Car Care Centre Limited, a registered company, was incorporated on 12 Sep 2006. 9429033919614 is the New Zealand Business Number it was issued. The company has been run by 2 directors: James Michael Carroll - an active director whose contract started on 12 Sep 2006,
Louisa Toone Carroll - an inactive director whose contract started on 12 Sep 2006 and was terminated on 27 Mar 2018.
Last updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: 279D Mercer Ferry Road, Mercer, 2696 (category: registered, physical).
Car Care Centre Limited had been using 235 Bremner Road, Drury as their physical address up to 04 Sep 2020.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group includes 1 share (1 per cent) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 99 shares (99 per cent).
Previous addresses
Address: 235 Bremner Road, Drury, 2247 New Zealand
Physical & registered address used from 12 Apr 2018 to 04 Sep 2020
Address: 26 Woodlyn Drive, Rd 2, Drury, 2578 New Zealand
Registered & physical address used from 01 Sep 2014 to 12 Apr 2018
Address: 26 Woodlyn Drive, Rd 2, Drury, 2578 New Zealand
Physical & registered address used from 21 Aug 2012 to 01 Sep 2014
Address: 26 Woodlyn Drive, Rd 2, Drury, 2578 New Zealand
Registered & physical address used from 14 Sep 2011 to 21 Aug 2012
Address: 26 Woodlyn Drive, Rd 2, Drury 2578 New Zealand
Physical & registered address used from 04 Jul 2007 to 14 Sep 2011
Address: 35 Berwyn Avenue, Takanini, Auckland
Registered & physical address used from 12 Sep 2006 to 04 Jul 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Carroll, James Michael |
Mercer 2696 New Zealand |
12 Sep 2006 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Carroll, Louise Mary |
Papakura Papakura 2110 New Zealand |
04 Apr 2018 - |
Individual | Carroll, James Michael |
Mercer 2696 New Zealand |
12 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carroll, Louisa Toone |
Rd 2 Drury 2578 New Zealand |
12 Sep 2006 - 04 Apr 2018 |
Individual | File, Sarah Frances |
Rd 2 Drury 2578 New Zealand |
23 Aug 2007 - 04 Apr 2018 |
Individual | Carroll, Louisa Toone |
Rd 2 Drury 2578 New Zealand |
12 Sep 2006 - 04 Apr 2018 |
James Michael Carroll - Director
Appointment date: 12 Sep 2006
Address: Mercer, 2696 New Zealand
Address used since 27 Aug 2020
Address: Rd 2, Drury, 2578 New Zealand
Address used since 06 Sep 2011
Address: Drury, 2247 New Zealand
Address used since 04 Apr 2018
Louisa Toone Carroll - Director (Inactive)
Appointment date: 12 Sep 2006
Termination date: 27 Mar 2018
Address: Rd 2, Drury, 2578 New Zealand
Address used since 06 Sep 2011
Kitchen Perfection Limited
Unit 4, 23 Creek Street
Euroline Auto Parts Limited
60 Firth Street
Meth Busters Limited
70 Firth Street, Drury
Atlas Building Removals 2006 Limited
70 Firth Street
Mcgill Contracting Limited
70 Firth Street
Langford Electrical Limited
70 Firth Street