Shortcuts

Carhaven Buildings Limited

Type: NZ Limited Company (Ltd)
9429040630878
NZBN
72366
Company Number
Registered
Company Status
13033374
GST Number
E302010
Industry classification code
Building, Non-residential Construction - Commercial Buildings, Hotels, Etc
Industry classification description
Current address
23 Edmonton Road
Henderson
Auckland 0612
New Zealand
Other (Address for Records) & records address (Address for Records) used since 15 Jun 2015
23 Edmonton Road
Henderson
Auckland 0612
New Zealand
Physical & service & registered address used since 23 Jun 2015

Carhaven Buildings Limited, a registered company, was incorporated on 22 Mar 1967. 9429040630878 is the number it was issued. "Building, non-residential construction - commercial buildings, hotels, etc" (ANZSIC E302010) is how the company is categorised. The company has been supervised by 2 directors: Martin Jacomb - an active director whose contract began on 02 Jul 1987,
Ronald Jacomb - an inactive director whose contract began on 02 Jul 1987 and was terminated on 01 Jul 2004.
Updated on 21 Apr 2024, our database contains detailed information about 1 address: 23 Edmonton Road, Henderson, Auckland, 0612 (type: physical, service).
Carhaven Buildings Limited had been using 402F Titirangi Road, Titirangi Village, Auckland as their physical address until 23 Jun 2015.
Past names used by this company, as we managed to find at BizDb, included: from 22 Mar 1967 to 09 Nov 1992 they were named Carhaven Bldgs Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 1 share (0.1 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 999 shares (99.9 per cent).

Addresses

Principal place of activity

23 Edmonton Road, Henderson, Auckland, 0612 New Zealand


Previous addresses

Address #1: 402f Titirangi Road, Titirangi Village, Auckland, 0604 New Zealand

Physical & registered address used from 15 Oct 2014 to 23 Jun 2015

Address #2: Level 1, Westgate Chambers, Main Street, Westgate Centre, Waitakere, Auckland, 0614 New Zealand

Registered & physical address used from 20 Dec 2013 to 15 Oct 2014

Address #3: 23 Edmonton Rd, Henderson, Auckland New Zealand

Physical & registered address used from 20 Jun 2005 to 20 Dec 2013

Address #4: 188 Mcleod Rd, Te Atatu 8

Registered address used from 19 Jun 2001 to 20 Jun 2005

Address #5: 188 Mcleod Rd, Te Atatu 8

Physical address used from 13 Jun 2001 to 13 Jun 2001

Address #6: 192 Mcleod Road, Te Atatu, Auckland

Physical address used from 13 Jun 2001 to 20 Jun 2005

Contact info
64 021 1477594
Phone
martin.rjft@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Jacomb, Jill Henderson
Auckland
0612
New Zealand
Shares Allocation #2 Number of Shares: 999
Individual Jacomb, Martin Henderson
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jacomb, Ronald Auckland 8
Individual Jacomb, Alice Susan Auckland 8
Directors

Martin Jacomb - Director

Appointment date: 02 Jul 1987

Address: Henderson, Waitakere, 0612 New Zealand

Address used since 02 Jun 2010


Ronald Jacomb - Director (Inactive)

Appointment date: 02 Jul 1987

Termination date: 01 Jul 2004

Address: Auckland 1008,

Address used since 02 Jul 1987

Nearby companies
Similar companies

Focus Reinstatements Limited
293 Lincoln Road

Focus Remediation Limited
293 Lincoln Road

Kawakawa Commercial Limited
87 Central Park Drive

Mm Texturz (2014) Limited
52 Swanson Road

Probuild Services Limited
174 Te Atatu Rd

Sirius Industrial Limited
91 San Valentino Drive