Caria Investments Limited, a registered company, was launched on 17 Oct 1997. 9429037977566 is the New Zealand Business Number it was issued. The company has been managed by 3 directors: Stephen James Pyatt - an active director whose contract began on 22 Dec 1997,
Pamela Anne Pyatt - an active director whose contract began on 22 Dec 1997,
Elizabeth Anne Newton - an inactive director whose contract began on 17 Oct 1997 and was terminated on 22 Dec 1997.
Last updated on 06 Apr 2024, BizDb's database contains detailed information about 1 address: 77 Swann Beach Road, Stanmore Bay, Whangaparaoa, 0932 (types include: registered, physical).
Caria Investments Limited had been using 36 Kiteroa Terrace, Rothesay Bay, Auckland as their registered address up until 15 Feb 2022.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
36 Kiteroa Terrace, Rothesay Bay, Auckland, 0630 New Zealand
Previous addresses
Address: 36 Kiteroa Terrace, Rothesay Bay, Auckland, 0630 New Zealand
Registered & physical address used from 29 Feb 2012 to 15 Feb 2022
Address: 36 Kiteroa Terrace, Rothesay Bay, North Shore City, 0630 New Zealand
Registered & physical address used from 19 Jan 2007 to 29 Feb 2012
Address: 36 Kiteroa Terrace, Rothesay Bay, Auckland
Registered & physical address used from 22 Jan 2003 to 19 Jan 2007
Address: C/- Morpeth & Co. Ltd, Chartered Accountants, Level 5, 94 Dixon St, Wellington
Registered address used from 14 Mar 2001 to 22 Jan 2003
Address: At The Offices Of Morrison Kent, Level 16 Morrison Kent House, 105 The Terrace, Wellington
Registered address used from 11 Apr 2000 to 14 Mar 2001
Address: C/- Morpeth & W. Ltd, Chartered Accountants, Level 5, 94 Dixon St, Wellington
Registered address used from 02 Mar 1999 to 11 Apr 2000
Address: C/- Morpeth & W. Ltd, Chartered Accountants, Level 5, 94 Dixon St, Wellington
Physical address used from 03 Dec 1998 to 03 Dec 1998
Address: Pearsons, Level 3 35 Victoria Sreet, Wellington
Registered address used from 03 Dec 1998 to 02 Mar 1999
Address: 38 Exploration Way, Whitby, Wellington
Physical address used from 03 Dec 1998 to 22 Jan 2003
Address: C/- Morpeth & Co. Ltd, Chartered Accountants, Level 5, 94 Dixon St, Wellington
Physical address used from 03 Dec 1998 to 03 Dec 1998
Address: Pearsons, Level 3 35 Victoria Street, Wellington
Physical address used from 03 Dec 1998 to 03 Dec 1998
Address: At The Offices Of Morrison Kent, Level 16 Morrison Kent House, 105 The Terrace, Wellington
Registered & physical address used from 12 Jan 1998 to 03 Dec 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 10 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Pyatt, Stephen James |
Whangaparaoa Auckland 0932 New Zealand |
09 Feb 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Pyatt, Pamela Anne |
Whangaparaoa Auckland 0932 New Zealand |
09 Feb 2004 - |
Stephen James Pyatt - Director
Appointment date: 22 Dec 1997
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 15 Nov 2021
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 20 Feb 2012
Pamela Anne Pyatt - Director
Appointment date: 22 Dec 1997
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 15 Nov 2021
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 20 Feb 2012
Elizabeth Anne Newton - Director (Inactive)
Appointment date: 17 Oct 1997
Termination date: 22 Dec 1997
Address: Tawa, Wellington,
Address used since 17 Oct 1997
Lotsco Limited
72 Beulah Avenue
Pacific Solutions Group Limited
6a Braemar Road
Vieira Trustee Limited
6 Braemar Road
Kiwi Clean Laundrette Limited
1/8 Braemar Road
Focused Fitness Nz Limited
2/8 Braemar Road
Allied Traders Limited
1-8 Braemar Road