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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Carnaby, Stephen Edward |
Katikati Katikati 3129 New Zealand |
18 Jun 2002 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Carnaby, Teresa Sandra Inano |
Katikati Katikati 3129 New Zealand |
18 Jun 2002 - |
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
Counties Maintenance Solutions Limited
109 Main Road
Ke Bop Limited
109 Main Road
A & N Bainbridge Trustee Limited
109 Main Road
100% Proof Limited
109 Main Road
Latota Property Services Limited
109 Main Road
Banek Hort Limited
109 Main Road