New Zealand Carbon Company Limited, a registered company, was registered on 23 Jul 2009. 9429032171501 is the NZ business identifier it was issued. This company has been supervised by 5 directors: Fergus Dix Harvey - an active director whose contract started on 23 Jul 2009,
Julia Alexandra Dix Uffindell - an active director whose contract started on 07 Apr 2025,
Samuel Julian Uffindell - an inactive director whose contract started on 01 Apr 2021 and was terminated on 07 Apr 2025,
Terence Morrow Hawthorne - an inactive director whose contract started on 23 Jul 2009 and was terminated on 01 Apr 2021,
David Charles Whitteker - an inactive director whose contract started on 23 Jul 2009 and was terminated on 10 Sep 2014.
Updated on 10 Jun 2025, the BizDb data contains detailed information about 1 address: 412 Rangiuru Road, Rd 8, Te Puke, 3188 (category: registered, service).
New Zealand Carbon Company Limited had been using Second Floor, 60 Durham Street, Tauranga as their registered address until 08 Sep 2022.
A total of 10000 shares are issued to 8 shareholders (5 groups). The first group includes 4990 shares (49.9%) held by 1 entity. Next we have the second group which includes 3 shareholders in control of 4998 shares (49.98%). Lastly the 3rd share allocation (1 share 0.01%) made up of 2 entities.
Previous addresses
Address #1: Second Floor, 60 Durham Street, Tauranga, 3110 New Zealand
Registered & physical address used from 08 Oct 2014 to 08 Sep 2022
Address #2: 436 Rangiuru Road, Rd 8, Te Puke, 3188 New Zealand
Physical address used from 03 Aug 2012 to 08 Oct 2014
Address #3: 119c Aviation Avenue, Mount Maunganui New Zealand
Physical address used from 08 Oct 2009 to 03 Aug 2012
Address #4: 119c Aviation Avenue, Mount Maunganui New Zealand
Registered address used from 08 Oct 2009 to 08 Oct 2014
Address #5: C/-bennett Gibson Limited, 126 Jellicoe Street, Te Puke, Attn: James Stewart
Physical & registered address used from 23 Jul 2009 to 08 Oct 2009
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 07 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 4990 | |||
| Entity (NZ Limited Company) | Equity International Limited Shareholder NZBN: 9429037064938 |
Rd 8 Te Puke 3188 New Zealand |
23 Jul 2009 - |
| Shares Allocation #2 Number of Shares: 4998 | |||
| Individual | Uffindell, Samuel Julian |
Rd 9 Paengaroa 3189 New Zealand |
14 Apr 2021 - |
| Individual | Uffindell, Julia Alexandra Dix |
Rd 9 Paengaroa 3189 New Zealand |
14 Apr 2021 - |
| Director | Uffindell, Samuel Julian |
Rd 9 Paengaroa 3189 New Zealand |
14 Apr 2021 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Uffindell, Samuel Julian |
Rd 9 Paengaroa 3189 New Zealand |
14 Apr 2021 - |
| Director | Uffindell, Samuel Julian |
Rd 9 Paengaroa 3189 New Zealand |
14 Apr 2021 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Uffindell, Julia Alexandra Dix |
Rd 9 Paengaroa 3189 New Zealand |
14 Apr 2021 - |
| Shares Allocation #5 Number of Shares: 10 | |||
| Individual | Harvey, Fergus Dix |
Rd 8 Te Puke 3188 New Zealand |
23 Jul 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Vasilenko, Vladimir |
Rr2 Martintown Ontario K0c1s0, Canada |
23 Jul 2009 - 08 Mar 2023 |
