Carlton Limited, a registered company, was started on 29 Jun 2005. 9429034688328 is the NZ business number it was issued. "Investment - financial assets" (ANZSIC K624040) is how the company has been categorised. The company has been managed by 3 directors: Mark Douglas Woodward - an active director whose contract began on 29 Jun 2005,
Robb Farrell Stevens - an active director whose contract began on 01 Dec 2010,
Rebecca Margaret Woodward - an inactive director whose contract began on 28 Mar 2006 and was terminated on 19 Oct 2006.
Updated on 05 Apr 2024, the BizDb database contains detailed information about 1 address: 7 Buckley Road, Epsom, Auckland, 1023 (type: postal, office).
Carlton Limited had been using 12 Felton Mathew Avenue, Saint Johns, Auckland as their physical address up until 30 Nov 2016.
A total of 10000 shares are issued to 4 shareholders (4 groups). The first group consists of 3750 shares (37.5 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1250 shares (12.5 per cent). Finally we have the 3rd share allocation (3750 shares 37.5 per cent) made up of 1 entity.
Principal place of activity
7 Buckley Road, Epsom, Auckland, 1023 New Zealand
Previous addresses
Address #1: 12 Felton Mathew Avenue, Saint Johns, Auckland, 1072 New Zealand
Physical & registered address used from 03 Apr 2013 to 30 Nov 2016
Address #2: 7 Buckley Road, Epsom, Auckland New Zealand
Registered & physical address used from 04 Jun 2009 to 03 Apr 2013
Address #3: 81 Carlton Street, Hillsborough, Auckland
Registered & physical address used from 29 Jun 2005 to 04 Jun 2009
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3750 | |||
Individual | Woodward, Mark Douglas |
Epsom Auckland 1023 New Zealand |
29 Jun 2005 - |
Shares Allocation #2 Number of Shares: 1250 | |||
Individual | Woodward, Rebecca Margaret |
Epsom Auckland 1023 New Zealand |
28 Mar 2006 - |
Shares Allocation #3 Number of Shares: 3750 | |||
Individual | Stevens, Robb Farrell |
Ilam Christchurch 8041 New Zealand |
02 Dec 2010 - |
Shares Allocation #4 Number of Shares: 1250 | |||
Individual | Spooner, Elisabeth Daphne |
Ilam Christchurch 8041 New Zealand |
02 Dec 2010 - |
Mark Douglas Woodward - Director
Appointment date: 29 Jun 2005
Address: Epsom, Auckland, 1023 New Zealand
Address used since 27 May 2009
Robb Farrell Stevens - Director
Appointment date: 01 Dec 2010
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 29 Nov 2020
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 12 Oct 2011
Rebecca Margaret Woodward - Director (Inactive)
Appointment date: 28 Mar 2006
Termination date: 19 Oct 2006
Address: Hillsborough,
Address used since 28 Mar 2006
Antimaroto Limited
7 Buckley Road
Mucarema Limited
7 Buckley Road
Copyright New Skin Limited
5 Buckley Road
Dynamic Limited
3 Buckley Road
Grevillea Holdings Limited
3 Buckley Road
Vesuvius Investments Limited
3 Buckley Road
Antimaroto Limited
7 Buckley Road
Biggles Henderson Limited
32 Selwyn Road
Kathryn Bush Trustee Limited
190 St Andrews Road
Ki & Bg Holdings Limited
173 St Andrews Road
Mcneil Barra Limited
157a The Drive
Trading Enterprises Incorporated Limited
173 St Andrews Road