Shortcuts

Care Co Limited

Type: NZ Limited Company (Ltd)
9429030011342
NZBN
4729919
Company Number
Registered
Company Status
112626662
GST Number
76158860121
Australian Business Number
E301130
Industry classification code
House Construction, Alteration, Renovation Or General Repair
Industry classification description
Current address
303 Achilles Avenue
Whangamata
Whangamata 3620
New Zealand
Registered & physical & service address used since 23 Nov 2021

Care Co Limited was launched on 22 Oct 2013 and issued an NZ business number of 9429030011342. The registered LTD company has been managed by 2 directors: Ewen John Harnett - an active director whose contract began on 22 Oct 2013,
Bryan Ernest Tucker - an inactive director whose contract began on 08 Sep 2015 and was terminated on 02 Nov 2015.
As stated in BizDb's database (last updated on 16 Mar 2024), this company filed 1 address: 303 Achilles Avenue, Whangamata, Whangamata, 3620 (category: registered, physical).
Up until 23 Nov 2021, Care Co Limited had been using 25A Fortunes Road, Half Moon Bay, Auckland as their registered address.
BizDb found former names used by this company: from 07 Nov 2013 to 11 Nov 2014 they were called All Inflatable Boats Limited, from 22 Oct 2013 to 07 Nov 2013 they were called Dolphin Inflatables Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Harnett, Ewen John (a director) located at Auckland postcode 2010. Care Co Limited is categorised as "House construction, alteration, renovation or general repair" (business classification E301130).

Addresses

Principal place of activity

25 Fortunes Road, Half Moon Bay, Auckland, 2012 New Zealand


Previous addresses

Address: 25a Fortunes Road, Half Moon Bay, Auckland, 2012 New Zealand

Registered & physical address used from 13 Oct 2021 to 23 Nov 2021

Address: 6 Show Place, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 22 Apr 2021 to 13 Oct 2021

Address: 303b Achilles Avenue, Whangamata, Whangamata, 3620 New Zealand

Registered & physical address used from 05 Mar 2020 to 22 Apr 2021

Address: 25a Fortunes Road, Half Moon Bay, Auckland, 2012 New Zealand

Registered & physical address used from 25 Jul 2016 to 05 Mar 2020

Address: 33 Janway Avenue, Flat Bush, Auckland, 2016 New Zealand

Physical & registered address used from 05 Nov 2015 to 25 Jul 2016

Address: 157a Meadowbank Road, Meadowbank, Auckland, 1072 New Zealand

Registered & physical address used from 03 Nov 2014 to 05 Nov 2015

Address: 52 Bruce Mclaren Road, Henderson, Auckland, 0612 New Zealand

Registered & physical address used from 22 Oct 2013 to 03 Nov 2014

Contact info
64 9 5775808
23 Feb 2019 Phone
harnettewen@gmail.com
23 Feb 2019 Email
homerenovationsauckland.co.nz
23 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Financial report filing month: March

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Harnett, Ewen John Auckland
2010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hosking, Katherine Leigh Half Moon Bay
Auckland
2012
New Zealand
Directors

Ewen John Harnett - Director

Appointment date: 22 Oct 2013

Address: Auckland, 2010 New Zealand

Address used since 01 Jun 2023

Address: Halfmoon Bay, Auckland, 2012 New Zealand

Address used since 04 Oct 2016


Bryan Ernest Tucker - Director (Inactive)

Appointment date: 08 Sep 2015

Termination date: 02 Nov 2015

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 08 Sep 2015

Nearby companies

Pixelbox Limited
1/21 Fortunes Road

Khalsa Limited
192 Prince Regent Drive

Jiao & Liu Limited
3 Hayes Place

Korriban Rentals Limited
163 Prince Regent Drive

Diverse Electrical Services Limited
5 Hayes Place

Electricalmax Service Limited
4 Skilling Place

Similar companies

Farrell Construction Limited
3 Fielding Crescent

Frodo Buildings Limited
11 Damson Place

Garbutt Builders Limited
5 Meanda Gardens

Jeff Michaels Builders Limited
69 Glenmore Road

Kelsey Property Services Limited
48 Glennandrew Drive

Taylormade Residential Limited
9 Darren Crescent