Caravel Group (Nz) Limited, a registered company, was started on 04 Jul 2006. 9429034019320 is the NZBN it was issued. "Business consultant service" (business classification M696205) is how the company has been classified. The company has been run by 5 directors: Warren James Hall - an active director whose contract began on 04 Jul 2006,
Patrick Alan Thorn - an active director whose contract began on 04 Jul 2006,
James Thomas Mcmahon - an active director whose contract began on 07 Aug 2006,
Paul Maxwell Myers - an inactive director whose contract began on 11 Aug 2006 and was terminated on 31 May 2013,
Alun John Lloyd - an inactive director whose contract began on 11 Aug 2006 and was terminated on 26 Jan 2012.
Last updated on 23 Mar 2024, the BizDb data contains detailed information about 8 addresses this company registered, namely: 96 Tiber Street, Island Bay, Island Bay, Wellington, 6023 (service address),
96 Tiber Street, Island Bay, Island Bay, Wellington, 6023 (registered address),
96 Tiber Street, Island Bay, Island Bay, Wellington, 6023 (postal address),
Po Box 25 480, Wellington, 6140 (postal address) among others.
Caravel Group (Nz) Limited had been using Level 4, 24 Johnston Street, Wellington Central, Wellington as their registered address up until 09 May 2023.
A total of 90001 shares are allocated to 8 shareholders (4 groups). The first group consists of 30000 shares (33.33%) held by 2 entities. Next there is the second group which includes 3 shareholders in control of 30000 shares (33.33%). Lastly the next share allocation (1 share 0%) made up of 1 entity.
Other active addresses
Address #4: L4, 24 Johnston Street, Wellington Central, Wellington, 6011 New Zealand
Office address used from 05 Jun 2019
Address #5: Po Box 25 480, Wellington, 6140 New Zealand
Postal address used from 05 Jun 2020
Address #6: L4, 24 Johnston Street, Wellington Central, Wellington, 6011 New Zealand
Delivery address used from 05 Jun 2020
Address #7: 96 Tiber Street, Island Bay, Island Bay, Wellington, 6023 New Zealand
Postal address used from 01 May 2023
Address #8: 96 Tiber Street, Island Bay, Island Bay, Wellington, 6023 New Zealand
Registered & service address used from 09 May 2023
Principal place of activity
166 Featherston Street, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 4, 24 Johnston Street, Wellington Central, Wellington, 6011 New Zealand
Registered & service address used from 20 Mar 2019 to 09 May 2023
Address #2: Level 5, 166 Featherston Street, Wellington New Zealand
Physical & registered address used from 04 Jul 2006 to 20 Mar 2019
Basic Financial info
Total number of Shares: 90001
Annual return filing month: June
Annual return last filed: 15 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30000 | |||
Individual | Hall, Sara |
Island Bay Wellington 6023 New Zealand |
04 Jul 2006 - |
Individual | Hall, Warren James |
Island Bay Wellington 6023 New Zealand |
04 Jul 2006 - |
Shares Allocation #2 Number of Shares: 30000 | |||
Entity (NZ Limited Company) | Independent Professional Trustees (2012) Limited Shareholder NZBN: 9429031799539 |
50 Customhouse Quay Wellington New Zealand |
04 Apr 2012 - |
Individual | Thorn, Patrick Alan |
Thorndon Wellington 6011 New Zealand |
04 Jul 2006 - |
Individual | Thorn, Christine Jennifer |
Thorndon Wellington 6011 New Zealand |
04 Jul 2006 - |
Shares Allocation #3 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Percepta International Limited Shareholder NZBN: 9429038222252 |
Island Bay Wellington 6023 New Zealand |
20 May 2010 - |
Shares Allocation #4 Number of Shares: 30000 | |||
Individual | Mcmahon, Evelyn Jane |
Hataitai Wellington 6021 New Zealand |
18 Feb 2008 - |
Individual | Mcmahon, James Thomas |
Hataitai Wellington 6021 New Zealand |
18 Feb 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Wakefields Corporate Trustee Limited Shareholder NZBN: 9429034142226 Company Number: 1810684 |
Wakefield House 90 The Terrace, Wellington 6011 New Zealand |
04 Apr 2012 - 11 May 2022 |
Individual | Myers, Paul Maxwell |
Gordon Sydney 2072 2071, Australia |
01 May 2007 - 18 Feb 2008 |
Entity | Wakefields Corporate Trustee Limited Shareholder NZBN: 9429034142226 Company Number: 1810684 |
Te Aro Wellington 6011 New Zealand |
04 Apr 2012 - 11 May 2022 |
Individual | Wu, Victor |
Churton Park Wellington New Zealand |
04 Jul 2006 - 04 Apr 2012 |
Individual | Lloyd, Alun John |
Birkenhead North Shore City |
18 Feb 2008 - 10 Feb 2012 |
Individual | Connolly, Susan Patricia |
Timaru New Zealand |
04 Jul 2006 - 10 Feb 2012 |
Warren James Hall - Director
Appointment date: 04 Jul 2006
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 01 Jun 2018
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 04 Jul 2006
Patrick Alan Thorn - Director
Appointment date: 04 Jul 2006
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 12 Feb 2016
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 19 Mar 2016
James Thomas Mcmahon - Director
Appointment date: 07 Aug 2006
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 12 Dec 2016
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 11 Aug 2006
Paul Maxwell Myers - Director (Inactive)
Appointment date: 11 Aug 2006
Termination date: 31 May 2013
Address: Sydney, 2070 Australia
Address used since 01 Feb 2011
Alun John Lloyd - Director (Inactive)
Appointment date: 11 Aug 2006
Termination date: 26 Jan 2012
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 20 May 2010
Companybox Limited
Level 2, 50 The Terrace
Poyo Corporate Trustee Limited
Level 4, 1 Woodward Street
Calavrias Trustee Limited
Level 5, 10 Brandon Street
Reliant Services Limited
C/-28 Cambridge Tce
Vintan Developments Limited
Level 1 50 Customhouse Quay
Emp-fhm Investments No.2 Limited
Level 14, 45 Johnston Street
Arriba Limited
Level 1, 104 Dixon Street
Fingo Limited
Level 1, 2 Woodward St
Fomana Capital Limited
Level 5, 108 The Terrace
Mtm Accounting Limited
100 Tory Street Level One
My Sms Global Limited
Level 3, 12 Johnston Street
Quarryworks Limited
Level 7, 234 Wakefield Street