Shortcuts

Carringtons Limited

Type: NZ Limited Company (Ltd)
9429039383624
NZBN
415466
Company Number
Registered
Company Status
Current address
53 Ninia Road
R D 3
New Plymouth 4373
New Zealand
Registered & physical & service address used since 17 Aug 2016

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 521
Individual Shearer, Geoffrey Keenan R D 6
Inglewood
4386
New Zealand
Individual Irving, Mark Philip R D 3
New Plymouth
4373
New Zealand
Shares Allocation #2 Number of Shares: 479
Individual Mason, Jan New Plymouth
New Plymouth
4310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Irving, Moira Ann New Plymouth
Individual Gould, Brett New Plymouth
Individual Gould, Brett New Plymouth
Individual Irving, Moira Ann New Plymouth
Individual Irving, Mark Philip New Plymouth

New Zealand
Directors

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

Nearby companies

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