Shortcuts

Carpentry South Limited

Type: NZ Limited Company (Ltd)
9429036050123
NZBN
1288931
Company Number
Registered
Company Status
Current address
81 Hokonui Drive
Gore 9710
New Zealand
Physical & registered & service address used since 20 May 2016

Carpentry South Limited was incorporated on 01 Apr 2003 and issued an NZ business number of 9429036050123. The registered LTD company has been supervised by 4 directors: Andrew James Smith - an active director whose contract started on 18 Jun 2003,
Simon Elder - an active director whose contract started on 01 Jun 2017,
Damian John Davis - an inactive director whose contract started on 18 Jun 2003 and was terminated on 30 Nov 2004,
Peter James Heenan - an inactive director whose contract started on 01 Apr 2003 and was terminated on 18 Jun 2003.
As stated in our database (last updated on 20 Mar 2024), the company filed 1 address: 81 Hokonui Drive, Gore, 9710 (type: physical, registered).
Up to 20 May 2016, Carpentry South Limited had been using 24 Main Street, Gore, Gore as their physical address.
BizDb identified other names used by the company: from 01 Apr 2003 to 18 Jun 2003 they were called Fulham Enterprises Limited.
A total of 120 shares are issued to 6 groups (9 shareholders in total). In the first group, 39 shares are held by 2 entities, namely:
Elder, Alisha Margaret (an individual) located at Cromwell, Cromwell postcode 9310,
Elder, Simon James (an individual) located at Cromwell, Cromwell postcode 9310.
Then there is a group that consists of 2 shareholders, holds 32.5% shares (exactly 39 shares) and includes
Davis, Damian John - located at Rd 4, Gore,
Davis, Jayne Marion - located at Rd 4, Gore.
The third share allotment (39 shares, 32.5%) belongs to 2 entities, namely:
Smith, Joanne Lea, located at Rd 7, Gore (an individual),
Smith, Andrew James, located at Rd 7, Gore (an individual).

Addresses

Previous addresses

Address: 24 Main Street, Gore, Gore, 9710 New Zealand

Physical & registered address used from 18 Nov 2010 to 20 May 2016

Address: Harrex Group Ltd, 24 Main Street, Gore New Zealand

Registered & physical address used from 05 Jul 2007 to 18 Nov 2010

Address: Ward Wilson Limited, 24 Main Street, Gore

Registered & physical address used from 23 May 2006 to 05 Jul 2007

Address: Ward Wilson Limited, 33a Main Street, Gore

Physical & registered address used from 07 Dec 2004 to 23 May 2006

Address: Ward Wilson Ltd, 62 Deveron Street, Invercargill

Physical & registered address used from 01 Apr 2003 to 07 Dec 2004

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: November

Annual return last filed: 09 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 39
Individual Elder, Alisha Margaret Cromwell
Cromwell
9310
New Zealand
Individual Elder, Simon James Cromwell
Cromwell
9310
New Zealand
Shares Allocation #2 Number of Shares: 39
Individual Davis, Damian John Rd 4
Gore
9774
New Zealand
Individual Davis, Jayne Marion Rd 4
Gore
9774
New Zealand
Shares Allocation #3 Number of Shares: 39
Individual Smith, Joanne Lea Rd 7
Gore
9774
New Zealand
Individual Smith, Andrew James Rd 7
Gore
9774
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Smith, Andrew James Rd 7
Gore
9774
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Davis, Damian John Rd 4
Gore
9774
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Elder, Simon James Cromwell
Cromwell
9310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Heenan, Peter James Invercargill
Entity Athol Trustees Limited
Shareholder NZBN: 9429034867082
Company Number: 1614831
Entity Athol Trustees Limited
Shareholder NZBN: 9429034867082
Company Number: 1614831
Directors

Andrew James Smith - Director

Appointment date: 18 Jun 2003

Address: Rd 7, Gore, 9774 New Zealand

Address used since 30 Mar 2011


Simon Elder - Director

Appointment date: 01 Jun 2017

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 01 Jun 2017


Damian John Davis - Director (Inactive)

Appointment date: 18 Jun 2003

Termination date: 30 Nov 2004

Address: Rd 4, Gore, 9774 New Zealand

Address used since 21 Nov 2022

Address: Rd 4, Gore, 9774 New Zealand

Address used since 10 Nov 2010

Address: Riversdale,

Address used since 18 Jun 2003


Peter James Heenan - Director (Inactive)

Appointment date: 01 Apr 2003

Termination date: 18 Jun 2003

Address: Invercargill,

Address used since 01 Apr 2003

Nearby companies

Blue Dinah Limited
81 Hokonui Drive

Terrace Hill Limited
81 Hokonui Drive

Frantzy Fencing Plus Limited
81 Hokonui Drive

L A Holdings 2013 Limited
81 Hokonui Drive

Harrex Group Trustee Company 2013 Limited
81 Hokonui Drive

Benio Downs Limited
81 Hokonui Drive