Shortcuts

Carson Holdings Limited

Type: NZ Limited Company (Ltd)
9429037966140
NZBN
883172
Company Number
Registered
Company Status
Current address
13 Parkes Line Road
Mangaroa
Upper Hutt 5018
New Zealand
Registered & physical & service address used since 07 Jul 2020

Carson Holdings Limited was launched on 01 Dec 1997 and issued a business number of 9429037966140. This registered LTD company has been supervised by 6 directors: Edward Anthony Carson - an active director whose contract began on 17 May 2001,
Michael Carson - an inactive director whose contract began on 01 Dec 1997 and was terminated on 01 Jun 2022,
Myles Patrick Carson - an inactive director whose contract began on 17 May 2001 and was terminated on 01 Jun 2022,
Rosaleen Marie Carson - an inactive director whose contract began on 01 Dec 1997 and was terminated on 24 Feb 2016,
Edward Carson - an inactive director whose contract began on 01 Dec 1997 and was terminated on 24 Feb 2016.
As stated in BizDb's information (updated on 17 Apr 2024), this company uses 1 address: 13 Parkes Line Road, Mangaroa, Upper Hutt, 5018 (category: registered, physical).
Up to 07 Jul 2020, Carson Holdings Limited had been using 29 Kings Crescent, Lower Hutt, Lower Hutt as their physical address.
A total of 70000 shares are allotted to 4 groups (7 shareholders in total). As far as the first group is concerned, 100 shares are held by 2 entities, namely:
Carson, Edward Anthony (an individual) located at Maymorn, Upper Hutt postcode 5018,
Carson, Stephanie Maree (an individual) located at Maymorn, Upper Hutt postcode 5018.
Another group consists of 2 shareholders, holds 19.86 per cent shares (exactly 13900 shares) and includes
Carson, Stephanie Maree - located at Maymorn, Upper Hutt,
Carson, Edward Anthony - located at Maymorn, Upper Hutt.
The third share allotment (14000 shares, 20%) belongs to 2 entities, namely:
Carson, Stephanie Maree, located at Maymorn, Upper Hutt (an individual),
Carson, Edward Anthony, located at Maymorn, Upper Hutt (an individual).

Addresses

Previous addresses

Address: 29 Kings Crescent, Lower Hutt, Lower Hutt, 5010 New Zealand

Physical & registered address used from 17 Feb 2011 to 07 Jul 2020

Address: 14 Rosebank Grove, Waikanae New Zealand

Registered & physical address used from 03 Jun 2008 to 17 Feb 2011

Address: 10 Rutland Way, Wilton, Wellington

Registered address used from 14 Feb 2005 to 03 Jun 2008

Address: C/-denys J Wright, Chartered Accountant, 10 Rutland Way, Wilton, Wellington

