Shortcuts

Career Builders Limited

Type: NZ Limited Company (Ltd)
9429038483264
NZBN
675712
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
J542010
Industry classification code
Computer Software Publishing
Industry classification description
Current address
44a Bannings Way
Hobsonville
Auckland 0618
New Zealand
Registered & physical & service address used since 21 Feb 2022

Career Builders Limited, a registered company, was started on 05 May 1995. 9429038483264 is the New Zealand Business Number it was issued. "Investment - commercial property" (business classification L671230) is how the company is categorised. The company has been run by 5 directors: Richard Gilbert Trimble Gordon - an active director whose contract started on 05 May 1995,
Jonathan Anthony Sigley Jansen - an active director whose contract started on 01 Mar 2020,
Laurence John William Day - an inactive director whose contract started on 02 Feb 2009 and was terminated on 28 Feb 2020,
Robert Gordon - an inactive director whose contract started on 05 May 1995 and was terminated on 28 Feb 2017,
Arthur David Beal - an inactive director whose contract started on 05 May 1995 and was terminated on 01 Feb 1998.
Last updated on 20 Apr 2024, our database contains detailed information about 1 address: 44A Bannings Way, Hobsonville, Auckland, 0618 (types include: registered, physical).
Career Builders Limited had been using 12 Aviation Drive, Hobsonville, Auckland as their registered address up to 21 Feb 2022.
A total of 1000 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 499 shares (49.9 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 261 shares (26.1 per cent). Finally the third share allotment (240 shares 24 per cent) made up of 1 entity.

Addresses

Principal place of activity

12 Aviation Drive, Hobsonville, Auckland, 0616 New Zealand


Previous addresses

Address: 12 Aviation Drive, Hobsonville, Auckland, 0616 New Zealand

Registered & physical address used from 01 Apr 2020 to 21 Feb 2022

Address: 201 Horsham Downs Road, Hamilton New Zealand

Registered & physical address used from 10 Feb 2009 to 01 Apr 2020

Address: 110 Rimu Road, Paraparaumu

Registered address used from 07 Apr 2003 to 10 Feb 2009

Address: P O Box 401, Paraparaumu

Physical address used from 07 Apr 2003 to 10 Feb 2009

Address: Vazey Child, 19 Worley Place, Hamilton

Physical address used from 08 Mar 2001 to 07 Apr 2003

Address: 62 Cameron Road, Hamilton

Physical address used from 01 Mar 2001 to 08 Mar 2001

Address: 62 Cameron Road, Hamilton

Registered address used from 01 Mar 2001 to 07 Apr 2003

Address: C/- 62 Cameron Road, Hamilton

Registered address used from 04 Jun 2000 to 01 Mar 2001

Address: C/- A.d. Montgomery, Kanji's Building, 163 Great South Road, Manurewa

Registered address used from 27 Apr 2000 to 04 Jun 2000

Address: C/- A.d. Montgomery, Kanji's Building, 163 Great South Road, Manurewa

Physical address used from 27 Apr 2000 to 01 Mar 2001

Contact info
64 27391 1943
Phone
rgtgordon@optusnet.com.au
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 09 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 499
Individual Gordon, Richard Gilbert Trimble Rochedale South Queensland
4123
Australia
Shares Allocation #2 Number of Shares: 261
Individual Day, Laurence John William Hamilton
Shares Allocation #3 Number of Shares: 240
Individual Day, Katrina Marjory Hamilton

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gordon, Robert Retermeyer Road
Kawhia
Individual Park, Raymond Russell Temple View
Hamilton

New Zealand
Directors

Richard Gilbert Trimble Gordon - Director

Appointment date: 05 May 1995

ASIC Name: Ic Central Pty Ltd

Address: Po Box 1051, Rochedale South, 4123 Australia

Address used since 05 May 1995


Jonathan Anthony Sigley Jansen - Director

Appointment date: 01 Mar 2020

Address: Hobsonville, Auckland, 0618 New Zealand

Address used since 11 Feb 2022

Address: Hobsonville, Auckland, 0616 New Zealand

Address used since 01 Mar 2020


Laurence John William Day - Director (Inactive)

Appointment date: 02 Feb 2009

Termination date: 28 Feb 2020

Address: Rd 1, Hamilton, Hamilton, 3281 New Zealand

Address used since 19 Feb 2016


Robert Gordon - Director (Inactive)

Appointment date: 05 May 1995

Termination date: 28 Feb 2017

ASIC Name: Prime Learning Pty Ltd

Address: 188 Bahrs Scrub, Bahrs Scrub Queensland, 4207 Australia

Address used since 20 Feb 2016

Address: Springwood Queensland, 4127 Australia


Arthur David Beal - Director (Inactive)

Appointment date: 05 May 1995

Termination date: 01 Feb 1998

Address: Weymouth,

Address used since 05 May 1995

Nearby companies

Rentwise Limited
179a Horsham Downs Road,

Hydro And General Engineering Limited
179a Horsham Downs Road

Business Edge Foundation
35a North Ridge Drive

Swallowcliffe Limited
17 Lavender Way

Mc Tiling Limited
13 Lavender Way

Two Trees Investment Limited
19 Teafields Court

Similar companies

3gnt Limited
17 Burgundy Court

K & E Property Limited
34 Heathfield Avenue

Knox Property Investment Limited
7 Piwakawaka Court

Schroeder Property Holding Limited
31a North Ridge Drive

Shazco Investments Limited
Level 1 851 Victoria Street

Stag Nz Limited
6 Whitford Place