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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 900 | |||
Individual | Etherington, Charles |
Merivale Christchurch 8014 New Zealand |
27 Jun 1997 - |
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
Southern Network Services Limited
92 Victoria Street
Ward & Brown Enterprises Limited
92 Victoria Street
A Pocket Full Of Spices Limited
92 Victoria Street
Te Awatapu Downs Limited
92 Victoria Street
Brick & Blocklaying Nz Limited
77 High Street
Troy Clark Painters & Decorators Limited
77 - 83 High Street