Shortcuts

Cara International Limited

Type: NZ Limited Company (Ltd)
9429038718397
NZBN
622724
Company Number
Registered
Company Status
Current address
Gerard Gunn
Rd3
Napier
Other (Address for Records) & records address (Address for Records) used since 03 May 2006
5 Councrl Terrace
Mount Albert
Auckland 1025
New Zealand
Registered & physical & service address used since 19 Apr 2016

Cara International Limited, a registered company, was incorporated on 09 Mar 1994. 9429038718397 is the number it was issued. This company has been supervised by 2 directors: Mark Colin Gibson - an active director whose contract began on 09 Mar 1994,
John Paterson Murray - an inactive director whose contract began on 09 Mar 1994 and was terminated on 10 Feb 1995.
Last updated on 27 Feb 2024, our data contains detailed information about 1 address: 5 Councrl Terrace, Mount Albert, Auckland, 1025 (types include: registered, physical).
Cara International Limited had been using 6 Ferguson Avenue, Westshore, Napier as their physical address until 19 Apr 2016.
Other names for the company, as we managed to find at BizDb, included: from 09 Mar 1994 to 10 Nov 2000 they were named Junior Amusements International Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 99 shares (99%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (1%).

Addresses

Previous addresses

Address #1: 6 Ferguson Avenue, Westshore, Napier, 4110 New Zealand

Physical & registered address used from 12 Apr 2013 to 19 Apr 2016

Address #2: Gerard Gunn, Rd3, Napier New Zealand

Physical address used from 10 May 2006 to 12 Apr 2013

Address #3: 7 Ferguson Ave, Napier New Zealand

Registered address used from 10 May 2006 to 12 Apr 2013

Address #4: Level 1, 2 Fred Thomas Drive, Takapuna, Auckland

Registered & physical address used from 19 Apr 2004 to 10 May 2006

Address #5: 101 Pt Chevalier Road, Pt Chevalier, Auckland

Physical address used from 10 May 2001 to 10 May 2001

Address #6: 101 Pt Chevalier Road, Pt Chevalier, Auckland

Registered address used from 10 May 2001 to 19 Apr 2004

Address #7: 12a Maryland Street, Pt Chevalier, Auckland

Physical address used from 10 May 2001 to 19 Apr 2004

Address #8: 24 Westmoreland Street West, Grey Lynn, Auckland

Registered & physical address used from 07 May 1998 to 10 May 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Gibson, Mark Colin Mount Albert
Auckland
1025
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Gibson, Pamela Joy Auckland
Directors

Mark Colin Gibson - Director

Appointment date: 09 Mar 1994

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 19 Mar 2016


John Paterson Murray - Director (Inactive)

Appointment date: 09 Mar 1994

Termination date: 10 Feb 1995

Address: Birkenhead, Auckland,

Address used since 09 Mar 1994

Nearby companies

Underground Arts Trust
8 Prospero Terrace

The Savant Angel Trust
4 Counsel Terrace

Tofa Trustee Limited
206 Carrington Road

Taprobane Travel & Tourism Limited
11a Lloyd Avenue

Organic Life New Zealand Limited
1-214 Carrington Road

Cc Twice Limited
204 Carrington Road