Shortcuts

Carmento Limited

Type: NZ Limited Company (Ltd)
9429032039856
NZBN
2300235
Company Number
Registered
Company Status
102930509
GST Number
No Abn Number
Australian Business Number
M699945
Industry classification code
Professional, Scientific And Technical Services Nec
Industry classification description
Current address
Level10, 63 Albert Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical address used since 13 Jan 2020
Level10, 63 Albert Street
Auckland Central
Auckland 1010
New Zealand
Office & postal & delivery address used since 09 Jun 2020
368e Kingseat Road
Pukekohe
Auckland 2679
New Zealand
Registered & service address used since 20 Dec 2022

Carmento Limited, a registered company, was launched on 12 Aug 2009. 9429032039856 is the NZBN it was issued. "Professional, scientific and technical services nec" (business classification M699945) is how the company has been categorised. The company has been supervised by 1 director, named Malkiat Singh - an active director whose contract started on 12 Aug 2009.
Last updated on 28 Apr 2024, the BizDb database contains detailed information about 1 address: 368E Kingseat Road, Pukekohe, Auckland, 2679 (category: postal, office).
Carmento Limited had been using Suite4 5 Jack Conway Avenue, Manukau, Auckland as their physical address until 13 Jan 2020.
Previous aliases for the company, as we established at BizDb, included: from 12 Aug 2009 to 29 Aug 2013 they were called Balle Balle International Limited.
All company shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Kaur, Rajvinder (an individual) located at Rd 4, Pukekohe postcode 2679,
Singh, Malkiat (an individual) located at Rd 4, Pukekohe postcode 2679.

Addresses

Other active addresses

Address #4: 368e Kingseat Road, Pukekohe, Auckland, 2679 New Zealand

Postal & office & delivery address used from 03 May 2023

Principal place of activity

6 Washington Way, Sydenham, Christchurch, 8011 New Zealand


Previous addresses

Address #1: Suite4 5 Jack Conway Avenue, Manukau, Auckland, 2104 New Zealand

Physical address used from 06 Jun 2018 to 13 Jan 2020

Address #2: Suite4 5 Jack Conway Avenue, Manukau, Auckland, 2104 New Zealand

Registered address used from 21 May 2018 to 13 Jan 2020

Address #3: Suite 2a, 6 Washington Way, Sydenham, Christchurch, 8011 New Zealand

Physical address used from 11 Feb 2015 to 06 Jun 2018

Address #4: Suite 2a, 6 Washington Way, Sydenham, Christchurch, 8011 New Zealand

Registered address used from 11 Feb 2015 to 21 May 2018

Address #5: 926 Avonside Drive, Avondale, Christchurch, 8061 New Zealand

Physical & registered address used from 10 Jul 2014 to 11 Feb 2015

Address #6: 24 Linwood Avenue, Linwood, Christchurch, 8011 New Zealand

Registered & physical address used from 19 Mar 2014 to 10 Jul 2014

Address #7: 23 Nairn Street, Spreydon, Christchurch, 8024 New Zealand

Physical & registered address used from 09 Oct 2012 to 19 Mar 2014

Address #8: 49 Wainui Street, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 10 Feb 2012 to 09 Oct 2012

Address #9: 10 Ashmole Street, Woolston, Christchurch, 8023 New Zealand

Physical & registered address used from 20 Apr 2011 to 10 Feb 2012

Address #10: 9 Torrens Road, Middleton, Christchurch, 8024 New Zealand

Registered & physical address used from 12 Jan 2011 to 20 Apr 2011

Address #11: 295 Woodham Road, Linwood, Christchurch, 8062 New Zealand

Registered & physical address used from 16 Sep 2010 to 12 Jan 2011

Address #12: 8/3 Ngahura Street, Eden Terrace, Auckland, Auckland, 1021 New Zealand

Registered & physical address used from 11 Aug 2010 to 16 Sep 2010

Address #13: Level 6, Vincent Street, Auckland Cbd, Auckland, New Zealand New Zealand

Physical address used from 17 May 2010 to 17 May 2010

Address #14: 8/3 Ngahura Street, Eden Terrace, Auckland, Auckland New Zealand

Registered address used from 15 Oct 2009 to 11 Aug 2010

Address #15: 8/3 Ngahura Street, Eden Terrace, Auckland, Auckland, New Zealand

Physical address used from 15 Oct 2009 to 17 May 2010

Address #16: 4m, C-vu Apartments, 36 Day Street, Auckland Cbd, Auckland, New Zealand

Registered & physical address used from 12 Aug 2009 to 15 Oct 2009

Contact info
64 9 8878320
28 May 2018 Phone
help@carmento.com
29 May 2019 customer service
info@carmento.com
29 May 2019 immigration advisers
malkiat.singh@carmento.com
29 May 2019 nzbn-reserved-invoice-email-address-purpose
https://businesssolutions.carmento.com/
06 May 2021 Website
https://www.mycareergym.com/
06 May 2021 Website
https://kingseatorganics.co.nz/
06 May 2021 Website
https://www.carmento.com/
06 May 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 100

NZSX Code: 2104

Annual return filing month: May

Annual return last filed: 03 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Kaur, Rajvinder Rd 4
Pukekohe
2679
New Zealand
Individual Singh, Malkiat Rd 4
Pukekohe
2679
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sohnchen, Stefan Merivale
Christchurch
8014
New Zealand
Directors

Malkiat Singh - Director

Appointment date: 12 Aug 2009

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 08 Apr 2020

Address: Tuakau, Tuakau, 2121 New Zealand

Address used since 01 Oct 2016

Nearby companies

Thc Trustees Limited
6d Washington Way

Godfreys Trustees 2013 Limited
6d Washington Way

Godfreys Trustees 2012 Limited
6d Washington Way

Godfreys Trustees 2011 Limited
Unit 6d, Washington Way

Godfreys Trustees 2009 Limited
Unit 6d, Washington Way

Helmut Limited
6d Washington Way

Similar companies

Argest Technical Services Limited
At The Registered Office

Bottomlineone Limited
1st Floor

Curiosity Communications Limited
Flat 3, 70 Hastings Street

Food And Health Standards (2006) Limited
C/o Harmans Lawyers

Mcfoodies Limited
Same As Registered Office Address

Nichecom Limited
Same As Registered Office