Carinish Holdings Limited, a registered company, was incorporated on 19 Feb 1998. 9429037911140 is the number it was issued. The company has been run by 3 directors: Anne Marguerite Macvicar - an active director whose contract started on 19 Feb 1998,
John Macvicar - an active director whose contract started on 19 Feb 1998,
James Lawrence Paulden - an inactive director whose contract started on 19 Feb 1998 and was terminated on 19 Feb 1998.
Updated on 08 Apr 2024, BizDb's data contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Carinish Holdings Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their physical address up to 27 Feb 2019.
A total of 1000 shares are issued to 4 shareholders (3 groups). The first group consists of 980 shares (98%) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 10 shares (1%). Finally we have the 3rd share allotment (10 shares 1%) made up of 1 entity.
Previous addresses
Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 30 Mar 2017 to 27 Feb 2019
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 24 Nov 2016 to 30 Mar 2017
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 30 Nov 2011 to 24 Nov 2016
Address: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8503 New Zealand
Registered & physical address used from 16 Nov 2010 to 30 Nov 2011
Address: Unit 4/567 Wairakei Road, Christchurch New Zealand
Registered & physical address used from 30 Jan 2006 to 16 Nov 2010
Address: Hilson Fagerlund & Keyse, 2nd Floor B.n.z. House, 12 Main North Road, Christchurch
Registered address used from 22 Nov 2000 to 30 Jan 2006
Address: Hilson Fagerlund & Keyse, 2nd Floor B.n.z. House, 12 Main North Road, Christchurch
Physical address used from 22 Nov 2000 to 22 Nov 2000
Address: Hilson Fagerlund Keyse, 2nd Floor B.n.z. House, 12 Main North Road, Christchurch
Registered address used from 12 Apr 2000 to 22 Nov 2000
Address: Hilson Fagerlund Keyse, 2nd Floor B.n.z. House, 12 Main North Road, Christchurch
Registered address used from 19 Feb 1998 to 12 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 980 | |||
Individual | Mcvicar, Anne Marguerite |
Christchurch New Zealand |
19 Feb 1998 - |
Individual | Mcvicar, John |
Christchurch New Zealand |
19 Feb 1998 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Macvicar, John |
Christchurch New Zealand |
21 Dec 2009 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Macvicar, Anne Marguerite |
Christchurch New Zealand |
21 Dec 2009 - |
Anne Marguerite Macvicar - Director
Appointment date: 19 Feb 1998
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 09 Nov 2015
John Macvicar - Director
Appointment date: 19 Feb 1998
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 09 Nov 2015
James Lawrence Paulden - Director (Inactive)
Appointment date: 19 Feb 1998
Termination date: 19 Feb 1998
Address: Christchurch 1,
Address used since 19 Feb 1998
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street