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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 635592 | |||
Entity (NZ Limited Company) | Carlton Hire Group Limited Shareholder NZBN: 9429039343376 |
East Tamaki Auckland 2013 New Zealand |
09 Dec 1986 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Protac Investments Ltd | 09 Dec 1986 - 13 Aug 2009 | |
Other | Protac Investments Ltd | 09 Dec 1986 - 13 Aug 2009 |
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
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