Shortcuts

Carbonguilty Limited

Type: NZ Limited Company (Ltd)
9429038071799
NZBN
860640
Company Number
Registered
Company Status
Current address
40 Cox Street
Merivale
Christchurch 8014
New Zealand
Registered & physical & service address used since 25 Mar 2022

Carbonguilty Limited, a registered company, was started on 27 Jun 1997. 9429038071799 is the New Zealand Business Number it was issued. This company has been run by 3 directors: Charles Etherington - an active director whose contract started on 27 Jun 1997,
Andrew Hugh Warren - an inactive director whose contract started on 27 Jun 1997 and was terminated on 31 Aug 1998,
Dugald Kenneth Rutherford - an inactive director whose contract started on 27 Jun 1997 and was terminated on 31 Aug 1998.
Updated on 29 Mar 2024, our database contains detailed information about 1 address: 40 Cox Street, Merivale, Christchurch, 8014 (types include: registered, physical).
Carbonguilty Limited had been using 92 Victoria Street, Rangiora as their physical address up to 25 Mar 2022.
Previous aliases for this company, as we identified at BizDb, included: from 08 Aug 2007 to 24 Jul 2017 they were called Carbon Guilt Free Limited, from 27 Jun 1997 to 08 Aug 2007 they were called Insignis Pines Limited.
One entity owns all company shares (exactly 900 shares) - Etherington, Charles - located at 8014, Merivale, Christchurch.

Addresses

Previous addresses

Address: 92 Victoria Street, Rangiora, 7400 New Zealand

Physical & registered address used from 31 Oct 2018 to 25 Mar 2022

Address: 92 Victoria Street, Rangiora, 7400 New Zealand

Registered & physical address used from 11 Oct 2013 to 31 Oct 2018

Address: Warren Accountants Ltd, 14 Queen Street, Rangiora, 7440 New Zealand

Registered & physical address used from 08 Aug 2011 to 11 Oct 2013

Address: Warren Accountants Ltd, Level 4, 65-67 Worcester Blvd, Christchurch New Zealand

Registered & physical address used from 30 Jun 2008 to 08 Aug 2011

Address: Level 3, 315 Manchester Street, Christchurch

Physical address used from 12 Mar 2001 to 12 Mar 2001

Address: Warren Accountants, 1/311 Manchester Street, Christchurch

Physical address used from 12 Mar 2001 to 30 Jun 2008

Address: Level 3, 315 Manchester Street, Christchurch

Registered address used from 12 Mar 2001 to 30 Jun 2008

Address: Level 3, 315 Manchester Street, Christchurch

Registered address used from 11 Apr 2000 to 12 Mar 2001

Financial Data

Basic Financial info

Total number of Shares: 900

Annual return filing month: October

Annual return last filed: 11 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 900
Individual Etherington, Charles Merivale
Christchurch
8014
New Zealand
Directors

Charles Etherington - Director

Appointment date: 27 Jun 1997

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 14 Oct 2009


Andrew Hugh Warren - Director (Inactive)

Appointment date: 27 Jun 1997

Termination date: 31 Aug 1998

Address: Christchurch,

Address used since 27 Jun 1997


Dugald Kenneth Rutherford - Director (Inactive)

Appointment date: 27 Jun 1997

Termination date: 31 Aug 1998

Address: Virginia Road, Hawarden,

Address used since 27 Jun 1997

Nearby companies