| Individual | Hawthorne, Terrence Morrow |
Te Puke Te Puke 3119 New Zealand |
23 Jul 2009 - 14 Apr 2021 |
| Entity | Wood Walton Trustees (2007) Limited Shareholder NZBN: 9429033750903 Company Number: 1885488 |
Tauranga 3110 New Zealand |
23 Jul 2009 - 14 Apr 2021 |
| Individual | Hawthorne, Terrence Morrow |
Te Puke Te Puke 3119 New Zealand |
23 Jul 2009 - 14 Apr 2021 |
| Individual | Vasilenko, Vladimir |
Rr2 Martintown Ontario K0c1s0, Canada |
23 Jul 2009 - 08 Mar 2023 |
| Individual | Whitteker, Michelle Robyn |
Te Puke Te Puke 3119 New Zealand |
23 Jul 2009 - 15 Jul 2021 |
| Individual | Whitteker, Michelle Robyn |
Te Puke Te Puke 3119 New Zealand |
23 Jul 2009 - 15 Jul 2021 |
| Individual | Hawthorne, Gloria Nancy |
Te Puke Te Puke 3119 New Zealand |
23 Jul 2009 - 14 Apr 2021 |
| Individual | Hawthorne, Gloria Nancy |
Te Puke New Zealand |
23 Jul 2009 - 14 Apr 2021 |
| Individual | Hawthorne, Terrence Morrow |
Te Puke Te Puke 3119 New Zealand |
23 Jul 2009 - 14 Apr 2021 |
| Individual | Hawthorne, Terrence Morrow |
Te Puke |
23 Jul 2009 - 14 Apr 2021 |
| Individual | Hawthorne, Terrence Morrow |
Te Puke Te Puke 3119 New Zealand |
23 Jul 2009 - 14 Apr 2021 |
| Individual | Hawthorne, Gloria Nancy |
Te Puke New Zealand |
23 Jul 2009 - 14 Apr 2021 |
| Individual | Hawthorne, Gloria Nancy |
Te Puke Te Puke 3119 New Zealand |
23 Jul 2009 - 14 Apr 2021 |
| Individual | Hawthorne, Gloria Nancy |
Te Puke Te Puke 3119 New Zealand |
23 Jul 2009 - 14 Apr 2021 |
| Entity | Wood Walton Trustees (2007) Limited Shareholder NZBN: 9429033750903 Company Number: 1885488 |
Tauranga 3110 New Zealand |
23 Jul 2009 - 14 Apr 2021 |
| Entity | Wood Walton Trustees (2007) Limited Shareholder NZBN: 9429033750903 Company Number: 1885488 |
Tauranga 3110 New Zealand |
23 Jul 2009 - 14 Apr 2021 |
| Individual | Whitteker, David Charles |
Te Puke |
23 Jul 2009 - 14 Sep 2018 |
Fergus Dix Harvey - Director
Appointment date: 23 Jul 2009
Address: Rd 8, Te Puke, 3188 New Zealand
Address used since 09 Oct 2020
Address: Rd 8, Te Puke, 3188 New Zealand
Address used since 01 Sep 2015
Julia Alexandra Dix Uffindell - Director
Appointment date: 07 Apr 2025
Address: Te Puke, 3189 New Zealand
Address used since 07 Apr 2025
Samuel Julian Uffindell - Director (Inactive)
Appointment date: 01 Apr 2021
Termination date: 07 Apr 2025
Address: Rd 9, Paengaroa, 3189 New Zealand
Address used since 02 Mar 2022
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 01 Apr 2021
Terence Morrow Hawthorne - Director (Inactive)
Appointment date: 23 Jul 2009
Termination date: 01 Apr 2021
Address: Te Puke, Te Puke, 3119 New Zealand
Address used since 09 Oct 2020
Address: Rd 8, Te Puke, 3188 New Zealand
Address used since 24 Mar 2015
David Charles Whitteker - Director (Inactive)
Appointment date: 23 Jul 2009
Termination date: 10 Sep 2014
Address: Te Puke,
Address used since 23 Jul 2009
Kiwipharma Limited
Second Floor, 60 Durham Street
Ezyneezy Limited
Second Floor, 60 Durham Street
Cad Marketing Solutions Limited
Second Floor, 60 Durham Street
Green Vista Limited
Second Floor, 60 Durham Street
Kumar And Pal Limited
Second Floor, 60 Durham Street
Peter Wood Trustee Co (no 2) Limited
Second Floor, 60 Durham Street