Shortcuts

Carlton Franchise Systems Limited

Type: NZ Limited Company (Ltd)
9429036242672
NZBN
1256351
Company Number
Registered
Company Status
Current address
62 Ti Rakau Drive
Pakuranga
Auckland 2010
New Zealand
Other address (Address For Share Register) used since 23 Nov 2012
Bdo Auckland, Level 2, Bdo House,
116 Harris Road, East Tamaki,
Auckland 2013
New Zealand
Registered & physical & service address used since 21 Apr 2021
Level 1, 60 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & service address used since 24 Nov 2023

Carlton Franchise Systems Limited was started on 23 Dec 2002 and issued an NZ business number of 9429036242672. The registered LTD company has been supervised by 9 directors: Raana Julian Horan - an active director whose contract started on 24 Dec 2009,
Sheldon Midgley - an active director whose contract started on 18 Dec 2023,
Suzanne Marie Young - an inactive director whose contract started on 23 Dec 2002 and was terminated on 17 Nov 2020,
Peter Bradley Shalfoon - an inactive director whose contract started on 24 Dec 2009 and was terminated on 26 Jun 2018,
Tiri Judith Martin - an inactive director whose contract started on 08 Aug 2009 and was terminated on 21 May 2010.
As stated in the BizDb database (last updated on 17 Apr 2024), this company registered 3 addresses: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (registered address),
Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (service address),
Bdo Auckland, Level 2, Bdo House,, 116 Harris Road, East Tamaki,, Auckland, 2013 (registered address),
Bdo Auckland, Level 2, Bdo House,, 116 Harris Road, East Tamaki,, Auckland, 2013 (physical address) among others.
Until 21 Apr 2021, Carlton Franchise Systems Limited had been using 62 Ti Rakau Drive, Pakuranga, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Coast Group Limited (an entity) located at East Tamaki, Auckland postcode 2013.

Addresses

Principal place of activity

6 Rymer Place, Mangere Bridge, Auckland, 2022 New Zealand


Previous addresses

Address #1: 62 Ti Rakau Drive, Pakuranga, Auckland, 2010 New Zealand

Registered & physical address used from 03 Dec 2012 to 21 Apr 2021

Address #2: 12 Morningside Drive, Morningside, Auckland New Zealand

Physical & registered address used from 18 Jan 2007 to 03 Dec 2012

Address #3: 530 Rosebank Road, Avondale, Auckland

Physical & registered address used from 23 Dec 2002 to 18 Jan 2007

Contact info
64 09 9515888
Phone
64 274 789522
Phone
suzanney@carltonpartyhire.co.nz
Email
woojin@coastgroup.co.nz
Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 01 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Coast Group Limited
Shareholder NZBN: 9429047738911
East Tamaki
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Carlton Hire Group Limited
Shareholder NZBN: 9429039343376
Company Number: 427758
East Tamaki
Auckland
2013
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Carlton Hire Group Limited
Name
Ltd
Type
427758
Ultimate Holding Company Number
NZ
Country of origin
62 Ti Rakau Drive
Pakuranga
Auckland 2010
New Zealand
Address
Directors

Raana Julian Horan - Director

Appointment date: 24 Dec 2009

Address: Paremoremo, Auckland, 0632 New Zealand

Address used since 17 Sep 2014


Sheldon Midgley - Director

Appointment date: 18 Dec 2023

Address: Wairau Valley, Auckland, 0627 New Zealand

Address used since 18 Dec 2023


Suzanne Marie Young - Director (Inactive)

Appointment date: 23 Dec 2002

Termination date: 17 Nov 2020

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 23 Dec 2002


Peter Bradley Shalfoon - Director (Inactive)

Appointment date: 24 Dec 2009

Termination date: 26 Jun 2018

Address: Murrays Bay, North Shore City, 0630 New Zealand

Address used since 25 Feb 2010


Tiri Judith Martin - Director (Inactive)

Appointment date: 08 Aug 2009

Termination date: 21 May 2010

Address: Rd 8, Te Kuiti,

Address used since 08 Aug 2009


Graeme Lindsay Haswell - Director (Inactive)

Appointment date: 08 Aug 2009

Termination date: 21 May 2010

Address: Rd 8, Te Kuiti,

Address used since 08 Aug 2009


Fredrick Mountford Retemeyer - Director (Inactive)

Appointment date: 08 Aug 2009

Termination date: 21 May 2010

Address: Rd 8, Te Kuiti,

Address used since 08 Aug 2009


John Raymond Dyall - Director (Inactive)

Appointment date: 23 Dec 2002

Termination date: 08 Aug 2009

Address: Remuera, Auckland,

Address used since 23 Dec 2002


Joseph Oliver Midgley - Director (Inactive)

Appointment date: 23 Dec 2002

Termination date: 08 Aug 2009

Address: Hobsonville, Auckland,

Address used since 23 Dec 2002

Nearby companies

Pakuranga 104 Limited
62 Ti Rakau Drive

Manukau 107 Limited
62 Ti Rakau Drive

Keeana Corporate Trustee Limited
1/9 Cortina Place

Keeana Enterprises Limited
1/9 Cortina Place

Souly Funerals Limited
1/9 Cortina Place

Sekhon Enterprises Limited
5 Tiraumea Drive