Shortcuts

Carpet King Limited

Type: NZ Limited Company (Ltd)
9429033282442
NZBN
1960160
Company Number
Registered
Company Status
Current address
13 Mclean Street
Tauranga 3110
New Zealand
Registered & physical & service address used since 15 Sep 2020

Carpet King Limited, a registered company, was registered on 24 Jul 2007. 9429033282442 is the New Zealand Business Number it was issued. This company has been supervised by 4 directors: Tony James Yeoman - an active director whose contract began on 24 Jul 2007,
Jeremy Daniel Yeoman - an active director whose contract began on 15 Nov 2019,
Alan Victor Jackson - an inactive director whose contract began on 01 Jul 2013 and was terminated on 14 Nov 2019,
Alan Victor Jackson - an inactive director whose contract began on 24 Jul 2007 and was terminated on 03 Sep 2007.
Last updated on 19 Mar 2024, the BizDb database contains detailed information about 1 address: 13 Mclean Street, Tauranga, 3110 (category: registered, physical).
Carpet King Limited had been using 13 Mclean Street, Tauranga as their registered address until 15 Sep 2020.
Previous aliases used by this company, as we found at BizDb, included: from 24 Jul 2007 to 17 Mar 2008 they were called Jacksons Flooring (Nz) Limited.
A total of 10933 shares are allotted to 7 shareholders (3 groups). The first group includes 1093 shares (10%) held by 2 entities. Next there is the second group which includes 3 shareholders in control of 8747 shares (80.01%). Lastly the next share allocation (1093 shares 10%) made up of 2 entities.

Addresses

Previous addresses

Address: 13 Mclean Street, Tauranga, 3110 New Zealand

Registered & physical address used from 23 May 2016 to 15 Sep 2020

Address: Box 5136, Greenmeadows, Napier, 4145 New Zealand

Registered & physical address used from 13 Apr 2016 to 23 May 2016

Address: Cnr Cadbury Road & Austin Street, Onekawa, Napier, 4110 New Zealand

Registered address used from 21 Feb 2013 to 13 Apr 2016

Address: Cnr Cadbury Road & Austin Street, Onekawa, Napier, 4110 New Zealand

Registered address used from 15 Sep 2010 to 21 Feb 2013

Address: Cnr Cadbury Road & Austin Street, Onekawa, Napier, 4110 New Zealand

Physical address used from 15 Sep 2010 to 13 Apr 2016

Address: 27a Austin Street, Onekawa, Napier New Zealand

Physical & registered address used from 24 Jul 2007 to 15 Sep 2010

Financial Data

Basic Financial info

Total number of Shares: 10933

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 08 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1093
Entity (NZ Limited Company) Coates Joe Trustee Company Limited
Shareholder NZBN: 9429046152763
Gisborne
4040
New Zealand
Individual Joe, Vanessa Jane Mount Eden
Auckland
1024
New Zealand
Shares Allocation #2 Number of Shares: 8747
Entity (NZ Limited Company) Napier Independent Trustees Limited
Shareholder NZBN: 9429037618070
Ahuriri
Napier
4110
New Zealand
Individual Yeoman, Helen May Papamoa Beach
Papamoa
3118
New Zealand
Individual Yeoman, Tony James Papamoa Beach
Papamoa
3118
New Zealand
Shares Allocation #3 Number of Shares: 1093
Individual Yeoman, Josephine Rae Poraiti
Napier
4112
New Zealand
Individual Yeoman, Jeremy Daniel Poraiti
Napier
4112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jackson, Alan Victor Palmerston North
Individual Jackson, Julie Winifred Palmerston North
Individual Coates, Richard John Gisborne

New Zealand
Individual Joe, Vanessa Jane Mt Eden
Auckland

New Zealand
Individual Jackson, Julie Winifred Taradale
Napier
4112
New Zealand
Individual Jackson, Alan Victor Havelock North
Havelock North
4130
New Zealand
Individual Jackson, Alan Victor Havelock North
Havelock North
4130
New Zealand
Directors

Tony James Yeoman - Director

Appointment date: 24 Jul 2007

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 07 Feb 2018

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 13 May 2016


Jeremy Daniel Yeoman - Director

Appointment date: 15 Nov 2019

Address: Poraiti, Napier, 4112 New Zealand

Address used since 03 Feb 2023

Address: Taradale, Napier, 4112 New Zealand

Address used since 10 Feb 2022

Address: Taradale, Napier, 4112 New Zealand

Address used since 15 Nov 2019


Alan Victor Jackson - Director (Inactive)

Appointment date: 01 Jul 2013

Termination date: 14 Nov 2019

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 07 Feb 2018

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 20 Mar 2017


Alan Victor Jackson - Director (Inactive)

Appointment date: 24 Jul 2007

Termination date: 03 Sep 2007

Address: Palmerston North,

Address used since 24 Jul 2007

Nearby companies

Testament Investments Limited
Suite 3, 13 Mclean Street

In-out Limited
13 Mclean Street

Stoke Rentals Limited
13 Mclean Street

Developing Potential Limited
13 Mclean Street

M.d. Rural Limited
13 Mclean Street

Body Mechanics Personal Training Limited
13 Mclean Street