Carbil Properties Limited, a registered company, was started on 25 Oct 2006. 9429033792293 is the NZBN it was issued. This company has been run by 2 directors: Stanley William Roland - an active director whose contract started on 25 Oct 2006,
Carol Christina Roland - an active director whose contract started on 25 Oct 2006.
Last updated on 18 May 2025, our database contains detailed information about 2 addresses the company registered, specifically: 4/121 Port Road, Whangarei, Whangarei, 0110 (registered address),
4/121 Port Road, Whangarei, Whangarei, 0110 (service address),
1St Floor, 5 Hunt Street, Whangarei (physical address).
Carbil Properties Limited had been using 1St Floor, 5 Hunt Street, Whangarei as their registered address up until 06 Nov 2024.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address #1: 1st Floor, 5 Hunt Street, Whangarei New Zealand
Registered & service address used from 08 May 2008 to 06 Nov 2024
Address #2: W E Mallett Limited, Chartered Accountant, Tai Tokerau Bldg, 5 Hunt Str, Whangarei
Physical & registered address used from 25 Oct 2006 to 08 May 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 28 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Roland, Carol Christina |
Raumanga Whangarei 0110 New Zealand |
25 Oct 2006 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Roland, Stanley William |
Raumanga Whangarei 0110 New Zealand |
25 Oct 2006 - |
Stanley William Roland - Director
Appointment date: 25 Oct 2006
Address: Raumanga, Whangarei, 0110 New Zealand
Address used since 25 May 2010
Carol Christina Roland - Director
Appointment date: 25 Oct 2006
Address: Raumanga, Whangarei, 0110 New Zealand
Address used since 25 May 2010
Maq Trustees 2013 Limited
5 Hunt Street
Maq Trustees 2012 Limited
5 Hunt Street
Northland Drug Testing Limited
5 Hunt Street
Cjkr Trusts Limited
5 Hunt Street
Luscious Living 2012 Limited
5 Hunt Street
Northland Inflatables 2011 Limited
5 Hunt Street