Carnie Developments Limited was registered on 23 Dec 2005 and issued a New Zealand Business Number of 9429034383513. The registered LTD company has been run by 5 directors: Justin Barrie Carnie - an active director whose contract began on 23 Dec 2005,
Justin Carnie - an active director whose contract began on 23 Dec 2005,
Charles Carnie - an inactive director whose contract began on 23 Dec 2005 and was terminated on 20 Mar 2012,
Amanda Carnie - an inactive director whose contract began on 23 Dec 2005 and was terminated on 20 Mar 2012,
Renee Carnie - an inactive director whose contract began on 23 Dec 2005 and was terminated on 30 Sep 2008.
According to BizDb's data (last updated on 28 Apr 2024), the company registered 1 address: 100 Moorhouse Avenue, Addington, Christchurch, 8011 (type: physical, service).
Up until 05 Sep 2019, Carnie Developments Limited had been using 2 Clark Street, Dunedin Central, Dunedin as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Carnie, Justin Barrie (a director) located at Rd 2, Wanaka postcode 9382.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Carnie, Louise - located at Rd 2, Wanaka.
Previous addresses
Address: 2 Clark Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 11 Nov 2016 to 05 Sep 2019
Address: 5 Chalmers Street, Wanaka, Wanaka, 9305 New Zealand
Physical address used from 18 Dec 2015 to 11 Nov 2016
Address: 15 Clan Mac Road, Rd 2, Wanaka, 9382 New Zealand
Physical address used from 27 Nov 2014 to 18 Dec 2015
Address: 2 Clark Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 06 Dec 2012 to 11 Nov 2016
Address: 40 Alison Avenue, Albert Town, Wanaka, 9305 New Zealand
Registered address used from 30 Mar 2012 to 06 Dec 2012
Address: 40 Alison Avenue, Albert Town, Wanaka, 9305 New Zealand
Physical address used from 30 Mar 2012 to 27 Nov 2014
Address: 12 De Bettencor Place, Pisa Moorings, Rd3, Cromwell New Zealand
Physical & registered address used from 19 Oct 2007 to 30 Mar 2012
Address: 11c Kilmarnock Street, Riccarton, Christchurch 8011
Physical & registered address used from 12 Dec 2006 to 19 Oct 2007
Address: 292 O'roarkes Road, Fernside, Rd1, Rangiora 8254
Registered & physical address used from 23 Dec 2005 to 12 Dec 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Carnie, Justin Barrie |
Rd 2 Wanaka 9382 New Zealand |
30 Nov 2020 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Carnie, Louise |
Rd 2 Wanaka 9382 New Zealand |
22 Mar 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carnie, Amanda |
Pisa Moorings Cromwell New Zealand |
23 Dec 2005 - 22 Mar 2012 |
Individual | Carnie, Charles |
Pisa Moorings Cromwell New Zealand |
23 Dec 2005 - 22 Mar 2012 |
Individual | Carnie, Justin |
Wanaka Wanaka 9305 New Zealand |
23 Dec 2005 - 30 Nov 2020 |
Individual | Carnie, Renee |
Parkside Timaru 7910 New Zealand |
23 Dec 2005 - 05 Oct 2011 |
Justin Barrie Carnie - Director
Appointment date: 23 Dec 2005
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 20 Dec 2022
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 03 Nov 2016
Justin Carnie - Director
Appointment date: 23 Dec 2005
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 03 Nov 2016
Charles Carnie - Director (Inactive)
Appointment date: 23 Dec 2005
Termination date: 20 Mar 2012
Address: Pisa Moorings, Cromwell,
Address used since 13 Oct 2007
Amanda Carnie - Director (Inactive)
Appointment date: 23 Dec 2005
Termination date: 20 Mar 2012
Address: Pisa Moorings, Cromwell,
Address used since 13 Oct 2007
Renee Carnie - Director (Inactive)
Appointment date: 23 Dec 2005
Termination date: 30 Sep 2008
Address: Cromwell,
Address used since 01 Feb 2006
Frankton Flats Investments Limited
2 Clark Street
Bristol Street Investments Limited
2 Clark Street
Mountain Ash Investments Limited
2 Clark Street
Arm Eighty Seven Limited
2 Clark Street
Revolution Software Limited
2 Clark Street
Mp Holdings 12 Limited
2 Clark Street