Cartmel Investment Holdings Limited, a registered company, was incorporated on 08 Feb 2007. 9429033620466 is the NZ business number it was issued. "Backpacker accommodation" (business classification H440005) is how the company has been categorised. The company has been run by 3 directors: Gloria Fay Hart - an active director whose contract started on 01 Apr 2007,
Gloria Fay Bason - an active director whose contract started on 01 Apr 2007,
David Wayne Bason - an inactive director whose contract started on 08 Feb 2007 and was terminated on 01 Aug 2017.
Last updated on 23 Apr 2024, the BizDb database contains detailed information about 1 address: 11 Tuhoro Street, Otorohanga, Otorohanga, 3900 (type: registered, service).
Cartmel Investment Holdings Limited had been using 78 Reservoir Road, Sawyers Bay, Port Chalmers as their registered address up to 14 Nov 2019.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 500 shares (50%).
Principal place of activity
78 Reservoir Road, 78 Reservoir Rd, Oamaru North, Oamaru, Oamaru, 9400 New Zealand
Previous addresses
Address #1: 78 Reservoir Road, Sawyers Bay, Port Chalmers, 9023 New Zealand
Registered & physical address used from 15 Aug 2018 to 14 Nov 2019
Address #2: 464 Coalpit Road, 4 Drd, Oamaru, 9492 New Zealand
Physical & registered address used from 04 Dec 2015 to 15 Aug 2018
Address #3: 102 Smith Road, Rd 11c, Oamaru, 9491 New Zealand
Physical & registered address used from 03 Sep 2013 to 04 Dec 2015
Address #4: Whk, 1 Coquet Street, Oamaru, 9400 New Zealand
Physical address used from 06 Dec 2011 to 03 Sep 2013
Address #5: Whk, 1 Coquet Street, Oamaru, 9400 New Zealand
Registered address used from 15 Nov 2011 to 03 Sep 2013
Address #6: Whk, 6-10 Coquet Street, Oamaru, 9400 New Zealand
Registered address used from 18 Oct 2010 to 15 Nov 2011
Address #7: Whk, 6-10 Coquet Street, Oamaru, 9400 New Zealand
Physical address used from 18 Oct 2010 to 06 Dec 2011
Address #8: 6b Henderson Pl, Onehunga New Zealand
Physical & registered address used from 01 Oct 2009 to 18 Oct 2010
Address #9: C/-ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland
Physical & registered address used from 08 Feb 2007 to 01 Oct 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Ford, Michael |
Totara Heights Auckland 2105 New Zealand |
02 Dec 2021 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Hart, Gloria Fay |
Pyes Pa Tauranga 3112 New Zealand |
14 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hart, Michael |
Totara Heights Auckland 2105 New Zealand |
02 Dec 2021 - 02 Dec 2021 |
Individual | Ford, Michael |
Papamoa Beach Papamoa 3118 New Zealand |
24 Sep 2009 - 09 Jul 2021 |
Individual | Whitlock, Malcolm David |
Penrose Auckland New Zealand |
23 May 2007 - 26 Nov 2015 |
Individual | Bason, David Harland Wayne |
Rd 15o Oamaru 9495 New Zealand |
08 Feb 2007 - 01 Sep 2017 |
Individual | Bason, Gloria Fay |
Papamoa Beach Papamoa 3118 New Zealand |
23 May 2007 - 14 Jul 2021 |
Individual | Bason, Gloria Fay |
Papamoa Beach Papamoa 3118 New Zealand |
23 May 2007 - 14 Jul 2021 |
Individual | Sinclair, Lorene Glenys |
Penrose Auckland |
23 May 2007 - 27 Jun 2010 |
Gloria Fay Hart - Director
Appointment date: 01 Apr 2007
Address: Lakes Blvd, Pyes Pa Tauranga, 3112 New Zealand
Address used since 02 Nov 2023
Address: Lakes Blvd, Pyres Pa Tauranga, 3112 New Zealand
Address used since 14 Jul 2021
Gloria Fay Bason - Director
Appointment date: 01 Apr 2007
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 10 Nov 2020
Address: Rd 15o, Oamaru, 9495 New Zealand
Address used since 08 Nov 2010
David Wayne Bason - Director (Inactive)
Appointment date: 08 Feb 2007
Termination date: 01 Aug 2017
Address: Rd 15o, Oamaru, 9495 New Zealand
Address used since 09 Nov 2010
Euphoria Limited
74 Elm Row
Mountain View Backpackers (2016) Limited
7 Russell Street
Pinewood Village Limited
Level 7, 248 Cumberland Street
Punakaiki Accommodation Limited
38 Studholme Road
Stay In The Bay Limited
13 Malvern Street
Subil South Limited
11 Pery Street