Shortcuts

Carson Group (akl) Limited

Type: NZ Limited Company (Ltd)
9429040443164
NZBN
100182
Company Number
Registered
Company Status
Current address
Level 4, 25 Teed Street
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 20 Aug 2018

Carson Group (Akl) Limited, a registered company, was registered on 01 Mar 1977. 9429040443164 is the New Zealand Business Number it was issued. This company has been supervised by 21 directors: Richard L. - an active director whose contract started on 12 Sep 2019,
Brigid Kathleen Moriarty - an active director whose contract started on 25 Oct 2021,
Calin Lee Scott - an inactive director whose contract started on 15 Feb 2018 and was terminated on 06 Jan 2022,
Urs Beat Meyerhans - an inactive director whose contract started on 22 Dec 2010 and was terminated on 20 Nov 2020,
Danny B. - an inactive director whose contract started on 24 Jun 2016 and was terminated on 12 Sep 2019.
Last updated on 23 Apr 2024, the BizDb database contains detailed information about 1 address: Level 4, 25 Teed Street, Newmarket, Auckland, 1023 (type: registered, physical).
Carson Group (Akl) Limited had been using Level 11, 7 City Road, Grafton, Auckland as their registered address until 20 Aug 2018.
Former names for this company, as we found at BizDb, included: from 01 Oct 1996 to 11 Jun 1999 they were called Carson Group Auckland Limited, from 01 Nov 1995 to 01 Oct 1996 they were called Carson Group (Auckland) Limited and from 20 May 1988 to 01 Nov 1995 they were called Carson Project Management Limited.
A total of 127569 shares are issued to 2 shareholders (2 groups). The first group consists of 91569 shares (71.78%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 36000 shares (28.22%).

Addresses

Previous addresses

Address: Level 11, 7 City Road, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 21 Sep 2015 to 20 Aug 2018

Address: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 15 Mar 2013 to 21 Sep 2015

Address: Level 11, 7 City Road, Auckland, 1010 New Zealand

Registered & physical address used from 09 Sep 2010 to 15 Mar 2013

Address: Level 5, Gilles Avenue, New Market, Auckland New Zealand

Registered address used from 12 Feb 2008 to 09 Sep 2010

Address: Level 5, 27 Gilles Avenue, New Market, Auckland New Zealand

Physical address used from 12 Feb 2008 to 09 Sep 2010

Address: Level 11, 7 City Road, Auckland

Physical & registered address used from 27 Mar 2007 to 12 Feb 2008

Address: L5 27 Gillies Ave, Newmarket, Auckland

Physical & registered address used from 04 Feb 2004 to 27 Mar 2007

Address: L5, 27 Gillies Ave, Newmarket, Auckland

Registered address used from 24 Feb 2003 to 04 Feb 2004

Address: L5 27 Gilles Ave, Newmarket, Auckland

Physical address used from 22 Feb 2003 to 04 Feb 2004

Address: 5th Flr 4 St Martins Lane, Auckland 1

Registered address used from 02 Mar 2001 to 24 Feb 2003

Address: 5th Floor, 4 St Martins Lane, Auckland 1

Physical address used from 20 Dec 1995 to 20 Dec 1995

Financial Data

Basic Financial info

Total number of Shares: 127569

Annual return filing month: November

Annual return last filed: 09 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 91569
Entity (NZ Limited Company) Coffey International Nz Limited
Shareholder NZBN: 9429033801049
Newmarket
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 36000
Entity (NZ Limited Company) Carson Group Limited
Shareholder NZBN: 9429037804428
Newmarket
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilkie, David Reid Mt Eden
Auckland
Individual Cockell, S E Maraetai
Individual De Borchgrave De Altena, Jane Elizabeth Mt Eden
Auckland
Entity Wbb Trustees Limited
Shareholder NZBN: 9429038221521
Company Number: 830088
Individual Walker, C A Epsom
Auckland
Entity Wbb Trustees Limited
Shareholder NZBN: 9429038221521
Company Number: 830088
Entity Carson Group Limited
Shareholder NZBN: 9429037804428
Company Number: 916350
Entity Carson Group Nominee Co Limited
Shareholder NZBN: 9429038242564
Company Number: 825696
Individual Walker, Bruce Frank Gordon Remuera
Entity Wbb Trustees Limited
Shareholder NZBN: 9429038221521
Company Number: 830088
Individual Ward, Michael William Waimauku
Individual Sabourin, M N Devonport
Auckland
Individual Wilkie, David Reid Mt Eden
Entity Wbb Trustees Limited
Shareholder NZBN: 9429038221521
Company Number: 830088
Individual Cockell, David Brian Maraetai
Individual Clark, Andrew Crosbie Pt Chevalier
Individual Wilken, Glenn Barrie Grey Lynn
Auckland
Entity Carson Group Limited
Shareholder NZBN: 9429037804428
Company Number: 916350
Entity Carson Group Nominee Co Limited
Shareholder NZBN: 9429038242564
Company Number: 825696
Individual Clark, Andrew Crosbie Pt Chevalier
Auckland
Individual Solomon, Bryce Westmere
Auckland
Entity Wbb Trustees Limited
Shareholder NZBN: 9429038221521
Company Number: 830088
Entity Wbb Trustees Limited
Shareholder NZBN: 9429038221521
Company Number: 830088
Individual Sabourin, Malcolm Neil Devonport
Individual Sabourin, M N Devonport
Auckland
Individual Sabourin, A K Devonport
Auckland
Individual Ward, Michael William Waimauku
Individual Lyons, Elizabeth Marie Pt Chevalier
Auckland
Individual Cockell, D B Maraetai
Individual Livingston, Jeremy James Remuera
Individual Barclay, Gregor John Auckland
Individual Walker, Bruce Frank Gordon Remuera
Individual Jankovich, Mila Remuera
Individual Sabourin, A K Devonport
Auckland
Individual Geeves, Evan John
Individual Solomon, Julie Westmere
Auckland

