Carsyl Limited was registered on 23 Apr 1987 and issued an NZ business number of 9429039643117. The registered LTD company has been run by 4 directors: Ian Lindsay Gunthorp - an active director whose contract started on 04 Oct 2022,
Sylvia Jacoba Wilhelmina Hoogendorp - an inactive director whose contract started on 19 Dec 1988 and was terminated on 04 Oct 2022,
Carl Edward Schafer - an inactive director whose contract started on 20 Mar 1996 and was terminated on 22 Feb 1999,
Jacob Hoogendorp - an inactive director whose contract started on 19 Dec 1988 and was terminated on 19 Mar 1997.
As stated in BizDb's database (last updated on 11 Apr 2024), the company registered 2 addresses: Flat 12, 258 Hurstmere Road, Takapuna, Auckland, 0622 (registered address),
Flat 12, 258 Hurstmere Road, Takapuna, Auckland, 0622 (physical address),
Flat 12, 258 Hurstmere Road, Takapuna, Auckland, 0622 (service address),
3 Ander Place, Takapuna, Auckland, 0622 (other address) among others.
Up to 20 Oct 2022, Carsyl Limited had been using 8 / 4 Bluegrey Avenue, Stonefields, Auckland as their registered address.
BizDb found previous names for the company: from 23 Apr 1987 to 07 Dec 1995 they were named Sylvia Enterprises Limited.
A total of 1000 shares are allocated to 2 groups (3 shareholders in total). When considering the first group, 999 shares are held by 2 entities, namely:
Powell, Susanna (an individual) located at Brisbane postcode 4160,
Mcomish, Struan Grant (an individual) located at 37 Galway Street, Auckland postcode 1010.
Another group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Hoogendorp, Sylvia Jacoba Wilhelmina - located at Auckland.
Previous addresses
Address #1: 8 / 4 Bluegrey Avenue, Stonefields, Auckland, 1072 New Zealand
Registered & physical address used from 27 Sep 2018 to 20 Oct 2022
Address #2: 8 / 2 Bluegrey Avenue, Stonefields, Auckland, 1072 New Zealand
Physical & registered address used from 14 Sep 2017 to 27 Sep 2018
Address #3: 3 Ander Place, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 22 Nov 2011 to 14 Sep 2017
Address #4: 151 Vaughans Road, Okura New Zealand
Physical & registered address used from 16 Nov 2009 to 22 Nov 2011
Address #5: Level 3, 135 Broadway, Newmarket, Auckland
Registered address used from 16 Sep 2003 to 16 Nov 2009
Address #6: Level 4, 135 Broadway, Newmarket, Auckland
Registered address used from 26 Apr 2002 to 16 Sep 2003
Address #7: Level 7, Peace Tower, 2 St Martins Lane, Auckland
Registered address used from 15 Oct 1996 to 26 Apr 2002
Address #8: 7/2 Salisbury Street, Herne Bay, Auckland
Registered address used from 22 Oct 1993 to 15 Oct 1996
Address #9: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address #10: Same As Registered Office Address
Physical address used from 20 Feb 1992 to 16 Nov 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Powell, Susanna |
Brisbane 4160 Australia |
11 Oct 2022 - |
Individual | Mcomish, Struan Grant |
37 Galway Street Auckland 1010 New Zealand |
23 Apr 1987 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hoogendorp, Sylvia Jacoba Wilhelmina |
Auckland 1072 New Zealand |
23 Apr 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ackerman, Anne Mary |
Pokeno 2473 New Zealand |
11 Oct 2022 - 11 Oct 2022 |
Individual | Shaftoe, Marilyn Rita |
Orewa 0931 New Zealand |
25 Mar 2019 - 11 Oct 2022 |
Individual | Hoogendorp, Sylvia Jacoba Wilhemina |
Stonefields Auckland 1072 New Zealand |
23 Apr 1987 - 25 Mar 2019 |
Ian Lindsay Gunthorp - Director
Appointment date: 04 Oct 2022
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 04 Oct 2022
Sylvia Jacoba Wilhelmina Hoogendorp - Director (Inactive)
Appointment date: 19 Dec 1988
Termination date: 04 Oct 2022
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 18 Sep 2018
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 06 Sep 2017
Address: Tairua, 3508 New Zealand
Address used since 15 Sep 2015
Carl Edward Schafer - Director (Inactive)
Appointment date: 20 Mar 1996
Termination date: 22 Feb 1999
Address: Jeddah, Saudi Arabia,
Address used since 20 Mar 1996
Jacob Hoogendorp - Director (Inactive)
Appointment date: 19 Dec 1988
Termination date: 19 Mar 1997
Address: Auckland,
Address used since 19 Dec 1988
Kix Communications Limited
Unit G09, 4 Bluegrey Avenue
Esharps Technologies Limited
9 Scoria Crescent
B&h Monk Limited
25 Stonemason Avenue
Seto & Le Investments Limited
45 Brian Slater Way
Oak Associates Limited
39 Brian Slater Way
Laphroaig Trustees Limited
405/2 Bluegrey Avenue