Carringtons Limited was registered on 28 Oct 1988 and issued an NZBN of 9429039383624. This registered LTD company has been managed by 3 directors: Mark Philip Irving - an active director whose contract started on 21 Jun 1993,
Moira Ann Irving - an inactive director whose contract started on 30 Jun 1992 and was terminated on 01 Nov 2006,
James Francis Coltman - an inactive director whose contract started on 29 Jun 1992 and was terminated on 21 Jun 1993.
As stated in BizDb's information (updated on 07 Apr 2024), the company registered 1 address: 53 Ninia Road, R D 3, New Plymouth, 4373 (type: registered, physical).
Until 17 Aug 2016, Carringtons Limited had been using 53 Ninia Road, Rd 3, New Plymouth as their physical address.
BizDb found old names used by the company: from 30 Jun 1993 to 17 Mar 1999 they were called Irving & Associates Limited, from 28 Jan 1992 to 30 Jun 1993 they were called Irving Coltman & Associates Limited and from 28 Oct 1988 to 28 Jan 1992 they were called Irving & Associates Limited.
A total of 1000 shares are allocated to 2 groups (3 shareholders in total). In the first group, 521 shares are held by 2 entities, namely:
Shearer, Geoffrey Keenan (an individual) located at R D 6, Inglewood postcode 4386,
Irving, Mark Philip (an individual) located at R D 3, New Plymouth postcode 4373.
The 2nd group consists of 1 shareholder, holds 47.9 per cent shares (exactly 479 shares) and includes
Mason, Jan - located at New Plymouth, New Plymouth.
Previous addresses
Address: 53 Ninia Road, Rd 3, New Plymouth, 4373 New Zealand
Physical & registered address used from 27 Jun 2016 to 17 Aug 2016
Address: 53 Ninia Road, Rd 3, New Plymouth, 4373 New Zealand
Registered & physical address used from 11 Apr 2016 to 27 Jun 2016
Address: 10 Young St, New Plymouth New Zealand
Registered & physical address used from 29 Mar 2010 to 11 Apr 2016
Address: 4 Dawson St, New Plymouth
Registered & physical address used from 26 Mar 2010 to 29 Mar 2010
Address: 309 Devon Street West, New Plymouth
Registered & physical address used from 24 Oct 2008 to 26 Mar 2010
Address: 992 Mountain Rd, Rd 9, Inglewood
Registered & physical address used from 21 May 2008 to 24 Oct 2008
Address: 992 Mountain Rd, Rd 9, Inglewood
Registered & physical address used from 26 Sep 2007 to 21 May 2008
Address: 10 Young St, New Plymouth
Physical & registered address used from 23 May 2006 to 26 Sep 2007
Address: 2/30 Bulteel Street, New Plymouth
Registered address used from 19 Apr 2006 to 19 Apr 2006
Address: 155 Vivian Street, New Plymouth
Physical address used from 19 Apr 2006 to 19 Apr 2006
Address: 155 Vivian Street, New Plymouth
Registered address used from 19 Apr 2006 to 23 May 2006
Address: 2/30 Bulteel Street, New Plymouth
Physical address used from 19 Apr 2006 to 23 May 2006
Address: 155 Vivian St, New Plymouth
Registered & physical address used from 15 Jul 2005 to 19 Apr 2006
Address: 338 Frankley Rd, New Plymouth
Registered & physical address used from 04 Jun 2004 to 15 Jul 2005
Address: 495 Mangorei Rd, New Plymouth
Physical address used from 23 Jul 2003 to 04 Jun 2004
Address: 10 Young Street, New Plymouth
Registered address used from 15 Apr 2002 to 04 Jun 2004
Address: Same As Registered Office Address
Physical address used from 16 Aug 2000 to 16 Aug 2000
Address: 31 Kent Road, Rd 1, New Plymouth
Physical address used from 16 Aug 2000 to 23 Jul 2003
Address: C/o Arthur Young, 109-113 Powderham Street, New Plymouth
Registered address used from 24 Aug 1995 to 15 Apr 2002
Address: -
Physical address used from 20 Feb 1992 to 16 Aug 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 521 | |||
Individual | Shearer, Geoffrey Keenan |
R D 6 Inglewood 4386 New Zealand |
01 Jun 2011 - |
Individual | Irving, Mark Philip |
R D 3 New Plymouth 4373 New Zealand |
29 May 2004 - |
Shares Allocation #2 Number of Shares: 479 | |||
Individual | Mason, Jan |
New Plymouth New Plymouth 4310 New Zealand |
01 Jun 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Irving, Moira Ann |
New Plymouth |
29 May 2004 - 16 May 2006 |
Individual | Gould, Brett |
New Plymouth |
29 May 2004 - 27 Jun 2010 |
Individual | Gould, Brett |
New Plymouth |
29 May 2004 - 27 Jun 2010 |
Individual | Irving, Moira Ann |
New Plymouth |
29 May 2004 - 16 May 2006 |
Individual | Irving, Mark Philip |
New Plymouth New Zealand |
16 May 2006 - 01 Jun 2011 |
Mark Philip Irving - Director
Appointment date: 21 Jun 1993
Address: R D 3, New Plymouth, 4373 New Zealand
Address used since 02 Jul 2017
Address: Rd 3, New Plymouth, 4373 New Zealand
Address used since 04 Apr 2016
Moira Ann Irving - Director (Inactive)
Appointment date: 30 Jun 1992
Termination date: 01 Nov 2006
Address: New Plymouth,
Address used since 01 Nov 2005
James Francis Coltman - Director (Inactive)
Appointment date: 29 Jun 1992
Termination date: 21 Jun 1993
Address: Hamilton,
Address used since 29 Jun 1992
Smik Farm Limited
53 Ninia Road
E V Limited
53 Ninia Road
E V Investments Limited
53 Ninia Road
Hodges Construction Limited
94 Ninia Road
Browning Orchids Limited
168 Corbett Road
Aica Nz Limited
149 Corbett Road