Shortcuts

Carpet Direct Limited

Type: NZ Limited Company (Ltd)
9429031684897
NZBN
2395214
Company Number
Registered
Company Status
Current address
Level 4, 28 Brandon Street
Wellington 6011
New Zealand
Other address (Address For Share Register) used since 14 Oct 2010
Ground Floor, 308 Great South Road
Greenlane
Auckland 1051
New Zealand
Registered & physical & service address used since 29 Aug 2022

Carpet Direct Limited was started on 24 Feb 2010 and issued a business number of 9429031684897. The registered LTD company has been run by 3 directors: Rebecca Ruth Carver - an active director whose contract began on 02 Jul 2018,
Lisle Antony Mcerlane - an inactive director whose contract began on 12 Oct 2010 and was terminated on 02 Jul 2018,
Jared Paul Schofield - an inactive director whose contract began on 24 Feb 2010 and was terminated on 12 Oct 2010.
According to the BizDb information (last updated on 27 Apr 2024), this company uses 2 addresses: Ground Floor, 308 Great South Road, Greenlane, Auckland, 1051 (registered address),
Ground Floor, 308 Great South Road, Greenlane, Auckland, 1051 (physical address),
Ground Floor, 308 Great South Road, Greenlane, Auckland, 1051 (service address),
Level 4, 28 Brandon Street, Wellington, 6011 (other address) among others.
Up to 29 Aug 2022, Carpet Direct Limited had been using Level 3 - Pwc Centre, Cnr 109 Ward & Anglesea Streets, Hamilton as their registered address.
A total of 100 shares are allocated to 1 group (2 shareholders in total). In the first group, 100 shares are held by 2 entities, namely:
Carver, Rebecca Ruth (an individual) located at Rd 3, Hamilton postcode 3283,
Jones, Kevin Stuart (an individual) located at Devonport, Auckland postcode 0624.

Addresses

Previous addresses

Address #1: Level 3 - Pwc Centre, Cnr 109 Ward & Anglesea Streets, Hamilton, 3204 New Zealand

Registered & physical address used from 06 Aug 2018 to 29 Aug 2022

Address #2: Level 4, 28 Brandon Street, Wellington, 6011 New Zealand

Physical & registered address used from 22 Oct 2010 to 06 Aug 2018

Address #3: 6 Nelson Ave, Northcote Point, Northshore City New Zealand

Physical & registered address used from 24 Feb 2010 to 22 Oct 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 21 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Carver, Rebecca Ruth Rd 3
Hamilton
3283
New Zealand
Individual Jones, Kevin Stuart Devonport
Auckland
0624
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Schofield, Jared Northcote Point
Northshore City

New Zealand
Entity New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
Company Number: 970683
Entity New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
Company Number: 970683
Individual Pohatu, Ojan Northcote Point
Northshore City

New Zealand
Individual Jones, Kevin Stuart Takapuna
Auckland

New Zealand
Directors

Rebecca Ruth Carver - Director

Appointment date: 02 Jul 2018

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 02 Jul 2018


Lisle Antony Mcerlane - Director (Inactive)

Appointment date: 12 Oct 2010

Termination date: 02 Jul 2018

Address: Westmere, Auckland, 1022 New Zealand

Address used since 12 Oct 2010


Jared Paul Schofield - Director (Inactive)

Appointment date: 24 Feb 2010

Termination date: 12 Oct 2010

Address: Northcote Point, Northshore City, New Zealand

Address used since 24 Feb 2010

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace