland

Physical address used from 08 Jun 2000 to 08 Sep 2003

Address: 37 Ocean View Road, Milford, Auckland

Physical address used from 08 Jun 2000 to 08 Jun 2000

Address: 37 Ocean View Road, Milford, Auckland

Registered address used from 08 Jun 2000 to 08 Sep 2003

Address: Rudd Watts & Stone, 24th Floor, Bank Of New Zealand Tower, 125 Queen Street, Auckland

Physical & registered address used from 09 Jan 1997 to 08 Jun 2000

Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: March

Annual return last filed: 26 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Individual Davis, Christopher John Milford
North Shore City 0620

New Zealand
Individual Davis, Donna Joan Milford
North Shore City 0620

New Zealand
Directors

Christopher John Davis - Director

Appointment date: 23 Dec 1996

Address: Milford, Auckland, 0620 New Zealand

Address used since 27 Mar 2019

Address: Milford, North Shore City, 0620 New Zealand

Address used since 01 Mar 2009


Donna Joan Davis - Director

Appointment date: 19 Oct 2020

Address: Milford, Auckland, 0620 New Zealand

Address used since 19 Oct 2020


Michael John Mcilroy - Director (Inactive)

Appointment date: 29 Nov 1994

Termination date: 23 Dec 1996

Address: Northcote, Auckland,

Address used since 29 Nov 1994

Nearby companies

Magebinary Limited
11/145 Kitchener Rd

Urgent Care Limited
145 Kitchener Road

North Shore Orthopaedic Surgeons Limited
145 Kitchener Road

Kmu Surveys Limited
145 Kitchener Road

Whale Pumps Limited
145 Kitchener Road

Esuwaai Living Water Limited
145 Kitchener Road