Carncolpe Limited was registered on 03 Sep 2004 and issued a number of 9429035196952. This registered LTD company has been managed by 2 directors: Sonya Irene Matheson - an active director whose contract started on 03 Sep 2004,
Wayne John Matheson - an inactive director whose contract started on 03 Sep 2004 and was terminated on 12 May 2018.
According to the BizDb database (updated on 20 Mar 2024), this company registered 2 addresses: 57A Steel Road, West Plains, Invercargill, 9874 (registered address),
57A Steel Road, West Plains, Invercargill, 9874 (physical address),
57A Steel Road, West Plains, Invercargill, 9874 (service address),
57A Steel Road, West Plains, Invercargill, 9874 (office address) among others.
Up until 07 Sep 2022, Carncolpe Limited had been using 146 Fernhill Road, Fernhill, Queenstown as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Matheson, Sonya Irene (an individual) located at West Plains, Invercargill postcode 9874. Carncolpe Limited is classified as "Financial asset investing" (business classification K624010).
Principal place of activity
57a Steel Road, West Plains, Invercargill, 9874 New Zealand
Previous addresses
Address #1: 146 Fernhill Road, Fernhill, Queenstown, 9300 New Zealand
Registered & physical address used from 02 Sep 2019 to 07 Sep 2022
Address #2: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Physical & registered address used from 02 Dec 2009 to 02 Sep 2019
Address #3: W H K Cook Adam Ward Wilson, First Floor, 50 Stanley Street, Queenstown 9300
Registered address used from 11 Sep 2007 to 02 Dec 2009
Address #4: 146 Fernhill Road, Queenstown
Physical address used from 30 Aug 2007 to 02 Dec 2009
Address #5: Cook Adam & Co, First Floor, 50 Stanley Street, Queenstown 9197
Registered address used from 25 Jul 2005 to 11 Sep 2007
Address #6: Cook Adam & Co, First Floor, 50 Stanley Street, Queenstown 9197
Physical address used from 25 Jul 2005 to 30 Aug 2007
Address #7: Cook Adam & Co, 1st Floor, 50 Stanley Street, Queenstown
Physical & registered address used from 03 Sep 2004 to 25 Jul 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 25 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Matheson, Sonya Irene |
West Plains Invercargill 9874 New Zealand |
03 Sep 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Matheson, Wayne John |
Queenstown 9300 New Zealand |
03 Sep 2004 - 12 May 2018 |
Sonya Irene Matheson - Director
Appointment date: 03 Sep 2004
Address: West Plains, Invercargill, 9874 New Zealand
Address used since 30 Aug 2022
Address: Queenstown, 9300 New Zealand
Address used since 30 Jul 2015
Wayne John Matheson - Director (Inactive)
Appointment date: 03 Sep 2004
Termination date: 12 May 2018
Address: Queenstown, 9300 New Zealand
Address used since 30 Jul 2015
Aurora Vineyard Limited
Level 2, 11-17 Church Street
Mt Rosa Water Limited
Level 3, 11-17 Church Street
Hamilton & Co Limited
Level 2, 11-17 Church Street
The Body Mechanics Limited
Level 1, 8 Church Street
Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street
Novena Property Nz Limited
Level 2, 11-17 Church Street
Av Lease Limited
17 Brisbane Street
Eichardt's Hotel Management Limited
Marine Parade
Mli Group Limited
Level 1, 13 Camp Street
Range Industries Holdings Limited
13 Camp Street
Sorkaktani Holdings Limited
697 Frankton Rd
Stolberg Investments Limited
Level 1, Steamer Wharf Building