Carkea Properties Limited, a registered company, was launched on 15 May 2007. 9429033398167 is the NZ business number it was issued. The company has been run by 2 directors: Brenda Annette Juanita Keating - an active director whose contract started on 15 May 2007,
Timothy James Keating - an inactive director whose contract started on 15 May 2007 and was terminated on 23 Jun 2020.
Last updated on 01 Mar 2024, our database contains detailed information about 1 address: Level 1/8 Raroa Road, Central Lower Hutt, Lower Hutt, 5010 (category: registered, physical).
Carkea Properties Limited had been using 19 St Albans Grove, Central Lower Hutt, Lower Hutt as their physical address up to 24 Jun 2019.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 99 shares (99 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (1 per cent).
Principal place of activity
19 St Albans Grove, Central Lower Hutt, Lower Hutt, 5010 New Zealand
Previous address
Address #1: 19 St Albans Grove, Central Lower Hutt, Lower Hutt New Zealand
Physical & registered address used from 15 May 2007 to 24 Jun 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Keating, Brenda Annette Juanita |
Lincoln Lincoln 7608 New Zealand |
15 May 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Keating, Timothy James |
Lincoln Lincoln 7608 New Zealand |
15 May 2007 - |
Brenda Annette Juanita Keating - Director
Appointment date: 15 May 2007
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 30 Nov 2020
Address: Lower Hutt, Lower Hutt, 5010 New Zealand
Address used since 23 May 2010
Timothy James Keating - Director (Inactive)
Appointment date: 15 May 2007
Termination date: 23 Jun 2020
Address: Lower Hutt, Lower Hutt, 5010 New Zealand
Address used since 23 May 2010
Petroview Nz Limited
24 St Albans Grove
Rio Verde Limited
13 St Albans Grove
Castlebridge Properties Limited
13 St Albans Grove
Manaaki Ability Trust
60 Woburn Road
Villa Builders Limited
32 Myrtle Street
Oak Park Nominees Limited
5 St Albans Grove