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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 32998 | |||
Entity (NZ Limited Company) | Tw Trustees 2008 Limited Shareholder NZBN: 9429032765090 |
Whangarei 0140 New Zealand |
30 Jun 2011 - |
Individual | Harrison, Terence Roland |
Devonport North Shore City 0624 New Zealand |
04 Jan 1995 - |
Shares Allocation #2 Number of Shares: 11110 | |||
Individual | Johnston, Craig Maurice |
Mairangi Bay Auckland New Zealand |
19 Jul 2006 - |
Individual | Harrison, Philip Raymond |
Mirangi Bay Auckland New Zealand |
19 Jul 2006 - |
Individual | Harrison, Desmond James |
Mairangi Bay Auckland New Zealand |
19 Jul 2006 - |
Shares Allocation #3 Number of Shares: 8649 | |||
Individual | Harrison, Andrew Hilary |
Milford Auckland New Zealand |
04 Jan 1995 - |
Individual | Harrison, Patrick David |
Milford Auckland |
04 Jan 1995 - |
Shares Allocation #4 Number of Shares: 52348 | |||
Entity (NZ Limited Company) | T R Corporate Trustee Limited Shareholder NZBN: 9429030761643 |
Takapuna Auckland 0622 New Zealand |
15 Mar 2013 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Harrison, Andrew Hilary |
Milford Auckland New Zealand |
04 Jan 1995 - |
Shares Allocation #6 Number of Shares: 6000 | |||
Individual | Dean, Michael John |
Takapuna Auckland New Zealand |
04 Jan 1995 - |
Shares Allocation #7 Number of Shares: 2 | |||
Individual | Harrison, Patrick David |
Milford Auckland |
04 Jan 1995 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Harrison, Terence Roland |
Devonport North Shore City 0624 New Zealand |
04 Jan 1995 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Scott, Michelle |
Devonport North Shore City 0624 New Zealand |
22 Nov 2005 - |
Shares Allocation #10 Number of Shares: 1 | |||
Individual | Harrison, Philip Raymond |
Mirangi Bay Auckland New Zealand |
19 Jul 2006 - |
Shares Allocation #11 Number of Shares: 1 | |||
Individual | Harrison, Desmond James |
Mairangi Bay Auckland New Zealand |
19 Jul 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Currie, Grant Lindsay |
Whangarei New Zealand |
10 Mar 2005 - 30 Jun 2011 |
Individual | Harrison, Terrence Roland |
Devonport Auckland |
12 Aug 2008 - 12 Aug 2008 |
Individual | Harrison, Julie Anne |
Milford Auckland New Zealand |
10 Mar 2005 - 06 Sep 2016 |
Individual | James, Mark Stewart |
Greenhithe Auckland New Zealand |
22 Dec 2009 - 11 Oct 2012 |
Entity | Thomson Wilson Trustees Limited Shareholder NZBN: 9429037422387 Company Number: 1003652 |
10 Mar 2005 - 06 Sep 2016 | |
Individual | Harrison, Maria Simone |
Milford Auckland |
29 Nov 2004 - 15 Sep 2008 |
Entity | Thomson Wilson Trustees Limited Shareholder NZBN: 9429037422387 Company Number: 1003652 |
10 Mar 2005 - 06 Sep 2016 | |
Individual | Simpson, Michael John |
Devonport Auckland New Zealand |
10 Mar 2005 - 15 Mar 2013 |
Individual | Harrison, Patrick David |
Milford Auckland |
12 Aug 2008 - 12 Aug 2008 |
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
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