Caroline Fishing Co Limited, a registered company, was started on 12 May 1970. 9429031896023 is the number it was issued. The company has been managed by 6 directors: Chase Brandon Lanauze - an active director whose contract began on 06 Sep 2013,
Levi Bronson Lanauze - an active director whose contract began on 06 Sep 2013,
Frano Blake Lanauze - an active director whose contract began on 20 Apr 2016,
Kenneth John Lanauze - an inactive director whose contract began on 05 Sep 1991 and was terminated on 20 Nov 2013,
Eva Anne Lanauze - an inactive director whose contract began on 05 Sep 1991 and was terminated on 25 May 2007.
Last updated on 01 Apr 2024, the BizDb data contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (type: registered, physical).
Caroline Fishing Co Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their registered address up until 13 Jul 2017.
A total of 2000 shares are issued to 3 shareholders (3 groups). The first group consists of 667 shares (33.35%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 667 shares (33.35%). Finally we have the 3rd share allocation (666 shares 33.3%) made up of 1 entity.
Previous addresses
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 29 Sep 2014 to 13 Jul 2017
Address: Tanner And Co, 1st Floor / Bnz Building, 29 Waterloo Road, Lower Hutt
Physical address used from 17 Sep 2001 to 17 Sep 2001
Address: 305-307 Jackson St, Petone New Zealand
Physical & registered address used from 17 Sep 2001 to 29 Sep 2014
Address: Level 1, Bnz Building, 29 Waterloo Road, Lower Hutt
Registered address used from 17 Sep 2001 to 17 Sep 2001
Address: Tanner And Co, 1st Floor / Bnz Building, 29 Waterloo Road, Lower Hutt
Registered address used from 11 Mar 1998 to 17 Sep 2001
Address: Brian Soutar & Associates, 6th Floor, 137 Armagh Street, Christchurch
Physical address used from 02 Oct 1997 to 17 Sep 2001
Address: Brian Soutar & Associates, 6th Floor, 137 Armagh Street, Christchurch
Registered address used from 02 Oct 1997 to 11 Mar 1998
Address: 6th Floor, 137 Armagh Street, Christchurch
Registered address used from 04 Jul 1997 to 02 Oct 1997
Basic Financial info
Total number of Shares: 2000
Annual return filing month: April
Annual return last filed: 05 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 667 | |||
Individual | Lanauze, Chase Brandon |
Chatham Islands 8942 New Zealand |
13 Sep 2013 - |
Shares Allocation #2 Number of Shares: 667 | |||
Individual | Lanauze, Levi Bronson |
Chatham Island Chatham Islands 8016 New Zealand |
13 Sep 2013 - |
Shares Allocation #3 Number of Shares: 666 | |||
Director | Lanauze, Frano Blake |
Chatham Islands 8942 New Zealand |
18 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lanauze, Estate Kenneth Ward |
Chatham Islands New Zealand |
12 May 1970 - 18 Jul 2016 |
Individual | Lanauze, Estate Eva Anne |
Chatham Islands New Zealand |
12 May 1970 - 13 Sep 2012 |
Chase Brandon Lanauze - Director
Appointment date: 06 Sep 2013
Address: Chatham Islands, 8942 New Zealand
Address used since 06 Sep 2013
Levi Bronson Lanauze - Director
Appointment date: 06 Sep 2013
Address: Chatham Island, Chatham Islands, 8016 New Zealand
Address used since 05 May 2023
Address: Hornby, Christchurch, 8042 New Zealand
Address used since 19 Sep 2014
Frano Blake Lanauze - Director
Appointment date: 20 Apr 2016
Address: Chatham Islands, 8942 New Zealand
Address used since 20 Apr 2016
Address: Rd 2, Rangiora, 7472 New Zealand
Address used since 20 Apr 2016
Kenneth John Lanauze - Director (Inactive)
Appointment date: 05 Sep 1991
Termination date: 20 Nov 2013
Address: Chatham Islands, 8942 New Zealand
Address used since 05 Sep 1991
Eva Anne Lanauze - Director (Inactive)
Appointment date: 05 Sep 1991
Termination date: 25 May 2007
Address: Chatham Islands,
Address used since 05 Sep 1991
Kenneth John Lanauze - Director (Inactive)
Appointment date: 25 May 2007
Termination date: 25 May 2007
Address: Chatham Islands,
Address used since 25 May 2007
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North