Shortcuts

Carrickdale Company

Type: Nz Unlimited Company (Ultd)
9429036277650
NZBN
1248784
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
Level 4 Hope Gibbons Building
54 Taranaki Street
Wellington 6011
New Zealand
Postal & delivery & office address used since 05 Apr 2022
Level 4 Hope Gibbons Building
54 Taranaki Street
Wellington 6011
New Zealand
Registered & physical & service address used since 29 Apr 2022
51/139 Quay Street
Auckland 1010
New Zealand
Registered & service address used since 06 Jun 2023

Carrickdale Company was launched on 17 Oct 2002 and issued an NZBN of 9429036277650. The registered ULTD company has been supervised by 8 directors: Mark K. - an active director whose contract began on 22 Mar 2012,
Noleen K. - an active director whose contract began on 22 Mar 2012,
Michael John Reynolds - an active director whose contract began on 31 May 2023,
Adam Marc O'connor - an inactive director whose contract began on 01 Oct 2015 and was terminated on 31 May 2023,
Padraig Kiernan - an inactive director whose contract began on 19 Oct 2002 and was terminated on 22 May 2012.
As stated in BizDb's information (last updated on 03 Apr 2024), the company registered 1 address: 51/139 Quay Street, Auckland, 1010 (category: registered, service).
Up to 29 Apr 2022, Carrickdale Company had been using Level 7 Anzac House, 181 Willis Street, Wellington as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Resolution Trustees Limited (an entity) located at Auckland Central, Auckland postcode 1010. Carrickdale Company was categorised as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).

Addresses

Principal place of activity

Level 4 Hope Gibbons Building, 54 Taranaki Street, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 7 Anzac House, 181 Willis Street, Wellington, 6011 New Zealand

Registered & physical address used from 22 Mar 2018 to 29 Apr 2022

Address #2: Level 1, 354 Lambton Quay, Wellington, 6011 New Zealand

Physical & registered address used from 03 Oct 2014 to 22 Mar 2018

Address #3: Level 5, 10 Customhouse Quay, Wellington, 6011 New Zealand

Physical & registered address used from 19 Sep 2012 to 03 Oct 2014

Address #4: 412 Lake Road, Takapuna, Auckland New Zealand

Physical & registered address used from 17 Oct 2002 to 19 Sep 2012

Contact info
yolanda@formations.ie
05 May 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Financial report filing month: October

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Resolution Trustees Limited
Shareholder NZBN: 9429046088260
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Fern Concepts Limited
Shareholder NZBN: 9429033477862
Company Number: 1929266
54 Taranaki Street
Wellington
6011
New Zealand
Entity Teil Nominees (ocs) Limited
Shareholder NZBN: 9429030865297
Company Number: 3675195
Other Berganway Limited
Entity Bilberry Securities Limited
Shareholder NZBN: 9429033370989
Company Number: 1946913
Entity Teil Nominees (ocs) Limited
Shareholder NZBN: 9429030865297
Company Number: 3675195
Other Null - Forema Limited
Other Null - Berganway Limited
Other Forema Limited
Entity Bilberry Securities Limited
Shareholder NZBN: 9429033370989
Company Number: 1946913

Ultimate Holding Company

12 Jul 2015
Effective Date
Fern Concepts Limited
Name
Ltd
Type
1929266
Ultimate Holding Company Number
NZ
Country of origin
Level 7
Anzac House , 181 Willis Street
Wellington 6011
New Zealand
Address
Directors

Mark K. - Director

Appointment date: 22 Mar 2012


Noleen K. - Director

Appointment date: 22 Mar 2012


Michael John Reynolds - Director

Appointment date: 31 May 2023

Address: 139 Quay Street, Auckland, 1010 New Zealand

Address used since 31 May 2023


Adam Marc O'connor - Director (Inactive)

Appointment date: 01 Oct 2015

Termination date: 31 May 2023

ASIC Name: Grangebrook Pty. Ltd.

Address: Richmond, Melbourne, VIC 3121 Australia

Address used since 25 May 2016

Address: Richmond, Melbourne, VIC 3121 Australia


Padraig Kiernan - Director (Inactive)

Appointment date: 19 Oct 2002

Termination date: 22 May 2012

Address: Ballyheelan, Kilnaleck, Co Cavan, Rep Of Ireland,

Address used since 19 Oct 2002


Patrick Kiernan - Director (Inactive)

Appointment date: 19 Oct 2002

Termination date: 12 May 2010

Address: Kilnaleck, Co Cavan, Rep Of Ireland,

Address used since 19 Oct 2002


Kiernan John - Director (Inactive)

Appointment date: 19 Oct 2002

Termination date: 25 Apr 2007

Address: Bailieboro, Co Cavan, Rep Of Ireland,

Address used since 19 Oct 2002


Sean Kavanagh - Director (Inactive)

Appointment date: 17 Oct 2002

Termination date: 18 Oct 2002

Address: Ratoath, Co Meath, Republic Of Ireland,

Address used since 17 Oct 2002

Nearby companies

Esd Group Limited
Level 3

Quality Draughting Limited
181 Willis Street

P.c. Trustees Limited
Level 3

Abstel - Glyde Limited
Level 7, Anzac House

Corporate Risks New Zealand (ni) Limited
Level 6, Anzac House

Abstel Limited
Level 7 Anzac House

Similar companies