Shortcuts

Carlielle Design Limited

Type: NZ Limited Company (Ltd)
9429037897178
NZBN
897671
Company Number
Registered
Company Status
Current address
222 Dairy Flat Highway
Albany
Auckland 0632
New Zealand
Registered & physical & service address used since 20 Dec 2019
32 Glengarry Avenue
Manly
Whangaparaoa 0930
New Zealand
Postal & invoice address used since 09 Nov 2020
17 Arklow Lane
Stanmore Bay
Whangaparaoa 0932
New Zealand
Office & delivery address used since 09 Nov 2020

Carlielle Design Limited was started on 03 Mar 1998 and issued a New Zealand Business Number of 9429037897178. This registered LTD company has been run by 2 directors: Angela Rosemarie Carlielle - an active director whose contract started on 03 Mar 1998,
Michael James Carlielle - an active director whose contract started on 03 Mar 1998.
As stated in our data (updated on 21 Mar 2024), this company uses 1 address: 32 Glengarry Avenue, Manly, Whangaparaoa, 0930 (type: postal, office).
Up until 20 Dec 2019, Carlielle Design Limited had been using 17 Arklow Lane, Stanmore Bay, Whangaparaoa as their physical address.
A total of 10000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 5000 shares are held by 1 entity, namely:
Carlielle, Angela Rosemarie (an individual) located at Manly, Whangaparaoa postcode 0930.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 5000 shares) and includes
Carlielle, Michael James - located at Manly, Whangaparaoa.

Addresses

Principal place of activity

17 Arklow Lane, Stanmore Bay, Whangaparaoa, 0932 New Zealand


Previous addresses

Address #1: 17 Arklow Lane, Stanmore Bay, Whangaparaoa, 0932 New Zealand

Physical address used from 03 Dec 2015 to 20 Dec 2019

Address #2: Level 2, 1 Wesley Street, Pukekohe, 2120 New Zealand

Registered address used from 09 Dec 2013 to 20 Dec 2019

Address #3: Level 2, 1 Wesley Street, Pukekohe, 2120 New Zealand

Physical address used from 09 Dec 2013 to 03 Dec 2015

Address #4: 17 Hall Street, Pukekohe, Auckland, 2120 New Zealand

Registered address used from 10 Dec 2012 to 09 Dec 2013

Address #5: 17 Hall Street, Pukekohe, Auckland, 2120 New Zealand

Physical address used from 25 Nov 2010 to 09 Dec 2013

Address #6: 17 Hall Street, Pukekohe, Auckland, 2120 New Zealand

Registered address used from 25 Nov 2010 to 10 Dec 2012

Address #7: 17 Hall Street, Pukekohe New Zealand

Registered address used from 13 Apr 2000 to 25 Nov 2010

Address #8: 17 Hall Street, Pukekohe

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address #9: 17 Hall Street, Pukekohe New Zealand

Physical address used from 04 Mar 1998 to 25 Nov 2010

Contact info
64 02747 28399
09 Nov 2020 Phone
hibiscuskitchens@xtra.co.nz
09 Nov 2020 Email
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 08 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Carlielle, Angela Rosemarie Manly
Whangaparaoa
0930
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Carlielle, Michael James Manly
Whangaparaoa
0930
New Zealand
Directors

Angela Rosemarie Carlielle - Director

Appointment date: 03 Mar 1998

Address: Manly, Whangaparaoa, 0930 New Zealand

Address used since 15 Feb 2010


Michael James Carlielle - Director

Appointment date: 03 Mar 1998

Address: Manly, Whangaparaoa, 0930 New Zealand

Address used since 15 Feb 2010

Nearby companies

Franklin Law Trustee (bullen) Limited
Level 2, 1 Wesley Street

Franklin Law (hale) Trustee Limited
Level 2, 1 Wesley Street

Franklin Trustee Services (2013) Limited
Level 2, 1 Wesley Street

Franklin Trustee Services Holdings Limited
Level 2, 1 Wesley Street

Landscape Designer Limited
Level 2, 1 Wesley Street

Omnimist Group Limited
Level 2, 1 Wesley Street