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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 499 | |||
Individual | Gordon, Richard Gilbert Trimble |
Rochedale South Queensland 4123 Australia |
05 May 1995 - |
Shares Allocation #2 Number of Shares: 261 | |||
Individual | Day, Laurence John William |
Hamilton |
05 May 1995 - |
Shares Allocation #3 Number of Shares: 240 | |||
Individual | Day, Katrina Marjory |
Hamilton |
05 May 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gordon, Robert |
Retermeyer Road Kawhia |
05 May 1995 - 26 Jan 2008 |
Individual | Park, Raymond Russell |
Temple View Hamilton New Zealand |
26 Jan 2008 - 28 Feb 2017 |
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
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
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