Shortcuts

Carlile Dowling Lawyers Limited

Type: NZ Limited Company (Ltd)
9429035709428
NZBN
1426079
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
67 Raffles Street
Napier 4110
New Zealand
Physical & registered & service address used since 11 Aug 2011
67 Raffles Street
Napier South
Napier 4110
New Zealand
Postal address used since 08 Aug 2019

Carlile Dowling Lawyers Limited was registered on 05 Nov 2003 and issued a number of 9429035709428. The registered LTD company has been run by 12 directors: Michael Charles Morgan - an active director whose contract began on 05 Nov 2003,
Maruice John Casey - an active director whose contract began on 01 Jan 2016,
Teresa Jane Mee - an inactive director whose contract began on 08 Dec 2023 and was terminated on 15 Jan 2024,
Maurice John Casey - an inactive director whose contract began on 08 Dec 2023 and was terminated on 15 Jan 2024,
Maurice John Casey - an inactive director whose contract began on 01 Jan 2016 and was terminated on 26 Oct 2023.
According to BizDb's database (last updated on 01 Apr 2024), the company registered 1 address: 67 Raffles Street, Napier South, Napier, 4110 (type: postal, registered).
Up to 11 Aug 2011, Carlile Dowling Lawyers Limited had been using Carlile Dowling, 67 Raffles Street, Napier as their physical address.
A total of 12000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 10800 shares are held by 1 entity, namely:
Morgan, Michael Charles (an individual) located at Napier 4110.
Then there is a group that consists of 1 shareholder, holds 10 per cent shares (exactly 1200 shares) and includes
Morgan, Michael Charles - located at Napier 4110.

Addresses

Previous address

Address #1: Carlile Dowling, 67 Raffles Street, Napier New Zealand

Physical & registered address used from 05 Nov 2003 to 11 Aug 2011

Contact info
cianne@cardow.co.nz
08 Aug 2019 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 12000

Annual return filing month: August

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10800
Individual Morgan, Michael Charles Napier 4110

New Zealand
Shares Allocation #2 Number of Shares: 1200
Individual Morgan, Michael Charles Napier 4110

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mee, Teresa Jane Havelock North
Havelock North
4130
New Zealand
Individual Casey, Maruice John Taradale
Napier
4112
New Zealand
Individual Morgan, Graham Paul Clifford Rd 4
Napier
4184
New Zealand
Individual Morgan, Graham Paul Clifford Rd 4
Napier
4184
New Zealand
Individual Morgan, Graham Paul Clifford Rd 4
Napier
4184
New Zealand
Individual Chan, David Napier South
Napier 4110

New Zealand
Individual Pidd, Angela Jean Clive
Napier
Individual Doole, Martin Roger Napier
Individual Luscombe, Mark Tane Napier
Individual Thornton, Gavin Ross John Taradale
Napier
Directors

Michael Charles Morgan - Director

Appointment date: 05 Nov 2003

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 29 Oct 2009


Maruice John Casey - Director

Appointment date: 01 Jan 2016

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 01 Jan 2016


Teresa Jane Mee - Director (Inactive)

Appointment date: 08 Dec 2023

Termination date: 15 Jan 2024

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 08 Dec 2023


Maurice John Casey - Director (Inactive)

Appointment date: 08 Dec 2023

Termination date: 15 Jan 2024

Address: Taradale, Napier, 4112 New Zealand

Address used since 08 Dec 2023


Maurice John Casey - Director (Inactive)

Appointment date: 01 Jan 2016

Termination date: 26 Oct 2023

Address: Taradale, Napier, 4112 New Zealand

Address used since 05 Oct 2018


Teresa Jane Mee - Director (Inactive)

Appointment date: 29 Mar 2022

Termination date: 26 Oct 2023

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 29 Mar 2022


Graham Paul Clifford Morgan - Director (Inactive)

Appointment date: 01 Jan 2010

Termination date: 28 Feb 2023

Address: Rd 4, Napier, 4184 New Zealand

Address used since 11 Aug 2015


David Chan - Director (Inactive)

Appointment date: 01 Jan 2010

Termination date: 31 Dec 2020

Address: Napier South, Napier, 4110 New Zealand

Address used since 11 Aug 2015


Gavin Ross John Thornton - Director (Inactive)

Appointment date: 05 Nov 2003

Termination date: 01 Jan 2016

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 29 Oct 2009


Martin Roger Doole - Director (Inactive)

Appointment date: 05 Nov 2003

Termination date: 01 Jan 2015

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 29 Oct 2009


Angela Jean Pidd - Director (Inactive)

Appointment date: 05 Nov 2003

Termination date: 01 Jan 2010

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 29 Oct 2009


Mark Tane Luscombe - Director (Inactive)

Appointment date: 05 Nov 2003

Termination date: 28 Jan 2005

Address: Napier,

Address used since 05 Nov 2003

Nearby companies

Cdt (hafton) Limited
67 Raffles Streeet

Cdt (thomas) Limited
67 Raffles Street

Cd Nominees Limited
67 Raffles Street

Cdt Nordschleife Limited
67 Raffles Street

Cdt 10 Limited
67 Raffles Street

Cdt 9 Limited
67 Raffles Street