Shortcuts

Corbett Carter Trustees (acme) Limited

Type: NZ Limited Company (Ltd)
9429036021048
NZBN
1294337
Company Number
Registered
Company Status
Current address
Level 1 Building 5
15 Accent Drive
East Tamaki 2013
New Zealand
Registered & physical & service address used since 17 Jul 2013

Corbett Carter Trustees (Acme) Limited, a registered company, was started on 22 Apr 2003. 9429036021048 is the business number it was issued. The company has been run by 4 directors: Lance Leroy Johnston - an active director whose contract started on 15 Aug 2019,
Glynis Pamela Carter - an inactive director whose contract started on 30 Jun 2004 and was terminated on 15 Aug 2019,
Bruce Douglas Montgomery - an inactive director whose contract started on 02 Aug 2017 and was terminated on 15 Aug 2019,
Kevin Varney - an inactive director whose contract started on 22 Apr 2003 and was terminated on 30 Jun 2004.
Last updated on 11 Apr 2024, the BizDb data contains detailed information about 1 address: Level 1 Building 5, 15 Accent Drive, East Tamaki, 2013 (type: registered, physical).
Corbett Carter Trustees (Acme) Limited had been using Level 1 Bldg 5, 15 Accent Drive, East Tamaki as their physical address up to 17 Jul 2013.
Previous names used by this company, as we identified at BizDb, included: from 29 Mar 2004 to 01 Dec 2010 they were named Corbett Carter Shelf Co 2 Limited, from 23 Apr 2003 to 29 Mar 2004 they were named United Realty Limited and from 22 Apr 2003 to 23 Apr 2003 they were named B Nora Limited.
A single entity controls all company shares (exactly 100 shares) - Carter, Glynis Pamela - located at 2013, East Tamaki, Auckland.

Addresses

Previous addresses

Address: Level 1 Bldg 5, 15 Accent Drive, East Tamaki New Zealand

Physical address used from 23 Jun 2006 to 17 Jul 2013

Address: Level 1 Building 5, 15 Accent Drive, East Tamaki New Zealand

Registered address used from 23 Jun 2006 to 17 Jul 2013

Address: First Floor, 230 Great South Road, Hunters Corner, Auckland

Physical & registered address used from 22 Apr 2003 to 23 Jun 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 23 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Carter, Glynis Pamela East Tamaki
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Varney, Kevin Karaka
Papakura
Directors

Lance Leroy Johnston - Director

Appointment date: 15 Aug 2019

Address: Rd 9, Whangarei, 0179 New Zealand

Address used since 15 Aug 2019


Glynis Pamela Carter - Director (Inactive)

Appointment date: 30 Jun 2004

Termination date: 15 Aug 2019

Address: East Tamaki, Auckland, 2013 New Zealand

Address used since 04 Jul 2019

Address: 15 Accent Drive, East Tamaki, 2141 New Zealand

Address used since 06 Jul 2011


Bruce Douglas Montgomery - Director (Inactive)

Appointment date: 02 Aug 2017

Termination date: 15 Aug 2019

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 02 Aug 2017


Kevin Varney - Director (Inactive)

Appointment date: 22 Apr 2003

Termination date: 30 Jun 2004

Address: Karaka, Papakura,

Address used since 22 Apr 2003

Nearby companies

Coyle Building Limited
Level 1 Building 5 Eastside

Coyle Investments Limited
Level 1 Building 5 Eastside

The Otto Empire (nz) Limited
Level 1,buldg 5

R M Shore Builders Limited
Level 1 Building 5 Eastside

Le Mesurier Holdings Limited
15 Accent Drive

Lynfield Automotive Limited
Unit 5, 15 Accent Drive