Shortcuts

Caer Urfa Holdings Limited

Type: NZ Limited Company (Ltd)
9429036445141
NZBN
1219508
Company Number
Registered
Company Status
Current address
44 Macmillan Street
Katikati 3129
New Zealand
Physical & service address used since 08 Sep 2008
109 Main Road
Katikati
Katikati 3129
New Zealand
Registered address used since 11 Aug 2016

Caer Urfa Holdings Limited was registered on 18 Jun 2002 and issued an NZ business identifier of 9429036445141. The registered LTD company has been run by 2 directors: Teresa Sandra Inano Carnaby - an active director whose contract started on 18 Jun 2002,
Stephen Edward Carnaby - an active director whose contract started on 18 Jun 2002.
According to BizDb's data (last updated on 26 Mar 2024), this company registered 3 addresses: 44 Macmillan Street, Katikati, Katikati, 3129 (office address),
109 Main Road, Katikati, Katikati, 3129 (registered address),
44 Macmillan Street, Katikati, 3129 (physical address),
44 Macmillan Street, Katikati, 3129 (service address) among others.
Up to 11 Aug 2016, Caer Urfa Holdings Limited had been using 109 Main Road, Katikati as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Carnaby, Stephen Edward (an individual) located at Katikati, Katikati postcode 3129.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Carnaby, Teresa Sandra Inano - located at Katikati, Katikati.

Addresses

Principal place of activity

44 Macmillan Street, Katikati, Katikati, 3129 New Zealand


Previous addresses

Address #1: 109 Main Road, Katikati, 3129 New Zealand

Registered address used from 08 Sep 2014 to 11 Aug 2016

Address #2: 26 Fourth Avenue, Tauranga, Tauranga, 3110 New Zealand

Registered address used from 06 Sep 2013 to 08 Sep 2014

Address #3: C/-giles & Liew Chartered Accountants, 26 Fourth Avenue, Tauranga, 3144 New Zealand

Registered address used from 10 May 2012 to 06 Sep 2013

Address #4: C/-giles & Liew Chartered Accountants, 34 Rosemont Road, Waihi New Zealand

Registered address used from 08 Sep 2008 to 10 May 2012

Address #5: 10a Fairview Road, Katikati 3129

Physical & registered address used from 23 Aug 2006 to 08 Sep 2008

Address #6: 10a Fairview Road, Katikati

Physical address used from 15 Sep 2005 to 23 Aug 2006

Address #7: 10a Faitview Road, Katikati

Registered address used from 15 Sep 2005 to 23 Aug 2006

Address #8: 12a Riverlea Drive, Katikati

Physical & registered address used from 04 Aug 2004 to 15 Sep 2005

Address #9: 8 Hansen Place, Katikati, Bay Of Plenty 3063

Registered & physical address used from 18 Jun 2002 to 04 Aug 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 31 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Carnaby, Stephen Edward Katikati
Katikati
3129
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Carnaby, Teresa Sandra Inano Katikati
Katikati
3129
New Zealand
Directors

Teresa Sandra Inano Carnaby - Director

Appointment date: 18 Jun 2002

Address: Katikati, Katikati, 3129 New Zealand

Address used since 31 Aug 2015


Stephen Edward Carnaby - Director

Appointment date: 18 Jun 2002

Address: Katikati, Katikati, 3129 New Zealand

Address used since 31 Aug 2015

Nearby companies