Shortcuts

Carpet One New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038553172
NZBN
659808
Company Number
Registered
Company Status
Current address
418 Lake Road
Takapuna
Auckland 0622
New Zealand
Registered & physical & service address used since 04 Jul 2022

Carpet One New Zealand Limited was incorporated on 04 Jan 1995 and issued an NZBN of 9429038553172. The registered LTD company has been managed by 5 directors: Patrick David Harrison - an active director whose contract began on 29 May 1997,
Terrence Roland Harrison - an active director whose contract began on 29 May 1997,
Howard Nicholas Paull Bretherton - an inactive director whose contract began on 05 Aug 2005 and was terminated on 29 Jun 2011,
Michael John Dean - an inactive director whose contract began on 29 May 1997 and was terminated on 23 Apr 1998,
Stephen Michael Sudbury - an inactive director whose contract began on 04 Jan 1995 and was terminated on 29 May 1997.
According to our information (last updated on 30 Mar 2024), this company filed 1 address: 418 Lake Road, Takapuna, Auckland, 0622 (types include: registered, physical).
Until 04 Jul 2022, Carpet One New Zealand Limited had been using L4, 152 Fanshawe Street, Auckland Central, Auckland as their registered address.
BizDb found old names for this company: from 04 Jan 1995 to 14 Jan 1997 they were called Carpet Max Limited.
A total of 111112 shares are issued to 11 groups (15 shareholders in total). When considering the first group, 32998 shares are held by 2 entities, namely:
Tw Trustees 2008 Limited (an entity) located at Whangarei postcode 0140,
Harrison, Terence Roland (an individual) located at Devonport, North Shore City postcode 0624.
The 2nd group consists of 3 shareholders, holds 10 per cent shares (exactly 11110 shares) and includes
Johnston, Craig Maurice - located at Mairangi Bay, Auckland,
Harrison, Philip Raymond - located at Mirangi Bay, Auckland,
Harrison, Desmond James - located at Mairangi Bay, Auckland.
The next share allocation (8649 shares, 7.78%) belongs to 2 entities, namely:
Harrison, Andrew Hilary, located at Milford, Auckland (an individual),
Harrison, Patrick David, located at Milford, Auckland (an individual).

Addresses

Previous addresses

Address: L4, 152 Fanshawe Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 15 Oct 2015 to 04 Jul 2022

Address: L4, 152 Fanshawe Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 29 Sep 2015 to 15 Oct 2015

Address: 4th Floor, The Gilmore Brown Ltd Business Centre, 30-34 Rathbone Street, Whangarei New Zealand

Registered & physical address used from 24 Oct 2003 to 29 Sep 2015

Address: 6 Cracroft Street, Devonport, Auckland

Registered & physical address used from 14 Oct 2003 to 24 Oct 2003

Address: The Offices Of Sudbury & Co, 1st Floor, Michael Hill Building, 25 Rathbone Street, Whangarei

Registered address used from 01 Sep 2001 to 14 Oct 2003

Address: The Offices Of Sudbury & Co, 1st Floor, Michael Hill Building, 25 Rathbone Street, Whangarei

Physical address used from 01 Sep 2001 to 01 Sep 2001

Address: Sudburys Limited, 1st Floor, Michael Hill Building, 25 Rathbone Street, Whangarei

Physical address used from 01 Sep 2001 to 14 Oct 2003

Contact info
64 21 2728529
19 Mar 2019 Phone
leanne@hah.co.nz
19 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 111112

Annual return filing month: August

Annual return last filed: 06 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 32998
Entity (NZ Limited Company) Tw Trustees 2008 Limited
Shareholder NZBN: 9429032765090
Whangarei
0140
New Zealand
Individual Harrison, Terence Roland Devonport
North Shore City
0624
New Zealand
Shares Allocation #2 Number of Shares: 11110
Individual Johnston, Craig Maurice Mairangi Bay
Auckland

New Zealand
Individual Harrison, Philip Raymond Mirangi Bay
Auckland

New Zealand
Individual Harrison, Desmond James Mairangi Bay
Auckland

New Zealand
Shares Allocation #3 Number of Shares: 8649
Individual Harrison, Andrew Hilary Milford
Auckland

New Zealand
Individual Harrison, Patrick David Milford
Auckland
Shares Allocation #4 Number of Shares: 52348
Entity (NZ Limited Company) T R Corporate Trustee Limited
Shareholder NZBN: 9429030761643
Takapuna
Auckland
0622
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Harrison, Andrew Hilary Milford
Auckland

New Zealand
Shares Allocation #6 Number of Shares: 6000
Individual Dean, Michael John Takapuna
Auckland

New Zealand
Shares Allocation #7 Number of Shares: 2
Individual Harrison, Patrick David Milford
Auckland
Shares Allocation #8 Number of Shares: 1
Individual Harrison, Terence Roland Devonport
North Shore City
0624
New Zealand
Shares Allocation #9 Number of Shares: 1
Individual Scott, Michelle Devonport
North Shore City
0624
New Zealand
Shares Allocation #10 Number of Shares: 1
Individual Harrison, Philip Raymond Mirangi Bay
Auckland

New Zealand
Shares Allocation #11 Number of Shares: 1
Individual Harrison, Desmond James Mairangi Bay
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Currie, Grant Lindsay Whangarei

New Zealand
Individual Harrison, Terrence Roland Devonport
Auckland
Individual Harrison, Julie Anne Milford
Auckland

New Zealand
Individual James, Mark Stewart Greenhithe
Auckland

New Zealand
Entity Thomson Wilson Trustees Limited
Shareholder NZBN: 9429037422387
Company Number: 1003652
Individual Harrison, Maria Simone Milford
Auckland
Entity Thomson Wilson Trustees Limited
Shareholder NZBN: 9429037422387
Company Number: 1003652
Individual Simpson, Michael John Devonport
Auckland

New Zealand
Individual Harrison, Patrick David Milford
Auckland
Directors

Patrick David Harrison - Director

Appointment date: 29 May 1997

Address: Milford, Auckland, 0620 New Zealand

Address used since 29 May 1997


Terrence Roland Harrison - Director

Appointment date: 29 May 1997

Address: Devonport, North Shore City, 0624 New Zealand

Address used since 08 Dec 2010


Howard Nicholas Paull Bretherton - Director (Inactive)

Appointment date: 05 Aug 2005

Termination date: 29 Jun 2011

Address: Tutukaka, R D 3, Whangarei,

Address used since 05 Aug 2005


Michael John Dean - Director (Inactive)

Appointment date: 29 May 1997

Termination date: 23 Apr 1998

Address: Parnell, Auckland,

Address used since 29 May 1997


Stephen Michael Sudbury - Director (Inactive)

Appointment date: 04 Jan 1995

Termination date: 29 May 1997

Address: R D 9, Whangarei,

Address used since 04 Jan 1995

Nearby companies

Gummerson Fabrics Limited
L4, 152 Fanshawe Street

Red Eagle Limited
L4, 152 Fanshawe Street

Pioneer Capital Ii Nominees Limited
L4, 152 Fanshawe Street

Pioneer Capital Ii Limited
L4, 152 Fanshawe Street

Pioneer Capital (gp Ii) Limited
L4, 152 Fanshawe Street

Epi-use New Zealand Limited
L4, 152 Fanshawe Street