Carey Trustee Co (2012) Limited was started on 28 Jun 2011 and issued a New Zealand Business Number of 9429031042642. The registered LTD company has been run by 6 directors: Murray Rodney Carey - an active director whose contract began on 28 Jun 2011,
Peter Thomas Redpath - an active director whose contract began on 02 Aug 2017,
Glenn John Spooner - an active director whose contract began on 02 Aug 2017,
Brent Alexander Hood - an active director whose contract began on 02 Aug 2017,
Bryce Matthew Reid Smith - an inactive director whose contract began on 28 Jun 2011 and was terminated on 13 Oct 2011.
As stated in our data (last updated on 16 Mar 2024), this company filed 1 address: 162 Wicksteed Street, Wanganui, 4500 (types include: registered, service).
Up to 05 Apr 2017, Carey Trustee Co (2012) Limited had been using 162 Wicksteed Street, Wanganui, Wanganui as their registered address.
BizDb found old names used by this company: from 24 Jun 2011 to 17 Oct 2011 they were called Carey Smith & Co Trustees (2012) Limited.
A total of 12 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 4 shares are held by 1 entity, namely:
Redpath, Peter Thomas (a director) located at Rd 4, Whanganui postcode 4574.
Then there is a group that consists of 1 shareholder, holds 33.33 per cent shares (exactly 4 shares) and includes
Spooner, Glenn John - located at Rd 1, Whanganui.
The third share allotment (4 shares, 33.33%) belongs to 1 entity, namely:
Hood, Brent Alexander, located at Saint Johns Hill, Whanganui (a director). Carey Trustee Co (2012) Limited is categorised as "Trustee service" (business classification K641965).
Previous addresses
Address #1: 162 Wicksteed Street, Wanganui, Wanganui, 4500 New Zealand
Registered address used from 26 Oct 2011 to 05 Apr 2017
Address #2: 162 Wicksteed Street, Wanganui, Wanganui, 4500 New Zealand
Registered address used from 28 Jun 2011 to 26 Oct 2011
Address #3: 162 Wicksteed Street, Wanganui, Wanganui, 4500 New Zealand
Physical address used from 28 Jun 2011 to 05 Apr 2017
Basic Financial info
Total number of Shares: 12
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4 | |||
Director | Redpath, Peter Thomas |
Rd 4 Whanganui 4574 New Zealand |
03 Aug 2017 - |
Shares Allocation #2 Number of Shares: 4 | |||
Director | Spooner, Glenn John |
Rd 1 Whanganui 4571 New Zealand |
02 Aug 2017 - |
Shares Allocation #3 Number of Shares: 4 | |||
Director | Hood, Brent Alexander |
Saint Johns Hill Whanganui 4500 New Zealand |
02 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Bryce Matthew Reid |
Saint Johns Hill Wanganui 4500 New Zealand |
28 Jun 2011 - 17 Oct 2011 |
Director | Carey, Murray Rodney |
Otamatea Wanganui 4500 New Zealand |
28 Jun 2011 - 03 Aug 2017 |
Individual | Anderson, Prudence Jane |
Rd 5 Wanganui 4575 New Zealand |
28 Jun 2011 - 17 Oct 2011 |
Director | Bryce Matthew Reid Smith |
Saint Johns Hill Wanganui 4500 New Zealand |
28 Jun 2011 - 17 Oct 2011 |
Director | Prudence Jane Anderson |
Rd 5 Wanganui 4575 New Zealand |
28 Jun 2011 - 17 Oct 2011 |
Murray Rodney Carey - Director
Appointment date: 28 Jun 2011
Address: Otamatea, Wanganui, 4500 New Zealand
Address used since 28 Jun 2011
Peter Thomas Redpath - Director
Appointment date: 02 Aug 2017
Address: Rd 4, Whanganui, 4574 New Zealand
Address used since 02 Aug 2017
Glenn John Spooner - Director
Appointment date: 02 Aug 2017
Address: Rd 1, Whanganui, 4571 New Zealand
Address used since 02 Aug 2017
Brent Alexander Hood - Director
Appointment date: 02 Aug 2017
Address: Saint Johns Hill, Whanganui, 4500 New Zealand
Address used since 02 Aug 2017
Bryce Matthew Reid Smith - Director (Inactive)
Appointment date: 28 Jun 2011
Termination date: 13 Oct 2011
Address: Saint Johns Hill, Wanganui, 4500 New Zealand
Address used since 28 Jun 2011
Prudence Jane Anderson - Director (Inactive)
Appointment date: 28 Jun 2011
Termination date: 13 Oct 2011
Address: Rd 5, Wanganui, 4575 New Zealand
Address used since 28 Jun 2011
Cashmore Contracting (2014) Limited
162 Wicksteed Street
Verma Real Estate Limited
162 Wicksteed Street
Control Investments Limited
162 Wicksteed Street
Dublin Street Mowers Limited
162 Wicksteed Street
Mcnamara Gallery Photography Limited
162 Wicksteed Street
R & S Flintoff Premium Limited
162 Wicksteed Street
Bsa Trustees 2012 Limited
162 Wicksteed Street
Bsa Trustees 2014 Limited
166 Wicksteed Street
Dfqt Limited
Chartered Accountants
Macgilhawse Trustee Co Limited
Cnr Wicksteed & Ingestre Streets
Sewell & Wilson Trustee (no 2) Limited
162 Wicksteed Street
Shr Trustee (no1) Limited
162 Wicksteed Street