Carfinder Nz Limited, a registered company, was registered on 03 May 2006. 9429034153864 is the NZ business identifier it was issued. This company has been supervised by 2 directors: Gerard Timothy Glynn - an active director whose contract began on 03 May 2006,
Sheree Elena Glynn - an inactive director whose contract began on 03 May 2006 and was terminated on 09 Jan 2017.
Last updated on 25 Mar 2024, our data contains detailed information about 1 address: Level 3, 44 Victoria Street, Wellington, 6011 (type: registered, physical).
Carfinder Nz Limited had been using Level 7, 44 Victoria Street, Wellington as their physical address until 30 Mar 2017.
More names used by this company, as we found at BizDb, included: from 19 Mar 2012 to 09 Mar 2016 they were named The Retail Challenge Limited, from 23 Sep 2011 to 19 Mar 2012 they were named Holes R Us Limited and from 01 Apr 2011 to 23 Sep 2011 they were named Car Groovy Wholesale Limited.
A single entity owns all company shares (exactly 100 shares) - Glynn, Gerard Timothy - located at 6011, Khandallah, Wellington.
Previous addresses
Address: Level 7, 44 Victoria Street, Wellington, 6011 New Zealand
Physical & registered address used from 01 Nov 2016 to 30 Mar 2017
Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Physical & registered address used from 21 Mar 2016 to 01 Nov 2016
Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Physical address used from 12 Dec 2013 to 21 Mar 2016
Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Registered address used from 12 Sep 2013 to 21 Mar 2016
Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Registered address used from 06 Jul 2011 to 12 Sep 2013
Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Physical address used from 06 Jul 2011 to 12 Dec 2013
Address: Level 5, 56 Victoria Street, Wellington 6011 New Zealand
Registered & physical address used from 26 Feb 2010 to 06 Jul 2011
Address: Level 1, 23 Kent Terrace, Wellington
Registered & physical address used from 03 May 2006 to 26 Feb 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 12 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Glynn, Gerard Timothy |
Khandallah Wellington 6035 New Zealand |
03 May 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Glynn, Sheree Elena |
Seatoun Wellington 6022 New Zealand |
03 May 2006 - 15 Sep 2017 |
Gerard Timothy Glynn - Director
Appointment date: 03 May 2006
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 13 Sep 2021
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 08 Sep 2017
Sheree Elena Glynn - Director (Inactive)
Appointment date: 03 May 2006
Termination date: 09 Jan 2017
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 03 Sep 2010
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace