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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30000 | |||
Individual | Hubber, Karin Maureen |
Scarborough Christchurch 8081 New Zealand |
21 Sep 1993 - |
Individual | Hubber, Grant Lee |
Upper Riccarton Christchurch 8041 New Zealand |
19 Aug 2013 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Individual | Hubber, Karin Maureen |
Scarborough Christchurch 8081 New Zealand |
21 Sep 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hubber, Keith Morrell |
Rosedale Invercargill 9810 New Zealand |
12 Oct 2012 - 19 Aug 2013 |
Individual | Hubber, Lloyd Gladstone |
Cashmere Christchurch 8022 New Zealand |
21 Sep 1993 - 12 Oct 2012 |
Individual | Hubber, Estate Maureen Louise |
Christchurch |
21 Sep 1993 - 28 Mar 2006 |
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
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1