Shortcuts

Carlton Party Hire Limited

Type: NZ Limited Company (Ltd)
9429039667656
NZBN
325769
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 10 Oct 2012
Bdo Auckland, Level 2, Bdo House,
116 Harris Road, East Tamaki,
Auckland 2013
New Zealand
Registered & physical & service address used since 21 Apr 2021
Level 1, 60 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & service address used since 23 Nov 2023

Carlton Party Hire Limited, a registered company, was launched on 09 Dec 1986. 9429039667656 is the number it was issued. The company has been supervised by 13 directors: Raana Julian Horan - an active director whose contract began on 24 Dec 2009,
Sheldon Midgley - an active director whose contract began on 18 Dec 2023,
Suzanne Marie Young - an inactive director whose contract began on 31 Jul 2003 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,
Graeme Lindsay Haswell - an inactive director whose contract began on 08 Aug 2009 and was terminated on 21 May 2010.
Updated on 01 May 2024, BizDb's data contains detailed information about 3 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),
Bdo Auckland, Level 2, Bdo House,, 116 Harris Road, East Tamaki,, Auckland, 2013 (registered address),
Bdo Auckland, Level 2, Bdo House,, 116 Harris Road, East Tamaki,, Auckland, 2013 (physical address) among others.
Carlton Party Hire Limited had been using 62 Ti Rakau Drive, Pakuranga, Auckland as their physical address until 21 Apr 2021.
Other names for this company, as we identified at BizDb, included: from 09 Dec 1986 to 31 Mar 1995 they were named Pacific Rental Holdings Limited.
A single entity owns all company shares (exactly 635592 shares) - Carlton Hire Group Limited - located at 2013, East Tamaki, Auckland.

Addresses

Principal place of activity

6 Rymer Place, Mangere Bridge, Auckland, 2022 New Zealand


Previous addresses

Address #1: 62 Ti Rakau Drive, Pakuranga, Auckland, 2010 New Zealand

Physical & registered address used from 18 Oct 2012 to 21 Apr 2021

Address #2: 12 Morningside Drive, Morningside, Auckland New Zealand

Physical & registered address used from 18 Jan 2008 to 18 Oct 2012

Address #3: 530 Rosebank Road, Avondale, Auckland

Physical & registered address used from 19 Sep 2003 to 18 Jan 2008

Address #4: 317 New North Road, Kingsland, Auckland

Registered & physical address used from 04 Jan 2002 to 04 Jan 2002

Address #5: 550/2 Rosebank Road, Avondale, Auckland

Registered & physical address used from 04 Jan 2002 to 19 Sep 2003

Address #6: 33 Garfield Street, Parnell, Auckland

Registered address used from 17 Jul 1995 to 04 Jan 2002

Contact info
64 21 782424
Phone
64 9 5330328
Phone
suzanney@carltonpartyhire.co.nz
Email
woojin@coastgroup.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 635592

Annual return filing month: March

Annual return last filed: 01 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 635592
Entity (NZ Limited Company) Carlton Hire Group Limited
Shareholder NZBN: 9429039343376
East Tamaki
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Protac Investments Ltd
Other 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


Sheldon Midgley - Director

Appointment date: 18 Dec 2023

Address: Wairau Valley, Auckland, 0627 New Zealand

Address used since 18 Dec 2023


Suzanne Marie Young - Director (Inactive)

Appointment date: 31 Jul 2003

Termination date: 17 Nov 2020

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 31 Jul 2003


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


Graeme Lindsay Haswell - Director (Inactive)

Appointment date: 08 Aug 2009

Termination date: 21 May 2010

Address: Taharoa, Rd, Te Kuiti,

Address used since 08 Aug 2009


Frederick Mountfort Retemeyer - Director (Inactive)

Appointment date: 08 Aug 2009

Termination date: 21 May 2010

Address: Rd 8, Te Kuiti,

Address used since 08 Aug 2009


Tiri Judith Martin - Director (Inactive)

Appointment date: 08 Aug 2009

Termination date: 21 May 2010

Address: Rd 8, Te Kuiti,

Address used since 08 Aug 2009


Joseph Oliver Midgley - Director (Inactive)

Appointment date: 12 Apr 1999

Termination date: 08 Aug 2009

Address: Torbay, Auckland,

Address used since 12 Apr 1999


John Raymond Dyall - Director (Inactive)

Appointment date: 12 Apr 1999

Termination date: 08 Aug 2009

Address: Remuera, Auckland,

Address used since 12 Apr 1999


James Henry Murphy - Director (Inactive)

Appointment date: 12 Apr 1999

Termination date: 18 Aug 2003

Address: Remuera, Auckland,

Address used since 12 Apr 1999


Richard John Rowbotham - Director (Inactive)

Appointment date: 29 Mar 1989

Termination date: 12 Apr 1999

Address: Waiatarua 8, Auckland,

Address used since 29 Mar 1989


Elaine Suzanne Rowbotham - Director (Inactive)

Appointment date: 28 Jul 1993

Termination date: 12 Apr 1999

Address: Waiatarua 8, Auckland,

Address used since 28 Jul 1993


Ian Colin Macgibbon - Director (Inactive)

Appointment date: 30 Mar 1989

Termination date: 28 Jul 1993

Address: Remuera,

Address used since 30 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