Shortcuts

Carswell Developments (1990) Limited

Type: NZ Limited Company (Ltd)
9429039200112
NZBN
476911
Company Number
Registered
Company Status
Current address
2 Alexander Lane
Kaiapoi
Kaiapoi 7630
New Zealand
Other address (Address For Share Register) used since 17 Aug 2018
2 Alexander Lane
Kaiapoi
Kaiapoi 7630
New Zealand
Physical & registered address used since 27 Aug 2018

Carswell Developments (1990) Limited, a registered company, was registered on 02 Jul 1990. 9429039200112 is the NZ business identifier it was issued. This company has been run by 4 directors: Kelly Jane Harbrow - an active director whose contract began on 16 Oct 2015,
Allen James Harbrow - an inactive director whose contract began on 15 Feb 2006 and was terminated on 04 Sep 2016,
Allen James Harbrow - an inactive director whose contract began on 21 Jun 1991 and was terminated on 01 May 2008,
Mary Maureen Harbrow - an inactive director whose contract began on 21 Jun 1991 and was terminated on 15 Feb 2006.
Updated on 09 Jun 2020, our database contains detailed information about 1 address: 2 Alexander Lane, Kaiapoi, Kaiapoi, 7630 (category: physical, registered).
Carswell Developments (1990) Limited had been using 12 Laguna Gardens, Shirley, Christchurch as their registered address up to 27 Aug 2018.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group includes 5000 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 5000 shares (50 per cent).

Addresses

Previous addresses

Address #1: 12 Laguna Gardens, Shirley, Christchurch, 8052 New Zealand

Registered & physical address used from 16 Dec 2011 to 27 Aug 2018

Address #2: 2 Alexander Lane, Kaiapoi, Kaiapoi, 7630 New Zealand

Physical & registered address used from 17 Nov 2010 to 16 Dec 2011

Address #3: 45 Centennial Ave, Riccarton, Christchurch 8094 New Zealand

Physical & registered address used from 04 Nov 2008 to 17 Nov 2010

Address #4: 142 Harrs Road, Eyreton, North Canterbury

Physical & registered address used from 07 Dec 2007 to 04 Nov 2008

Address #5: 8 Somerfield St, Christchurch

Physical & registered address used from 23 Feb 2006 to 07 Dec 2007

Address #6: 142 Harrs Road, East Eyreton, 2rd Kaiapoi

Physical & registered address used from 09 Dec 2002 to 23 Feb 2006

Address #7: Spicer & Oppenheim, Spicer House, 148 Victoria Street, Christchurch

Physical address used from 16 Apr 1999 to 16 Apr 1999

Address #8: 347 Main Race Road, West Eyreton, R D 1, Rangiora

Physical address used from 16 Apr 1999 to 09 Dec 2002

Address #9: 16 Harewood Road, Unit 2, Papanui, Christchurch

Registered address used from 16 Apr 1999 to 09 Dec 2002

Address #10: Spicer & Oppenheim, Spicer House, 148 Victoria Street, Christchurch

Registered address used from 22 Aug 1997 to 16 Apr 1999

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: November

Annual return last filed: 31 Oct 2015


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Kelly Jane Harbrow Kaiapoi
Kaiapoi
7630
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Bryan Arthur Harbrow Kaiapoi
Kaiapoi
7630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Allen James Harbrow Shirley
Christchurch
8052
New Zealand
Individual Kevin John Harbrow Riccarton
Christchurch 8094

New Zealand
Individual Pamela Marie Rook Riccarton
Christchurch
Individual Mary Maureen Harbrow R.d.1 West Eyreton
Rangiora
Individual Malcolm Robert Harbrow Palmerston North
Individual Aileen Harbrow Kaiapoi
Kaiapoi
7630
New Zealand
Directors

Kelly Jane Harbrow - Director

Appointment date: 16 Oct 2015

Address: Kaiapoi, Kaiapoi, 7630 New Zealand

Address used since 16 Oct 2015


Allen James Harbrow - Director (Inactive)

Appointment date: 15 Feb 2006

Termination date: 04 Sep 2016

Address: Shirley, Christchurch, 8052 New Zealand

Address used since 08 Dec 2011


Allen James Harbrow - Director (Inactive)

Appointment date: 21 Jun 1991

Termination date: 01 May 2008

Address: East Eyreton, 2rd Kaiapoi,

Address used since 02 Dec 2002


Mary Maureen Harbrow - Director (Inactive)

Appointment date: 21 Jun 1991

Termination date: 15 Feb 2006

Address: 2rd Kaiapoi,

Address used since 02 Dec 2002

Nearby companies