Carrus Corporation Limited, a registered company, was launched on 29 May 1990. 9429039213143 is the New Zealand Business Number it was issued. "Corporate Head Office Management Services" (ANZSIC M696110) is how the company has been classified. The company has been run by 5 directors: Cheryl Maree Adams - an active director whose contract started on 01 Dec 1992,
Paul Hunter Adams - an active director whose contract started on 01 Dec 1992,
Scott Jason Adams - an active director whose contract started on 28 Jan 2016,
Bruce V. - an inactive director whose contract started on 19 Mar 2007 and was terminated on 19 Jun 2019,
William James Lochhead - an inactive director whose contract started on 02 May 1991 and was terminated on 31 Mar 2016.
Updated on 13 Mar 2024, the BizDb data contains detailed information about 4 addresses this company uses, specifically: 12 Bethlehem Road, Bethlehem, Tauranga, 3110 (registered address),
12 Bethlehem Road, Bethlehem, Tauranga, 3110 (service address),
12 Bethlehem Road, Bethlehem, Tauranga, 3110 (records address),
12 Bethlehem Road, Bethlehem, Tauranga, 3110 (shareregister address) among others.
Carrus Corporation Limited had been using 1 Sherborne Close, Bethlehem Heights, Tauranga as their physical address up until 10 Jun 2003.
Old names for this company, as we managed to find at BizDb, included: from 29 May 1990 to 31 May 1991 they were named Triella Holdings Limited.
A total of 120 shares are allocated to 4 shareholders (2 groups). The first group includes 119 shares (99.17 per cent) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 1 share (0.83 per cent).
Other active addresses
Address #4: 12 Bethlehem Road, Bethlehem, Tauranga, 3110 New Zealand
Registered & service address used from 24 Apr 2023
Principal place of activity
61 Westmorland Rise, Bethlehem, Tauranga, 3110 New Zealand
Previous addresses
Address #1: 1 Sherborne Close, Bethlehem Heights, Tauranga
Physical address used from 24 Aug 1998 to 10 Jun 2003
Address #2: C/-greenwood Park Village, Welcome Bay Road, Tauranga
Registered address used from 24 Aug 1998 to 10 Jun 2003
Address #3: Same As Registered Office
Physical address used from 24 Aug 1998 to 24 Aug 1998
Address #4: Offices Of Kmg Kendons, Chartered Accountants, 69 Rutherford Street, Lower Hutt
Registered address used from 14 Jun 1991 to 24 Aug 1998
Basic Financial info
Total number of Shares: 120
Annual return filing month: July
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 119 | |||
Individual | Adams, Paul Hunter |
188 State Highway 2 Bethlehem, Tauranga |
29 May 1990 - |
Entity (NZ Limited Company) | Hania Trustee (adams) Limited Shareholder NZBN: 9429046016119 |
Tauranga 3110 New Zealand |
23 Jul 2018 - |
Director | Adams, Scott Jason |
Bethlehem Tauranga 3110 New Zealand |
25 Nov 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Adams, Paul Hunter |
188 State Highway 2 Bethlehem, Tauranga |
29 May 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Peterson, Richard Dale |
Khandallah Wellington |
29 May 1990 - 25 Nov 2016 |
Cheryl Maree Adams - Director
Appointment date: 01 Dec 1992
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 13 Jul 2015
Paul Hunter Adams - Director
Appointment date: 01 Dec 1992
Address: Bethlehem, Tauranga, 3110 Åland Islands
Address used since 13 Jul 2015
Scott Jason Adams - Director
Appointment date: 28 Jan 2016
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 28 Jan 2016
Bruce V. - Director (Inactive)
Appointment date: 19 Mar 2007
Termination date: 19 Jun 2019
Address: California, United States Of America, 92373 United States
Address used since 13 Jul 2015
William James Lochhead - Director (Inactive)
Appointment date: 02 May 1991
Termination date: 31 Mar 2016
Address: Rd 6, Tauranga, 3176 New Zealand
Address used since 13 Jul 2015
The Lakes (2012) Limited
61 Westmorland Rise
Parton Road Land Limited
61 Westmorland Rise
Doubtless Bay Land Limited
61 Westmorland Rise
Carrus Properties Limited
61 Westmorland Rise
Redhib Limited
61 Westmorland Rise
Flygers Investment Group Limited
61 Westmorland Rise
Carrus Properties Limited
61 Westmorland Rise
Corbett Group Limited
2nd Floor
Future Mobility Solutions Limited
510 Cameron Road,
Nyle Trustee Limited
97 Edgecumbe Road
Oregon Itm Group Limited
Dods & Smith Ltd
Stellaris Limited
20 Coach Drive