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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Gibson, Mark Colin |
Mount Albert Auckland 1025 New Zealand |
10 Apr 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Gibson, Pamela Joy |
Auckland |
09 Mar 1994 - |
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
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