Shortcuts

Carnivora Limited

Type: NZ Limited Company (Ltd)
9429037340681
NZBN
1019707
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
H451320
Industry classification code
Catering Service
Industry classification description
Current address
24 Trelawn Place
Cockle Bay
Auckland 2014
New Zealand
Registered & physical & service address used since 18 Oct 2017
24 Trelawn Place
Cockle Bay
Auckland 2014
New Zealand
Postal & office & delivery address used since 02 Sep 2020

Carnivora Limited, a registered company, was registered on 12 May 2000. 9429037340681 is the number it was issued. "Catering service" (ANZSIC H451320) is how the company was classified. The company has been run by 3 directors: Michael John Smillie - an active director whose contract started on 12 May 2000,
George Michael Gordon Hunter - an inactive director whose contract started on 17 Nov 2005 and was terminated on 16 May 2023,
Katherine Yin Wan Wong - an inactive director whose contract started on 12 May 2000 and was terminated on 16 Mar 2006.
Updated on 10 Mar 2024, BizDb's data contains detailed information about 1 address: 24 Trelawn Place, Cockle Bay, Auckland, 2014 (category: postal, office).
Carnivora Limited had been using 32 Cottesmore Place, Huntington Park, Auckland as their registered address up to 18 Oct 2017.
Previous aliases for this company, as we found at BizDb, included: from 16 Nov 2005 to 08 Sep 2010 they were named Aa Coachwork Limited, from 23 Sep 2003 to 16 Nov 2005 they were named Kgm Trading Limited and from 19 Jun 2002 to 23 Sep 2003 they were named Heartcare Limited.
All shares (1000 shares exactly) are under control of a single group consisting of 2 entities, namely:
Smillie, Leigh Anne (an individual) located at Howick,
Smillie, Michael John (an individual) located at Howick.

Addresses

Principal place of activity

24 Trelawn Place, Cockle Bay, Auckland, 2014 New Zealand


Previous addresses

Address #1: 32 Cottesmore Place, Huntington Park, Auckland, 2013 New Zealand

Registered & physical address used from 16 Jun 2011 to 18 Oct 2017

Address #2: C/ Rsm Prince, 86 Highbrook Drive, East Tamaki 2013, Auckland New Zealand

Physical & registered address used from 11 Jun 2009 to 16 Jun 2011

Address #3: 119 Harris Road, East Tamaki, Auckland

Registered & physical address used from 01 May 2006 to 11 Jun 2009

Address #4: C/-t C Daniell Chartered Accountant, Unit C Upper Floor, 335 Ti Rakau Dr, East Tamaki, Auckland

Registered & physical address used from 04 Aug 2004 to 01 May 2006

Address #5: C/-terence Charles Daniell, Unit C 333 Ti Rakau Drive, East Tamaki, Auckland

Physical & registered address used from 12 May 2000 to 04 Aug 2004

Contact info
64 21 911209
09 Nov 2018 Phone
mikesmillie59@gmail.com
02 Sep 2020 nzbn-reserved-invoice-email-address-purpose
mikesmillie59@gmail.com
09 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Smillie, Leigh Anne Howick

New Zealand
Individual Smillie, Michael John Howick

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hunter, George Michael Gordon Parnell
Auckland
Other Null - Botany Trustees Limited
Entity Zimmerit Trustees Limited
Shareholder NZBN: 9429031062923
Company Number: 3419372
Individual Wong, Katherine Yin Wan Remuera
Entity Zimmerit Trustees Limited
Shareholder NZBN: 9429031062923
Company Number: 3419372
Other Botany Trustees Limited
Directors

Michael John Smillie - Director

Appointment date: 12 May 2000

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 10 Oct 2017

Address: Howick, Auckland, 2014 New Zealand

Address used since 03 Nov 2015


George Michael Gordon Hunter - Director (Inactive)

Appointment date: 17 Nov 2005

Termination date: 16 May 2023

Address: Parnell, Auckland, 1052 New Zealand

Address used since 17 Nov 2005


Katherine Yin Wan Wong - Director (Inactive)

Appointment date: 12 May 2000

Termination date: 16 Mar 2006

Address: Remuera,

Address used since 12 May 2000

Nearby companies

Alamo Enterprises Limited
24 Trelawn Place

Whs Properties Limited
24 Trelawn Place

Immigration Management Limited
22 Trelawn Place

Writersink Limited
32 Trelawn Place

Punmeet Investments Limited
85 Alexander Street

Meihao Life Limited
74 Alexander Street

Similar companies

3 French Hens Limited
51a Gibraltar Street

Bishop Catering Limited
98 Cook Street

Glazed Foods Limited
9 Sale Street

Hakuichi Consult Limited
24c View Road

Koru Holdings Limited
42 Alexander Street

Puha And Pakeha Limited
47 Cockle Bay Road