Shortcuts

Carlton International Limited

Type: NZ Limited Company (Ltd)
9429036657698
NZBN
1183012
Company Number
Registered
Company Status
Current address
Bdo House, Level 2, 116 Harris Road
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 15 Jan 2016
Level 1, 60 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & service address used since 30 Oct 2023
Level 1, 60 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & service address used since 13 Feb 2024

Carlton International Limited, a registered company, was started on 16 Jan 2002. 9429036657698 is the NZ business identifier it was issued. The company has been managed by 7 directors: Simon Robert Usalj - an active director whose contract started on 17 Feb 2020,
Nigel Andrew Milton - an inactive director whose contract started on 03 Mar 2016 and was terminated on 04 Oct 2022,
Antoinette Frankland - an inactive director whose contract started on 26 May 2009 and was terminated on 19 Jun 2020,
Simon Robert Usalj - an inactive director whose contract started on 16 Jan 2002 and was terminated on 16 Jun 2009,
Craig Michael Frankland - an inactive director whose contract started on 16 Jan 2002 and was terminated on 16 Jun 2009.
Last updated on 06 Apr 2024, BizDb's data contains detailed information about 1 address: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (types include: registered, service).
Carlton International Limited had been using 11 Brays Rise, Onehunga, Auckland City as their registered address up until 15 Jan 2016.
A single entity controls all company shares (exactly 224310 shares) - Carlton Trustee (2021) Limited - located at 2013, Auckland.

Addresses

Previous addresses

Address #1: 11 Brays Rise, Onehunga, Auckland City, 1061 New Zealand

Registered & physical address used from 24 Jun 2015 to 15 Jan 2016

Address #2: C/-knight Coldicutt, Shed 20 Princes Wharf, Auckland City New Zealand

Physical & registered address used from 18 Feb 2010 to 24 Jun 2015

Address #3: 94 Station Road, Otahuhu, Auckland

Registered & physical address used from 20 Jan 2009 to 18 Feb 2010

Address #4: Unit D, 129 Onewa Road, Northcote, Auckland

Physical & registered address used from 05 Aug 2005 to 20 Jan 2009

Address #5: 4-10 Kilham Avenue, Northcote, Auckland

Registered & physical address used from 16 Jan 2002 to 05 Aug 2005

Financial Data

Basic Financial info

Total number of Shares: 224310

Annual return filing month: February

Financial report filing month: June

Annual return last filed: 21 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 224310
Entity (NZ Limited Company) Carlton Trustee (2021) Limited
Shareholder NZBN: 9429049476149
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Frankland, Antoinette Woolooware
New South Wales
2230
Australia
Individual Frankland, Antoinette Woolooware
New South Wales
2230
Australia
Individual Usalj, Joseph Cronulla Nsw 2230
Australia
Individual Usalj, Simon Robert Cronulla Nsw 2230
Australia
Individual Frankland, Craig Michael Australia
Directors

Simon Robert Usalj - Director

Appointment date: 17 Feb 2020

ASIC Name: Sju Hotels Pty Ltd

Address: Fairfield Nsw, 2165 Australia

Address: Woolooware, New South Wales, 2230 Australia

Address used since 02 Mar 2021

Address: Caringbah, New South Wales, 2229 Australia

Address used since 17 Feb 2020


Nigel Andrew Milton - Director (Inactive)

Appointment date: 03 Mar 2016

Termination date: 04 Oct 2022

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 03 Mar 2016


Antoinette Frankland - Director (Inactive)

Appointment date: 26 May 2009

Termination date: 19 Jun 2020

ASIC Name: Madgio Pty Ltd

Address: Leichhardt, New South Wales, 2040 Australia

Address: Cronulla, New South Wales, 2230 Australia

Address used since 21 Feb 2017

Address: Leichhardt, New South Wales, 2040 Australia


Simon Robert Usalj - Director (Inactive)

Appointment date: 16 Jan 2002

Termination date: 16 Jun 2009

Address: Cronulla Nsw 2230, Australia,

Address used since 16 Jan 2002


Craig Michael Frankland - Director (Inactive)

Appointment date: 16 Jan 2002

Termination date: 16 Jun 2009

Address: Australia,

Address used since 16 Jan 2002


Joseph Usalj - Director (Inactive)

Appointment date: 16 Jan 2002

Termination date: 16 Jun 2009

Address: Cronulla Nsw 2230, Australia,

Address used since 16 Jan 2002


Dominic Jason Usalj - Director (Inactive)

Appointment date: 17 Dec 2004

Termination date: 16 Jun 2009

Address: Cronulla 2230, Australia,

Address used since 17 Dec 2004

Nearby companies

Chimanimani Properties Limited
Bdo Accoutants

Insulfoam Limited
Bdo Auckland

Lancs Holdings Limited
Bdo Auckland

Harris Road Nominees Limited
Level 2

Aligroup Limited
Bdo Auckland, Level 2, Bdo House

Tristar Construction Limited
Bdo Auckland