About Carpet Limited, a registered company, was started on 26 Mar 2001. 9429036963300 is the business number it was issued. This company has been run by 2 directors: Ivo Zarnic - an active director whose contract started on 01 Sep 2005,
Daniel James Mcgarry - an inactive director whose contract started on 26 Mar 2001 and was terminated on 31 Aug 2005.
Updated on 27 Apr 2024, our data contains detailed information about 1 address: 2 Amylynn Place, East Tamaki, Auckland, 2016 (type: physical, registered).
About Carpet Limited had been using The Lane, Botany Centre, 588 Chapel Road, East Tamaki, Auckland as their registered address up to 19 Mar 2018.
Previous names used by this company, as we identified at BizDb, included: from 26 Mar 2001 to 22 Mar 2007 they were named Alphalaying Enterprises Limited.
A single entity owns all company shares (exactly 2000 shares) - Zarnic, Ivo - located at 2016, Dannemora, Auckland.
Previous addresses
Address: The Lane, Botany Centre, 588 Chapel Road, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 08 Mar 2016 to 19 Mar 2018
Address: 109a Ti Rakau Drive, Pakuranga, Auckland, 2010 New Zealand
Registered & physical address used from 19 Sep 2012 to 08 Mar 2016
Address: 107a Ti Rakau Drive, Pakuranga, Auckland, 2010 New Zealand
Registered & physical address used from 20 Jul 2011 to 19 Sep 2012
Address: Streetsmart Accountants Ltd, Level 4 James & Wells Tower, 56 Cawley Str, Ellerslie, Auckland 1051, 1051 New Zealand
Registered & physical address used from 04 Oct 2010 to 20 Jul 2011
Address: Streetsmart Group Ltd, Level 4 James & Wells Tower, 56 Cawley Str, Ellerslie, Auckland 1051 New Zealand
Physical & registered address used from 01 Oct 2009 to 04 Oct 2010
Address: Streetsmart Group, Level 4, James & Wells Tower, 56 Cawley Str, Ellerslie, Auckland 1542
Physical & registered address used from 03 Oct 2008 to 01 Oct 2009
Address: 2 Amylynn Place, Dannemora, Auckland
Physical & registered address used from 29 Mar 2007 to 03 Oct 2008
Address: Unit D, 138 Harris Road, East Tamaki, Auckland
Physical & registered address used from 14 Mar 2007 to 29 Mar 2007
Address: Unit D 18 Polaris Place, East Tamaki, Auckland
Registered & physical address used from 14 Mar 2007 to 14 Mar 2007
Address: 197c Marua Road, Elleslie, Auckland
Physical & registered address used from 26 Mar 2001 to 14 Mar 2007
Basic Financial info
Total number of Shares: 2000
Annual return filing month: April
Annual return last filed: 25 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Individual | Zarnic, Ivo |
Dannemora Auckland |
07 Mar 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcgarry, Daniel James |
Birkdale Auckland |
26 Mar 2001 - 07 Mar 2007 |
Ivo Zarnic - Director
Appointment date: 01 Sep 2005
Address: East Tamaki, Manukau, 2016 New Zealand
Address used since 24 Sep 2009
Daniel James Mcgarry - Director (Inactive)
Appointment date: 26 Mar 2001
Termination date: 31 Aug 2005
Address: Birkenhead, Auckland,
Address used since 26 Mar 2001
Meaa Limited
1 Coleraine Place
Paras Investments Limited
5 Amylynn Place
Antioch Presbyterian Church
2 Coleraine Place
Kiwiland New Zealand Limited
4 Cellbridge Place
Gold Medal Cleaning Limited
14 Amylynn Place
Jlh Consulting Limited
10 Carlingford Drive