Shortcuts

Carlton Investments Limited

Type: NZ Limited Company (Ltd)
9429038111600
NZBN
852107
Company Number
Registered
Company Status
Current address
Level 1, Promenade Building
1 Ara-tai Road
Half Moon Bay, Auckland 2012
New Zealand
Physical & registered & service address used since 28 Sep 2020

Carlton Investments Limited, a registered company, was registered on 10 Apr 1997. 9429038111600 is the NZBN it was issued. This company has been managed by 2 directors: Grant Roy Archibald - an active director whose contract began on 10 Apr 1997,
Roy Archibald - an inactive director whose contract began on 10 Apr 1997 and was terminated on 05 Jan 2012.
Last updated on 10 Apr 2024, BizDb's database contains detailed information about 2 addresses the company uses, namely: Suite 8, Level 1, 10 Aylesbury Street, Pakuranga, Auckland, 2010 (office address),
Level 1, Promenade Building, 1 Ara-Tai Road, Half Moon Bay, Auckland, 2012 (physical address),
Level 1, Promenade Building, 1 Ara-Tai Road, Half Moon Bay, Auckland, 2012 (registered address),
Level 1, Promenade Building, 1 Ara-Tai Road, Half Moon Bay, Auckland, 2012 (service address) among others.
Carlton Investments Limited had been using Suite 8, Level 1, Plaza Business Centre, 10 Aylesbury Street, Pakuranga, Auckland as their registered address up to 28 Sep 2020.
Old names for the company, as we found at BizDb, included: from 22 Mar 2010 to 22 Mar 2022 they were named Carlton Finance Limited, from 10 Apr 1997 to 22 Mar 2010 they were named Archibald Holdings Limited.
A total of 1000 shares are allotted to 5 shareholders (3 groups). The first group consists of 1 share (0.1%) held by 1 entity. There is also a second group which consists of 3 shareholders in control of 998 shares (99.8%). Lastly we have the next share allotment (1 share 0.1%) made up of 1 entity.

Addresses

Principal place of activity

Suite 8, Level 1, 10 Aylesbury Street, Pakuranga, Auckland, 2010 New Zealand


Previous addresses

Address #1: Suite 8, Level 1, Plaza Business Centre, 10 Aylesbury Street, Pakuranga, Auckland, 2010 New Zealand

Registered & physical address used from 01 May 2014 to 28 Sep 2020

Address #2: Suite 8, Level 1, 10 Aylesbury Street, Pakuranga, Auckland, 2010 New Zealand

Registered & physical address used from 13 Jan 2012 to 01 May 2014

Address #3: Suite 8, Level 1, Anz House, 10 Aylesbury Street, Pakuranga, Auckland New Zealand

Physical & registered address used from 09 May 2005 to 13 Jan 2012

Address #4: Unit 3, 761 Great South Road, Penrose, Auckland

Registered address used from 04 Aug 2000 to 09 May 2005

Address #5: 1st Floor, 3/761 Great South Road, Penrose, Auckland

Physical address used from 04 Aug 2000 to 09 May 2005

Address #6: Unit 3, 761 Great South Road, Penrose, Auckland

Physical address used from 04 Aug 2000 to 04 Aug 2000

Address #7: 2 Neri Crescent, Rotorua

Registered address used from 11 Apr 2000 to 04 Aug 2000

Address #8: 2 Neri Crescent, Rotorua

Physical address used from 12 Nov 1997 to 04 Aug 2000

Address #9: 2 Neri Crescent, Rotorua

Registered address used from 12 Nov 1997 to 11 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 03 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Archibald, Sarah Margaret Farm Cove
Auckland
2012
New Zealand
Shares Allocation #2 Number of Shares: 998
Individual Archibald, Sarah Margaret Farm Cove
Auckland
2012
New Zealand
Individual Archibald, Grant Roy Farm Cove
Auckland
2012
New Zealand
Individual Agate, Raewyn Fay Omokoroa
3114
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Archibald, Grant Roy Farm Cove
Auckland
2012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Archibald, Grant Roy Pakuranga
Auckland
Individual Archibald, Sarah Margaret Pakuranga
Auckland
Directors

Grant Roy Archibald - Director

Appointment date: 10 Apr 1997

Address: Farm Cove, Auckland, 2012 New Zealand

Address used since 18 Apr 2012


Roy Archibald - Director (Inactive)

Appointment date: 10 Apr 1997

Termination date: 05 Jan 2012

Address: Glenholme, Rotorua, 3010 New Zealand

Address used since 23 Apr 2010

Nearby companies

Manuka Global Enterprise Limited
Level 3, Plaza Towers

Mckenzie Maurice Partner Limited
Suite 2, 10a Aylesbury Street

Lifecare Construction (group) 2010 Limited
Suite 4, 10a Aylesbury Street

Hpa Group 2009 Limited
Suite 4, 10a Aylesbury Street

Mckenzie Healthcare Land Limited
Suite 4, 10a Aylesbury Street

Mckenzie Healthcare Limited
Suite 4, 10a Aylesbury Street