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.
Previous address
Address #1: Carlile Dowling, 67 Raffles Street, Napier New Zealand
Physical & registered address used from 05 Nov 2003 to 11 Aug 2011
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10800 | |||
Individual | Morgan, Michael Charles |
Napier 4110 New Zealand |
05 Nov 2003 - |
Shares Allocation #2 Number of Shares: 1200 | |||
Individual | Morgan, Michael Charles |
Napier 4110 New Zealand |
05 Nov 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mee, Teresa Jane |
Havelock North Havelock North 4130 New Zealand |
29 Mar 2022 - 26 Oct 2023 |
Individual | Casey, Maruice John |
Taradale Napier 4112 New Zealand |
27 Jan 2016 - 26 Oct 2023 |
Individual | Morgan, Graham Paul Clifford |
Rd 4 Napier 4184 New Zealand |
16 Apr 2010 - 31 Mar 2023 |
Individual | Morgan, Graham Paul Clifford |
Rd 4 Napier 4184 New Zealand |
16 Apr 2010 - 31 Mar 2023 |
Individual | Morgan, Graham Paul Clifford |
Rd 4 Napier 4184 New Zealand |
16 Apr 2010 - 31 Mar 2023 |
Individual | Chan, David |
Napier South Napier 4110 New Zealand |
16 Apr 2010 - 19 Jan 2021 |
Individual | Pidd, Angela Jean |
Clive Napier |
05 Nov 2003 - 29 Oct 2009 |
Individual | Doole, Martin Roger |
Napier |
05 Nov 2003 - 05 Feb 2015 |
Individual | Luscombe, Mark Tane |
Napier |
05 Nov 2003 - 07 Feb 2005 |
Individual | Thornton, Gavin Ross John |
Taradale Napier |
05 Nov 2003 - 27 Jan 2016 |
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
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