Carr's Supplements (Nz) Limited was started on 23 Feb 2017 and issued a number of 9429045966521. The registered LTD company has been managed by 7 directors: David W. - an active director whose contract started on 27 Jan 2023,
Jamie Richard Taplin - an inactive director whose contract started on 03 Sep 2021 and was terminated on 26 Apr 2023,
Neil A. - an inactive director whose contract started on 23 Feb 2017 and was terminated on 13 Jan 2023,
Hugh P. - an inactive director whose contract started on 12 Jan 2021 and was terminated on 11 Oct 2021,
Claire Rosalind Nicholson - an inactive director whose contract started on 18 May 2020 and was terminated on 03 Sep 2021.
As stated in the BizDb database (last updated on 28 Mar 2024), the company registered 4 addresses: 151 Burnett Street, Ashburton, 7700 (registered address),
151 Burnett Street, Ashburton, 7700 (service address),
123 Burnett Street, Ashburton, 7700 (registered address),
123 Burnett Street, Ashburton, 7700 (service address) among others.
Up until 19 Jan 2018, Carr's Supplements (Nz) Limited had been using 515A Wairakei Road, Burnside, Christchurch as their physical address.
A total of 3945700 shares are allotted to 2 groups (2 shareholders in total). Carr's Supplements (Nz) Limited was categorised as "Animal food mfg" (business classification C119210).
Other active addresses
Address #4: 151 Burnett Street, Ashburton, 7700 New Zealand
Registered & service address used from 31 Jan 2024
Previous address
Address #1: 515a Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 23 Feb 2017 to 19 Jan 2018
Basic Financial info
Total number of Shares: 3945700
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 23 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3945600 | |||
Other (Other) | Carrs Agriculture Limited | 23 Feb 2017 - | |
Shares Allocation #2 Number of Shares: 100 | |||
Other (Other) | Carrs Agriculture Limited | 23 Feb 2017 - |
Ultimate Holding Company
David W. - Director
Appointment date: 27 Jan 2023
Jamie Richard Taplin - Director (Inactive)
Appointment date: 03 Sep 2021
Termination date: 26 Apr 2023
Address: Rd 5, Taupo, 3385 New Zealand
Address used since 03 Sep 2021
Neil A. - Director (Inactive)
Appointment date: 23 Feb 2017
Termination date: 13 Jan 2023
Hugh P. - Director (Inactive)
Appointment date: 12 Jan 2021
Termination date: 11 Oct 2021
Claire Rosalind Nicholson - Director (Inactive)
Appointment date: 18 May 2020
Termination date: 03 Sep 2021
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 18 May 2020
Timothy D. - Director (Inactive)
Appointment date: 23 Feb 2017
Termination date: 12 Jan 2021
Gareth Foster - Director (Inactive)
Appointment date: 23 Feb 2017
Termination date: 27 May 2020
Address: Ascot Park, Porirua, 5024 New Zealand
Address used since 23 Feb 2017
100rails Limited
Suite 5042, 17b Farnham Street
Asc Computer Software (nz) Limited
17b Farnham Street
Infinity Lifestyle Group Pte. Ltd
Suite 6049, 17b Farnham Street
Soprano Design Limited
17b Farnham Street
Register Now Pty Ltd
Suite 5751
Balance Medical Limited
Suite 5968, 17b Farnham Street
Alltech (nz) Limited
C/-minter Ellison Rudd Watts
Nzealth Limited
9c Shore Road
Pro-dosa International Limited
Level 1
Siyue Limited
42a High Street
Veterinary Professional Services Limited
16 Morgan Street
Wilbur-ellis (new Zealand) Limited
Level 20, Lumley Centre