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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Resolution Trustees Limited Shareholder NZBN: 9429046088260 |
Auckland Central Auckland 1010 New Zealand |
11 May 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Fern Concepts Limited Shareholder NZBN: 9429033477862 Company Number: 1929266 |
54 Taranaki Street Wellington 6011 New Zealand |
13 Jul 2015 - 11 May 2023 |
Entity | Teil Nominees (ocs) Limited Shareholder NZBN: 9429030865297 Company Number: 3675195 |
05 Apr 2012 - 13 Jul 2015 | |
Other | Berganway Limited | 13 Aug 2004 - 27 Jun 2010 | |
Entity | Bilberry Securities Limited Shareholder NZBN: 9429033370989 Company Number: 1946913 |
27 Aug 2007 - 05 Apr 2012 | |
Entity | Teil Nominees (ocs) Limited Shareholder NZBN: 9429030865297 Company Number: 3675195 |
05 Apr 2012 - 13 Jul 2015 | |
Other | Null - Forema Limited | 17 Oct 2002 - 27 Jun 2010 | |
Other | Null - Berganway Limited | 13 Aug 2004 - 27 Jun 2010 | |
Other | Forema Limited | 17 Oct 2002 - 27 Jun 2010 | |
Entity | Bilberry Securities Limited Shareholder NZBN: 9429033370989 Company Number: 1946913 |
27 Aug 2007 - 05 Apr 2012 |
Ultimate Holding Company
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
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
Abletech Holdings Limited
186 Willis Street
Catalyst I T Limited
Level 6, Catalyst House
Leading Mare Limited
15 Edward Street
Nzsw Holdings Limited
15 Edward Street