Carnegie Land Company Limited, a registered company, was launched on 23 Sep 1985. 9429039816894 is the NZ business identifier it was issued. The company has been managed by 2 directors: Aureen Mary Parry - an active director whose contract began on 23 Sep 1985,
Bruce Bregman Parry - an active director whose contract began on 23 Sep 1985.
Updated on 09 Apr 2024, our database contains detailed information about 1 address: 6 Queen St, Waiuku, 2123 (type: registered, physical).
Carnegie Land Company Limited had been using 83B Ingram Road, Rd 3, Drury as their registered address up until 18 Oct 2017.
A total of 2000 shares are allocated to 2 shareholders (2 groups). The first group consists of 1002 shares (50.1%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 998 shares (49.9%).
Previous addresses
Address #1: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand
Registered address used from 12 Dec 2011 to 18 Oct 2017
Address #2: C/-drk Chartered Accountants Ltd, 83b Ingram Road, R D 3, Drury, 2579 New Zealand
Registered address used from 13 Oct 2010 to 12 Dec 2011
Address #3: Aka Aka Road, Rd 2, Waiuku, 2682 New Zealand
Physical address used from 13 Oct 2010 to 12 Dec 2011
Address #4: Aka Aka, R.d.2, Waiuku 2682 New Zealand
Physical address used from 09 Sep 2009 to 13 Oct 2010
Address #5: C/-drk Chartered Accountants Ltd, 83b Ingram Road, R D 3, Drury 2579 New Zealand
Registered address used from 09 Sep 2009 to 13 Oct 2010
Address #6: C/-duthie/taylor-ruiterman, Chartered Accountants, 5 Graham Street, Pukekohe
Registered address used from 11 Sep 2008 to 09 Sep 2009
Address #7: Woolley & Co, 5 Graham Street, Pukekohe
Registered address used from 25 Sep 2002 to 11 Sep 2008
Address #8: C/o Rosie And Wilson, 49 Queen Street, Waiuku
Registered address used from 15 Jul 1997 to 25 Sep 2002
Address #9: 5 Graham Street, Pukekohe
Physical address used from 25 Jun 1997 to 09 Sep 2009
Basic Financial info
Total number of Shares: 2000
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1002 | |||
Individual | Parry, Bruce Bregman |
Rd 2 Waiuku 2682 New Zealand |
23 Sep 1985 - |
Shares Allocation #2 Number of Shares: 998 | |||
Individual | Parry, Aureen Mary |
Rd 2 Waiuku 2682 New Zealand |
23 Sep 1985 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mccort, Dorothy Shirley |
Waiuku |
23 Sep 1985 - 02 Sep 2009 |
Individual | Sharkey, Kevin John |
Waiuku |
23 Sep 1985 - 02 Sep 2009 |
Individual | Bellamy, Shaun Lea |
Waiuku |
23 Sep 1985 - 02 Sep 2009 |
Individual | Livingstone, Mary Rose |
R D 2 Waiuku |
23 Sep 1985 - 02 Sep 2009 |
Individual | Ponga-thomson, John Harold |
Waiuku |
23 Sep 1985 - 02 Sep 2009 |
Individual | Millar, Sandra Pauline |
Waiuku |
23 Sep 1985 - 02 Sep 2009 |
Individual | Allington, Pamela Joy |
R D 3 Waiuku |
23 Sep 1985 - 02 Sep 2009 |
Individual | Bennenbroek, Karin Rosemary |
Foxton |
23 Sep 1985 - 02 Sep 2009 |
Aureen Mary Parry - Director
Appointment date: 23 Sep 1985
Address: Rd 2, Waiuku, 2682 New Zealand
Address used since 02 Dec 2011
Bruce Bregman Parry - Director
Appointment date: 23 Sep 1985
Address: Rd 2, Waiuku, 2682 New Zealand
Address used since 02 Dec 2011
Nourish Holistic Nutrition Limited
6 Queen Street
G Greenwood Limited
6 Queen St
Waipipi Drilling Services Limited
6 Queen Street
Ds Plastering Limited
6 Queen Street
Counties Auto Glass Limited
6 Queen Street Waiuku
Nz Drinks Limited
6 Queen Street