Ultimate Holding Company

07 Dec 2016
Effective Date
Tetra Tech Inc
Name
Public Listed Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

Richard L. - Director

Appointment date: 12 Sep 2019

Address: California, United States

Address used since 12 Sep 2019


Brigid Kathleen Moriarty - Director

Appointment date: 25 Oct 2021

ASIC Name: Coffey International Pty Ltd

Address: Lorne Vic, 3232 Australia

Address used since 09 Nov 2023

Address: Chatswood Nsw, 2067 Australia

Address: Kensington Vic, 3031 Australia

Address used since 25 Oct 2021


Calin Lee Scott - Director (Inactive)

Appointment date: 15 Feb 2018

Termination date: 06 Jan 2022

ASIC Name: Coffey Services Australia Pty Ltd

Address: Chatswood Nsw, 2067 Australia

Address: Castle Hill Nsw, 2154 Australia

Address used since 15 Feb 2018


Urs Beat Meyerhans - Director (Inactive)

Appointment date: 22 Dec 2010

Termination date: 20 Nov 2020

ASIC Name: Coffey International Limited

Address: Wahroonga, Nsw, 2076 Australia

Address used since 22 Dec 2010

Address: Chatswood, Sydney, New South Wales, 2067 Australia

Address: Chatswood, Sydney, New South Wales, 2067 Australia


Danny B. - Director (Inactive)

Appointment date: 24 Jun 2016

Termination date: 12 Sep 2019

Address: Pasadena, California, 91107 United States

Address used since 24 Jun 2016


Ronald Jeffry Chu - Director (Inactive)

Appointment date: 24 Jun 2016

Termination date: 06 Oct 2017

ASIC Name: Coffey International Limited

Address: Chatswood, Sydney, 2067 Australia

Address: Chatswood, Sydney, 2067 Australia

Address: Kirribilli, New South Wales, 2061 Australia

Address used since 08 Dec 2016


John Matheson Douglas - Director (Inactive)

Appointment date: 01 Jul 2011

Termination date: 24 Jun 2016

ASIC Name: Coffey International Limited

Address: Chatswood, Sydney, 2067 Australia

Address: Chatswood, Sydney, 2067 Australia

Address: Drummoyne, Nsw, 2047 Australia

Address used since 01 Mar 2011


Robert Paul Simpson - Director (Inactive)

Appointment date: 22 Dec 2010

Termination date: 01 Sep 2014

Address: Gladesville, Nsw, 2111 Australia

Address used since 22 Dec 2010


Roger John Olds - Director (Inactive)

Appointment date: 22 Dec 2006

Termination date: 23 Feb 2011

Address: Wheelers Hill, Victoria 3150, Australia,

Address used since 22 Dec 2006


Stephen Ray Williams - Director (Inactive)

Appointment date: 22 Dec 2006

Termination date: 22 Dec 2010

Address: Seaforth, Nsw 2092, Australia,

Address used since 22 Dec 2006


David Reid Wilkie - Director (Inactive)

Appointment date: 01 Aug 1998

Termination date: 15 Dec 2009

Address: Epsom, Auckland, 1023 New Zealand

Address used since 18 Jun 2008


Antony Christopher Nicklin - Director (Inactive)

Appointment date: 22 Dec 2006

Termination date: 18 Jun 2008

Address: Mt Eden, Auckland,

Address used since 22 Dec 2006


Bruce F G Walker - Director (Inactive)

Appointment date: 12 Feb 1992

Termination date: 22 Dec 2006

Address: Remuera, Auckland,

Address used since 12 Feb 1992


David Brian Cockell - Director (Inactive)

Appointment date: 01 Apr 1995

Termination date: 22 Dec 2006

Address: Maraetai,

Address used since 01 Apr 1995


Andrew Crosbie Clark - Director (Inactive)

Appointment date: 01 Dec 2000

Termination date: 22 Dec 2006

Address: Pt Chevalier, Auckland,

Address used since 27 May 2003


Malcolm Neil Sabourin - Director (Inactive)

Appointment date: 01 Mar 2006

Termination date: 22 Dec 2006

Address: Devonport, Auckland,

Address used since 01 Mar 2006


Barry Joseph Potter - Director (Inactive)

Appointment date: 20 Jan 2003

Termination date: 01 Jul 2003

Address: Titirangi,

Address used since 20 Jan 2003


Lex Boyd Henry - Director (Inactive)

Appointment date: 01 Nov 2000

Termination date: 31 Mar 2002

Address: Glendowie, Auckland,

Address used since 01 Nov 2000


Anthony Christopher Nicklin - Director (Inactive)

Appointment date: 12 Feb 1992

Termination date: 01 Oct 2001

Address: Mt Eden, Auckland,

Address used since 12 Feb 1992


Ian D Morris - Director (Inactive)

Appointment date: 12 Feb 1992

Termination date: 01 Aug 1998

Address: Epsom, Auckland,

Address used since 12 Feb 1992


Robert Terence Carson - Director (Inactive)

Appointment date: 12 Feb 1992

Termination date: 01 Aug 1998

Address: 2 Phillip Street, Sydney, Australia,

Address used since 12 Feb 1992

Nearby companies

J A Davey Limited
Level 5, 64 Khyber Pass Road

Aquaknight Industries Limited
Level 7, 57 Symonds Street

Mr White Limited
Level 2, 60 Grafton Road

Mjic Limited
Level 2, 60 Grafton Road

Cj Cafe Limited
Level 5, 64 Khyber Pass Rd

Country Treasures Limited
Level 2, 3 Arawa Street