Shortcuts

Carpet Market (si) 1993 Limited

Type: NZ Limited Company (Ltd)
9429038701160
NZBN
626989
Company Number
Registered
Company Status
Current address
Level5
79 Cashel Street
Christchurch 8011
New Zealand
Physical address used since 05 Feb 2019
Level 2, 299 Durham Street North
Christchurch 8140
New Zealand
Registered & service address used since 17 Feb 2023

Carpet Market (Si) 1993 Limited, a registered company, was registered on 21 Sep 1993. 9429038701160 is the business number it was issued. The company has been run by 4 directors: Karin Maureen Hubber - an active director whose contract began on 22 Sep 1993,
Lloyd Gladstone Hubber - an inactive director whose contract began on 22 Sep 1993 and was terminated on 16 Jun 2011,
Maureen Louise Hubber - an inactive director whose contract began on 22 Sep 1993 and was terminated on 16 Feb 2006,
Francis Simon Earle Davis - an inactive director whose contract began on 22 Sep 1993 and was terminated on 06 Jun 1998.
Last updated on 28 Mar 2024, BizDb's data contains detailed information about 2 addresses this company uses, namely: Level 2, 299 Durham Street North, Christchurch, 8140 (registered address),
Level 2, 299 Durham Street North, Christchurch, 8140 (service address),
Level5, 79 Cashel Street, Christchurch, 8011 (physical address).
Carpet Market (Si) 1993 Limited had been using Level5, 79 Cashel Street, Christchurch as their registered address until 17 Feb 2023.
A total of 40000 shares are allocated to 3 shareholders (2 groups). The first group includes 30000 shares (75 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 10000 shares (25 per cent).

Addresses

Previous addresses

Address #1: Level5, 79 Cashel Street, Christchurch, 8011 New Zealand

Registered & service address used from 05 Feb 2019 to 17 Feb 2023

Address #2: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand

Physical & registered address used from 07 Mar 2014 to 05 Feb 2019

Address #3: C/- P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand

Registered & physical address used from 19 May 2011 to 07 Mar 2014

Address #4: C/- P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch, 8141 New Zealand

Registered address used from 11 Oct 2010 to 19 May 2011

Address #5: C/-p K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand

Physical address used from 24 Sep 2009 to 19 May 2011

Address #6: C/-p K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand

Registered address used from 24 Sep 2009 to 11 Oct 2010

Address #7: C/-goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch 8141

Physical & registered address used from 12 Dec 2008 to 24 Sep 2009

Address #8: 181 Blenheim Road, Christchurch

Physical & registered address used from 30 Jun 1997 to 12 Dec 2008

Financial Data

Basic Financial info

Total number of Shares: 40000

Annual return filing month: March

Annual return last filed: 05 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30000
Individual Hubber, Karin Maureen Scarborough
Christchurch
8081
New Zealand
Individual Hubber, Grant Lee Upper Riccarton
Christchurch
8041
New Zealand
Shares Allocation #2 Number of Shares: 10000
Individual Hubber, Karin Maureen Scarborough
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hubber, Keith Morrell Rosedale
Invercargill
9810
New Zealand
Individual Hubber, Lloyd Gladstone Cashmere
Christchurch 8022

New Zealand
Individual Hubber, Estate Maureen Louise Christchurch
Directors

Karin Maureen Hubber - Director

Appointment date: 22 Sep 1993

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 07 Apr 2019

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 17 Sep 2009


Lloyd Gladstone Hubber - Director (Inactive)

Appointment date: 22 Sep 1993

Termination date: 16 Jun 2011

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 17 Sep 2009


Maureen Louise Hubber - Director (Inactive)

Appointment date: 22 Sep 1993

Termination date: 16 Feb 2006

Address: Christchurch,

Address used since 02 Nov 2004


Francis Simon Earle Davis - Director (Inactive)

Appointment date: 22 Sep 1993

Termination date: 06 Jun 1998

Address: Christchurch,

Address used since 22 Sep 1993