Activated Carbon Limited was registered on 01 Nov 2011 and issued an NZBN of 9429030902527. This registered LTD company has been managed by 2 directors: Jane Annette Pearce - an active director whose contract began on 01 Nov 2011,
David Gilbert Pearce - an active director whose contract began on 01 Nov 2011.
According to our information (updated on 17 Mar 2024), this company uses 2 addresses: Flat 4, 39 Victoria Avenue, Whanganui, Whanganui, 4500 (registered address),
Flat 4, 39 Victoria Avenue, Whanganui, Whanganui, 4500 (physical address),
Flat 4, 39 Victoria Avenue, Whanganui, Whanganui, 4500 (service address),
40 Ingestre Street, Wanganui, Wanganui, 4500 (other address) among others.
Until 23 Nov 2020, Activated Carbon Limited had been using 249 Wicksteed Street, Whanganui, Whanganui as their physical address.
BizDb identified former names for this company: from 26 Oct 2011 to 15 Jun 2017 they were named At Work Lunch Bar Limited.
A total of 100 shares are allotted to 3 groups (5 shareholders in total). As far as the first group is concerned, 98 shares are held by 3 entities, namely:
Pearce, David Gilbert (a director) located at Rd 5, Taupo postcode 3385,
Independent Trustee Services (2020) Limited (an entity) located at Whanganui, Whanganui postcode 4500,
Pearce, Jane Annette (a director) located at Rd 5, Taupo postcode 3385.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Pearce, Jane Annette - located at Rd 5, Taupo.
The next share allocation (1 share, 1%) belongs to 1 entity, namely:
Pearce, David Gilbert, located at Rd 5, Taupo (a director). Activated Carbon Limited is classified as "Cafe operation" (ANZSIC H451110).
Principal place of activity
Flat 4, 39 Victoria Avenue, Whanganui, Whanganui, 4500 New Zealand
Previous addresses
Address #1: 249 Wicksteed Street, Whanganui, Whanganui, 4500 New Zealand
Physical & registered address used from 28 Jun 2017 to 23 Nov 2020
Address #2: 40 Ingestre Street, Wanganui, Wanganui, 4500 New Zealand
Registered & physical address used from 01 Nov 2011 to 28 Jun 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 11 Nov 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Director | Pearce, David Gilbert |
Rd 5 Taupo 3385 New Zealand |
01 Nov 2011 - |
Entity (NZ Limited Company) | Independent Trustee Services (2020) Limited Shareholder NZBN: 9429048669207 |
Whanganui Whanganui 4500 New Zealand |
12 Nov 2021 - |
Director | Pearce, Jane Annette |
Rd 5 Taupo 3385 New Zealand |
01 Nov 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Pearce, Jane Annette |
Rd 5 Taupo 3385 New Zealand |
01 Nov 2011 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Pearce, David Gilbert |
Rd 5 Taupo 3385 New Zealand |
01 Nov 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Millward, Alan Richard |
Whanganui Whanganui 4500 New Zealand |
01 Nov 2011 - 12 Nov 2021 |
Jane Annette Pearce - Director
Appointment date: 01 Nov 2011
Address: Rd 5, Taupo, 3385 New Zealand
Address used since 20 Nov 2020
Address: Rd 2, Taupo, 3378 New Zealand
Address used since 01 Jun 2017
Address: Rd 5, Taupo, 3385 New Zealand
Address used since 01 Nov 2011
David Gilbert Pearce - Director
Appointment date: 01 Nov 2011
Address: Rd 5, Taupo, 3385 New Zealand
Address used since 20 Nov 2020
Address: Rd 2, Taupo, 3378 New Zealand
Address used since 01 Jun 2017
Address: Rd 5, Taupo, 3385 New Zealand
Address used since 01 Nov 2011
Wanganui Medical Education & Research Foundation Incorporated
40 Ingestre Street
R & S Flintoff Premium Limited
41 Ingestre Street
Fairway Nz Limited
41 Ingestre Street
Fairway Pension Transfers Limited
41 Ingestre Street
Wanganui Womens Club Incorporated
39 Ingestre Street
Educational Aid For International Development Charitable Trust Board
Suite 4, 216 Wicksteed Street
Cactus Creme (2016) Limited
162 Wicksteed Street
Huntella Investments Limited
249 Wicksteed Street
Jaijalaram Limited
38 Bell Street
Mud Ducks Limited
162 Wicksteed Street
Utopia Cafe (2014) Limited
Cnr Wicksteed & Ingestre Streets
Yellow House Cafe Limited
249 Wicksteed Street