Caraid 66 Limited was registered on 02 Nov 1965 and issued an NZ business identifier of 9429031926058. This registered LTD company has been managed by 4 directors: Paul Raymond Coates - an active director whose contract started on 17 Apr 1996,
Ann Coates - an active director whose contract started on 17 Apr 1996,
Ronald Thornton Newsome - an inactive director whose contract started on 03 Oct 1988 and was terminated on 17 Apr 1996,
John Edward Barton - an inactive director whose contract started on 19 Jan 1993 and was terminated on 17 Apr 1996.
According to our data (updated on 21 Feb 2024), this company registered 4 addresses: 32 Duke Street, Christchurch Central, Christchurch, 8011 (postal address),
32 Duke Street, Christchurch Central, Christchurch, 8011 (office address),
32 Duke Street, Christchurch Cedntral, Christchurch, 8011 (delivery address),
32 Duke Street, Christchurch 1 (physical address) among others.
A total of 17400 shares are allotted to 3 groups (5 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Ann, Coates (an individual) located at Christchurch.
The 2nd group consists of 3 shareholders, holds 99.99% shares (exactly 17398 shares) and includes
Hyde, Philip Harold - located at Christchurch,
Coates, Ann - located at Christchurch,
Coates, Paul Raymond - located at Christchurch.
The next share allocation (1 share, 0.01%) belongs to 1 entity, namely:
Coates, Paul Raymond, located at Christchurch (an individual). Caraid 66 Limited was classified as "Engine reconditioning - customised" (business classification S941920).
Other active addresses
Address #4: 32 Duke Street, Christchurch Cedntral, Christchurch, 8011 New Zealand
Delivery address used from 06 Sep 2019
Principal place of activity
32 Duke Street, Christchurch Central, Christchurch, 8011 New Zealand
Basic Financial info
Total number of Shares: 17400
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Ann, Coates |
Christchurch New Zealand |
06 Sep 2004 - |
Shares Allocation #2 Number of Shares: 17398 | |||
Individual | Hyde, Philip Harold |
Christchurch New Zealand |
06 Sep 2004 - |
Individual | Coates, Ann |
Christchurch |
06 Sep 2004 - |
Individual | Coates, Paul Raymond |
Christchurch |
06 Sep 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Coates, Paul Raymond |
Christchurch New Zealand |
06 Sep 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Coates, Paul Raymond |
Christchurch |
02 Nov 1965 - 06 Sep 2004 |
Individual | Coates, Ann |
Christchurch |
02 Nov 1965 - 06 Sep 2004 |
Other | Coates Paul Raymond Coates Ann | 06 Sep 2004 - 06 Sep 2004 | |
Other | Null - Coates Paul Raymond Coates Ann | 06 Sep 2004 - 06 Sep 2004 |
Paul Raymond Coates - Director
Appointment date: 17 Apr 1996
Address: Christchurch, 8011 New Zealand
Address used since 03 Sep 2015
Ann Coates - Director
Appointment date: 17 Apr 1996
Address: Christchurch, 8011 New Zealand
Address used since 03 Sep 2015
Ronald Thornton Newsome - Director (Inactive)
Appointment date: 03 Oct 1988
Termination date: 17 Apr 1996
Address: Christchurch,
Address used since 03 Oct 1988
John Edward Barton - Director (Inactive)
Appointment date: 19 Jan 1993
Termination date: 17 Apr 1996
Address: Christchurch,
Address used since 19 Jan 1993
Instill Limited
31 Duke Street,
Paddle For Life Sports Club Incorporated
Cancer Society
White Ocean Limited
107 Fitzgerald Avenue
Pai Investments Limited
107 Fitzgerald Avenue
Coffee Embassy Limited
107 Fitzgerald Avenue
Big Captains Limited
107 Fitzgerald Avenue
Cliff Bond Limited
Markhams Christchurch Limited
Machinery Systems Limited
2 Heathcote Street
Peter Bell Engine Reconditioners Limited
249 Cranford Street
Red Rackhams Treasure Co. Limited
104 Hunter Tce
Silver Fern Realty Limited
134 A Breezes Rroad Avondale
Triple R Racing Limited
77 Derby Street