Shortcuts

Carlton Hire Group Limited

Type: NZ Limited Company (Ltd)
9429039343376
NZBN
427758
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
62 Ti Rakau Drive
Pakuranga
Auckland 2010
New Zealand
Other address (Address For Share Register) used since 31 Aug 2012
Bdo Auckland, Level 2, Bdo House,
116 Harris Road, East Tamaki,
Auckland 2013
New Zealand
Office address used since 13 Apr 2021
116 Harris Road
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 24 Mar 2022

Carlton Hire Group Limited, a registered company, was launched on 16 Mar 1989. 9429039343376 is the NZ business identifier it was issued. The company has been run by 13 directors: Raana Julian Horan - an active director whose contract began on 24 Dec 2009,
Suzanne Marie Young - an inactive director whose contract began on 24 Dec 2009 and was terminated on 17 Nov 2020,
Peter Bradley Shalfoon - an inactive director whose contract began on 24 Dec 2009 and was terminated on 26 Jun 2018,
Tiri Judith Martin - an inactive director whose contract began on 08 Aug 2009 and was terminated on 24 Dec 2009,
Frederick Mountfort Retemeyer - an inactive director whose contract began on 08 Aug 2009 and was terminated on 24 Dec 2009.
Last updated on 27 Mar 2024, BizDb's data contains detailed information about 4 addresses this company registered, namely: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (registered address),
Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (service address),
116 Harris Road, East Tamaki, Auckland, 2013 (registered address),
116 Harris Road, East Tamaki, Auckland, 2013 (physical address) among others.
Carlton Hire Group Limited had been using Bdo Auckland, Level 2, Bdo House,, 116 Harris Road, East Tamaki,, Auckland as their physical address up until 24 Mar 2022.
Previous names for this company, as we found at BizDb, included: from 29 Jun 1989 to 10 Aug 1999 they were called Well Managed Rentals Limited, from 16 Mar 1989 to 29 Jun 1989 they were called Downtown House (No.43) Limited.
A total of 10000 shares are allocated to 2 shareholders (2 groups). The first group includes 5540 shares (55.4 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 4460 shares (44.6 per cent).

Addresses

Other active addresses

Address #4: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & service address used from 22 Nov 2023

Principal place of activity

Bdo Auckland, Level 2, Bdo House,, 116 Harris Road, East Tamaki,, Auckland, 2013 New Zealand


Previous addresses

Address #1: Bdo Auckland, Level 2, Bdo House,, 116 Harris Road, East Tamaki,, Auckland, 2013 New Zealand

Physical address used from 21 Apr 2021 to 24 Mar 2022

Address #2: 62 Ti Rakau Drive, Pakuranga, Auckland, 2010 New Zealand

Physical address used from 10 Sep 2012 to 21 Apr 2021

Address #3: 62 Ti Rakau Drive, Pakuranga, Auckland, 2010 New Zealand

Registered address used from 10 Sep 2012 to 24 Mar 2022

Address #4: 12 Morningside Drive, Morningside, Auckland New Zealand

Registered & physical address used from 16 Oct 2006 to 10 Sep 2012

Address #5: 530 Rosebank Road, Avondale, Auckland

Registered & physical address used from 19 Sep 2003 to 16 Oct 2006

Address #6: 317 New North Road, Kingsland, Auckland

Physical address used from 30 Jun 1997 to 19 Sep 2003

Address #7: 33 Garfield Street, Parnell, Auckland

Registered address used from 17 Jul 1995 to 19 Sep 2003

Contact info
64 09 9515888
Phone
woojin@coastgroup.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 28 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5540
Entity (NZ Limited Company) Done And Dusted Limited
Shareholder NZBN: 9429032328950
Takapuna
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 4460
Entity (NZ Limited Company) Rj Horan Trustee Co Limited
Shareholder NZBN: 9429032331158
East Tamaki
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Done And Dusted Limited
Shareholder NZBN: 9429032328950
Company Number: 2224276
Takapuna
Auckland
Individual Young, Suzanne Marie Mairangi Bay
Auckland
0630
New Zealand
Entity Done And Dusted Limited
Shareholder NZBN: 9429032328950
Company Number: 2224276
Takapuna
Auckland
Other Protac Investments Ltd
Other Null - Protac Investments Ltd
Directors

Raana Julian Horan - Director

Appointment date: 24 Dec 2009

Address: Paremoremo, Auckland, 0632 New Zealand

Address used since 01 Apr 2014


Suzanne Marie Young - Director (Inactive)

Appointment date: 24 Dec 2009

Termination date: 17 Nov 2020

Address: Mairangi Bay, North Shore City, 0630 New Zealand

Address used since 15 Apr 2016


Peter Bradley Shalfoon - Director (Inactive)

Appointment date: 24 Dec 2009

Termination date: 26 Jun 2018

Address: Mairangi Bay, North Shore City, 0630 New Zealand

Address used since 15 Apr 2016


Tiri Judith Martin - Director (Inactive)

Appointment date: 08 Aug 2009

Termination date: 24 Dec 2009

Address: Rd 8, Te Kuiti, 3988 New Zealand

Address used since 23 Sep 2009


Frederick Mountfort Retemeyer - Director (Inactive)

Appointment date: 08 Aug 2009

Termination date: 24 Dec 2009

Address: Rd 8, Te Kuiti,

Address used since 08 Aug 2009


Graeme Lindsay Haswell - Director (Inactive)

Appointment date: 08 Aug 2009

Termination date: 24 Dec 2009

Address: Rd 8, Te Kuiti, 3988 New Zealand

Address used since 23 Sep 2009


John Raymond Dyall - Director (Inactive)

Appointment date: 12 Apr 1999

Termination date: 08 Aug 2009

Address: Remuera, Auckland,

Address used since 12 Apr 1999


Joseph Oliver Midgley - Director (Inactive)

Appointment date: 12 Apr 1999

Termination date: 08 Aug 2009

Address: Torbay, Auckland,

Address used since 12 Apr 1999


James Henry Murphy - Director (Inactive)

Appointment date: 12 Apr 1999

Termination date: 07 Feb 2001

Address: Remuera, Auckland,

Address used since 12 Apr 1999


Richard John Rowbotham - Director (Inactive)

Appointment date: 16 Mar 1989

Termination date: 12 Apr 1999

Address: Waiararua, Auckland,

Address used since 16 Mar 1989


Elaine Suzanne Rowbotham - Director (Inactive)

Appointment date: 16 Mar 1989

Termination date: 12 Apr 1999

Address: Waiararua, Auckland,

Address used since 16 Mar 1989


Rosemary Jane Macgibbon - Director (Inactive)

Appointment date: 16 Mar 1989

Termination date: 28 Jul 1993

Address: Remuera, Auckland,

Address used since 16 Mar 1989


Iain Colin Macgibbon - Director (Inactive)

Appointment date: 16 Mar 1989

Termination date: 28 Jul 1993

Address: Remuera, Auckland,

Address used since 16 Mar 1989

Nearby companies

Pakuranga 104 Limited
62 Ti Rakau Drive

Manukau 107 Limited
62 Ti Rakau Drive

Keeana Corporate Trustee Limited
1/9 Cortina Place

Keeana Enterprises Limited
1/9 Cortina Place

Souly Funerals Limited
1/9 Cortina Place

Sekhon Enterprises Limited
5 Tiraumea Drive