Physical address used from 14 Feb 2005 to 03 Jun 2008

Address: Spicer & Oppenheim, 3rd Floor, 89 Courtenay Place, Wellington

Registered address used from 12 Apr 2000 to 14 Feb 2005

Address: Spicer & Oppenheim, 3rd Floor, 89 Courtenay Place, Wellington

Registered address used from 06 Apr 1999 to 12 Apr 2000

Address: Denys J Wright, Level 3, Thorndon Centre, 191 Thorndon Quay, Wellington

Physical address used from 09 Dec 1997 to 14 Feb 2005

Address: Spicer & Oppenheim, 3rd Floor, 89 Courtenay Place, Wellington

Physical address used from 09 Dec 1997 to 09 Dec 1997

Financial Data

Basic Financial info

Total number of Shares: 70000

Annual return filing month: March

Annual return last filed: 15 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Carson, Edward Anthony Maymorn
Upper Hutt
5018
New Zealand
Individual Carson, Stephanie Maree Maymorn
Upper Hutt
5018
New Zealand
Shares Allocation #2 Number of Shares: 13900
Individual Carson, Stephanie Maree Maymorn
Upper Hutt
5018
New Zealand
Individual Carson, Edward Anthony Maymorn
Upper Hutt
5018
New Zealand
Shares Allocation #3 Number of Shares: 14000
Individual Carson, Stephanie Maree Maymorn
Upper Hutt
5018
New Zealand
Individual Carson, Edward Anthony Maymorn
Upper Hutt
5018
New Zealand
Shares Allocation #4 Number of Shares: 100
Individual Carson, Edward Anthony Maymorn
Upper Hutt
5018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Carson, Myles Patrick Paraparaumu Beach
Paraparaumu
5032
New Zealand
Individual Carson, Carolyn Maria Paraparaumu Beach
Paraparaumu
5032
New Zealand
Individual Carson, Michael Mangaroa
Individual Carson, Myles Patrick Paraparaumu Beach
Paraparaumu
5032
New Zealand
Individual Carson, Michael Louis Mangaroa
Upper Hutt
5018
New Zealand
Individual Carson, Edward Mangaroa
Upper Hutt
5018
New Zealand
Individual Carson, Michael Louis Mangaroa
Upper Hutt
5018
New Zealand
Individual Carson, Rosaleen Marie Mangaroa
Upper Hutt
5018
New Zealand
Individual Carson, Andrea Mary Maymorn
Upper Hutt
5018
New Zealand
Individual Carson, John Joseph Maymorn
Upper Hutt
5018
New Zealand
Individual Carson, Rosaleen Marie Mangaroa
Upper Hutt
5018
New Zealand
Individual Carson, Michael Louis Mangaroa
Upper Hutt
5018
New Zealand
Individual Carson, Carolyn Maria Paraparaumu Beach
Paraparaumu
5032
New Zealand
Individual Mcglynn, Theresa Mangaroa
Upper Hutt
5018
New Zealand
Individual Carson, Myles Patrick Paraparaumu Beach
Paraparaumu
5032
New Zealand
Individual Mcglynn, Theresa Mangaroa
Upper Hutt
5018
New Zealand
Individual Cummings, Stephen Woburn
Lower Hutt
5010
New Zealand
Individual Carson, Rosaleen Marie Mangaroa
Upper Hutt
5018
New Zealand
Individual Carson, Michael Louis Mangaroa
Upper Hutt
5018
New Zealand
Individual Carson, Michael Louis Mangaroa
Upper Hutt
5018
New Zealand
Individual Carson, Helen Marie Maymorn
Upper Hutt
5018
New Zealand
Individual Carson, Helen Marie Maymorn
Upper Hutt
5018
New Zealand
Individual Carson, Helen Marie Maymorn
Upper Hutt
5018
New Zealand
Individual Carson, Helen Marie Maymorn
Upper Hutt
5018
New Zealand
Individual Carson, Andrea Mary Maymorn
Upper Hutt
5018
New Zealand
Individual Carson, Myles Patrick Upper Hutt
Individual Carson, Edward Mangaroa
Upper Hutt
5018
New Zealand
Individual Carson, John Maymorn
Upper Hutt
5018
New Zealand
Directors

Edward Anthony Carson - Director

Appointment date: 17 May 2001

Address: Mangaroa, Upper Hutt, 5018 New Zealand

Address used since 26 Feb 2015


Michael Carson - Director (Inactive)

Appointment date: 01 Dec 1997

Termination date: 01 Jun 2022

Address: Mangaroa, Upper Hutt, 5018 New Zealand

Address used since 20 Feb 2012


Myles Patrick Carson - Director (Inactive)

Appointment date: 17 May 2001

Termination date: 01 Jun 2022

Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Address used since 31 Mar 2021

Address: Hutt Central, Lower Hutt, 5010 New Zealand

Address used since 20 Feb 2012


Rosaleen Marie Carson - Director (Inactive)

Appointment date: 01 Dec 1997

Termination date: 24 Feb 2016

Address: Mangaroa, Upper Hutt, 5018 New Zealand

Address used since 20 Feb 2012


Edward Carson - Director (Inactive)

Appointment date: 01 Dec 1997

Termination date: 24 Feb 2016

Address: Mangaroa, Upper Hutt, 5018 New Zealand

Address used since 20 Feb 2012


John Carson - Director (Inactive)

Appointment date: 01 Dec 1997

Termination date: 05 Dec 2014

Address: Maymorn, Upper Hutt, 5018 New Zealand

Address used since 20 Feb 2012

Nearby companies

Te Moana Limited
Rear Suite, Level 1

Tudobem Limited
29 Kings Crescent

Aj Pietras & Co Limited
29 Kings Crescent

Have A Happy Day Limited
29 Kings Crescent

Alexander Sasse Cardiology Limited
Rear Suite, Level 1

Discount Auto Accessories 2010 Limited
Rear Suite, Level 1