Carbon Market Solutions Limited, a registered company, was incorporated on 06 Aug 2003. 9429035841043 is the number it was issued. "Financial asset broking service" (business classification K641120) is how the company was classified. The company has been supervised by 4 directors: John O'brien - an active director whose contract began on 06 Aug 2003,
Dan Obrien - an active director whose contract began on 01 Jun 2022,
Daniel Obrien - an inactive director whose contract began on 16 Dec 2011 and was terminated on 05 Nov 2017,
Wayne King - an inactive director whose contract began on 01 Apr 2008 and was terminated on 22 Feb 2016.
Last updated on 19 Apr 2024, BizDb's data contains detailed information about 1 address: 14 Meadow Court, Paraparaumu, 5032 (category: registered, physical).
Carbon Market Solutions Limited had been using 43 Mulgrave Street (Unit 57), Thorndon, Wellington as their registered address until 09 May 2022.
A total of 500000 shares are allocated to 5 shareholders (5 groups). The first group includes 8000 shares (1.6 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 395000 shares (79 per cent). Finally we have the next share allotment (71000 shares 14.2 per cent) made up of 1 entity.
Principal place of activity
9 Achilles Rise, Flagstaff, Hamilton, 3210 New Zealand
Previous addresses
Address: 43 Mulgrave Street (unit 57), Thorndon, Wellington, 6011 New Zealand
Registered & physical address used from 23 May 2018 to 09 May 2022
Address: Munro Benge House, 104 The Terrace, Wellington, 6011 New Zealand
Physical address used from 18 May 2015 to 23 May 2018
Address: 6 Kirkway, Raumati Beach, Paraparaumu, 5032 New Zealand
Registered address used from 13 May 2013 to 23 May 2018
Address: 17 Albert Street, Office 8b, Auckland 1010 New Zealand
Registered address used from 19 May 2010 to 13 May 2013
Address: Kcsm House, 187 Peachgrove Road, Hamilton
Registered address used from 13 Jul 2009 to 19 May 2010
Address: 7 Hollies Crescent, Johnsonville, , Wellington New Zealand
Physical address used from 13 Jul 2009 to 18 May 2015
Address: 50 Customhouse Quay, Wellington
Physical address used from 19 Aug 2008 to 13 Jul 2009
Address: 50 Customhouse Quay, Wellington
Registered address used from 25 Jul 2008 to 13 Jul 2009
Address: Bdo Spicers, Level 2, Bdo House, 99-105 Customhouse Quay, Wellington, New Zealand
Registered address used from 11 Jul 2008 to 25 Jul 2008
Address: Kcsm House, 187 Peachgrove Road, Hamilton, New Zealand
Physical address used from 06 May 2008 to 19 Aug 2008
Address: Kcsm House, 187 Peachgrove Road, Enderley, Hamilton, New Zealand
Physical address used from 05 May 2008 to 06 May 2008
Address: 12 Mariri Road, Kelburn, Wellington, New Zealand
Registered address used from 06 Aug 2003 to 11 Jul 2008
Address: 12 Mariri Road, Kelburn, Wellington, New Zealand
Physical address used from 06 Aug 2003 to 05 May 2008
Basic Financial info
Total number of Shares: 500000
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8000 | |||
Individual | O'brien, Daniel |
Kelburn Wellington 6012 New Zealand |
16 Dec 2011 - |
Shares Allocation #2 Number of Shares: 395000 | |||
Individual | O'brien, John |
Raumati Beach Paraparaumu 5032 New Zealand |
29 Jun 2004 - |
Shares Allocation #3 Number of Shares: 71000 | |||
Individual | Devoe, Michael |
Feilding Feilding 4702 New Zealand |
29 Aug 2019 - |
Shares Allocation #4 Number of Shares: 21000 | |||
Individual | O'brien, Elizabeth |
Raumati Beach Kapiti 5032 New Zealand |
06 Aug 2003 - |
Shares Allocation #5 Number of Shares: 5000 | |||
Individual | Kuklinski, Matt |
Northland Wellington 6012 New Zealand |
09 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | King, Wayne |
Huntington Hamilton 3210 New Zealand |
02 Apr 2007 - 26 Feb 2016 |
Individual | Vencatachellum, Markus |
Brooklyn Wellington 6021 New Zealand |
26 Aug 2020 - 29 Apr 2022 |
Individual | Vencatachellum, Markus |
Brooklyn Wellington 6021 New Zealand |
26 Aug 2020 - 29 Apr 2022 |
Individual | O'brien, Daniel |
Kelburn, Wellington New Zealand |
02 Apr 2007 - 16 Sep 2010 |
John O'brien - Director
Appointment date: 06 Aug 2003
Address: Paraparaumu, 5032 New Zealand
Address used since 01 Apr 2022
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 01 Apr 2011
Dan Obrien - Director
Appointment date: 01 Jun 2022
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 Jun 2022
Daniel Obrien - Director (Inactive)
Appointment date: 16 Dec 2011
Termination date: 05 Nov 2017
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 02 May 2016
Wayne King - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 22 Feb 2016
Address: Huntingdon, Hamilton, 3210 New Zealand
Address used since 30 May 2014
Denman Foundation
12 Kirkway
Rojane Holdings Limited
9 Arawa Street
Zecah Nominees Limited
9 Arawa Street
Tilly Nominees Limited
9 Arawa Street
Luvly Limited
37 Tainui Street
Maga Limited
37 Tainui Street
Capital Concepts Group Limited
23 Park Road
Co2 New Zealand Limited
400a Paremata Road
Mps Finance Limited
Suite 1, 721 High Street
Msl Capital Markets Limited
Level 3, Wakefield House, 90 The Terrace
Pierce Financial Solutions Limited
49 Manu Grove
Saron Financial Services Limited
7 Observatory Close