Shortcuts

Carlyle Holdings Limited

Type: NZ Limited Company (Ltd)
9429037581053
NZBN
960834
Company Number
Registered
Company Status
Current address
182 Teasdale Street
Te Awamutu 3800
New Zealand
Physical & service & registered address used since 06 May 2016

Carlyle Holdings Limited, a registered company, was started on 18 May 1999. 9429037581053 is the business number it was issued. This company has been supervised by 5 directors: Claire Christine Mcgovern-Bradley - an active director whose contract began on 25 May 1999,
Peter John Mcgovern - an active director whose contract began on 25 May 1999,
Richard Mark Mcgovern - an active director whose contract began on 25 May 1999,
Frances Eunice Lorraine Mcgovern - an inactive director whose contract began on 25 May 1999 and was terminated on 27 Aug 2006,
Bruce Ellett Page - an inactive director whose contract began on 18 May 1999 and was terminated on 25 May 1999.
Updated on 16 Apr 2024, BizDb's database contains detailed information about 1 address: 182 Teasdale Street, Te Awamutu, 3800 (types include: physical, service).
Carlyle Holdings Limited had been using 182 Teasdale Street, Te Awamutu as their registered address until 06 May 2016.
More names used by the company, as we identified at BizDb, included: from 18 May 1999 to 24 May 1999 they were named Carlisle Farms Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address: 182 Teasdale Street, Te Awamutu, 3800 New Zealand

Registered & physical address used from 09 May 2011 to 06 May 2016

Address: Edmonds Judd, 1 Albert Park Drive, Te Awamutu

Registered & physical address used from 07 Sep 1999 to 07 Sep 1999

Address: C/- De Lautour Partners, 182 Teasdale Street, Te Awamutu New Zealand

Registered & physical address used from 07 Sep 1999 to 09 May 2011

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 12 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Director Mcgovern-bradley, Claire Christine 112 Carmichael Rd, Bethlehem
Tauranga
3110
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Mc Govern, Richard Mark Papakura

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mc Govern, Frances Eunice Lorraine Te Awamutu
Individual Mc Govern, Peter John Mosman Nsw 2088
Australia
Individual Mc Govern, Peter John Mosman Nsw 2088
Australia
Directors

Claire Christine Mcgovern-bradley - Director

Appointment date: 25 May 1999

Address: 112 Carmichael Rd, Bethlehem, Tauranga, 3110 New Zealand

Address used since 01 Apr 2019

Address: Hamilton East, Hamilton, 3216 New Zealand

Address used since 01 Apr 2016

Address: Hamilton East, Hamilton, 3216 New Zealand

Address used since 01 Apr 2018


Peter John Mcgovern - Director

Appointment date: 25 May 1999

ASIC Name: Whw Industries Pty. Ltd.

Address: Castle Hill, Sydney, Australia

Address: Mosman, N S W 2088, Australia

Address used since 25 May 1999

Address: Castle Hill, Sydney, Australia

Address: Castle Hill, Sydney, Australia


Richard Mark Mcgovern - Director

Appointment date: 25 May 1999

Address: Karaka, R D 1, Papakura, Auckland, 2580 New Zealand

Address used since 01 Apr 2016


Frances Eunice Lorraine Mcgovern - Director (Inactive)

Appointment date: 25 May 1999

Termination date: 27 Aug 2006

Address: Te Awamutu,

Address used since 25 May 1999


Bruce Ellett Page - Director (Inactive)

Appointment date: 18 May 1999

Termination date: 25 May 1999

Address: Te Awamutu,

Address used since 18 May 1999

Nearby companies

W2 (2014) Limited
182 Teasdale Street

De Lautour Trustees No 34 Limited
182 Teasdale Street

De Lautour Trustees No 33 Limited
182 Teasdale Street

De Lautour Trustees No 32 Limited
182 Teasdale Street

Paul Matthews Trustee Limited
182 Teasdale Street

Barhaven Farm Limited
182 Teasdale Street