Carson Investments Limited, a registered company, was started on 11 Sep 1970. 9429040096902 is the NZ business number it was issued. "Rental of residential property" (business classification L671160) is how the company has been categorised. The company has been run by 8 directors: Haydon Ralph Wright - an active director whose contract started on 05 Apr 2011,
Sandra Cecilia Carson - an inactive director whose contract started on 12 Aug 1995 and was terminated on 01 Apr 2016,
Maurice Francis Balle - an inactive director whose contract started on 17 Jun 1996 and was terminated on 01 Apr 2016,
Troy Robert Carson - an inactive director whose contract started on 12 Aug 1995 and was terminated on 05 Nov 1997,
Jeffrey Rodney Carson - an inactive director whose contract started on 12 Aug 1995 and was terminated on 17 Jun 1996.
Last updated on 26 Mar 2024, the BizDb database contains detailed information about 1 address: 36 Andrew Place, Otumoetai, Tauranga, 3110 (category: registered, physical).
Carson Investments Limited had been using 47 Katerini Grove, Papamoa Beach, Papamoa as their physical address up to 09 Nov 2020.
One entity controls all company shares (exactly 5000 shares) - Wright, Haydon Ralph - located at 3110, Otumoetai, Tauranga.
Previous addresses
Address: 47 Katerini Grove, Papamoa Beach, Papamoa, 3118 New Zealand
Physical address used from 21 Dec 2018 to 09 Nov 2020
Address: 47 Katerini Grove, Papamoa Beach, Papamoa, 3118 New Zealand
Registered address used from 04 Aug 2017 to 09 Nov 2020
Address: 110 Paparata Road, Bombay, Auckland, 2796 New Zealand
Registered address used from 01 Dec 2014 to 04 Aug 2017
Address: 110 Paparata Road, Bombay, Auckland, 2796 New Zealand
Physical address used from 01 Dec 2014 to 21 Dec 2018
Address: 20 Cherry Crescent, Pukekohe, Pukekohe, 2120 New Zealand
Physical address used from 14 Feb 2013 to 01 Dec 2014
Address: 20 Cherry Crescent, Pukekohe New Zealand
Registered address used from 29 Feb 2008 to 01 Dec 2014
Address: 20 Cherry Place, Pukekohe New Zealand
Physical address used from 29 Feb 2008 to 14 Feb 2013
Address: 2 Cherry Crescent, Pukekohe
Registered & physical address used from 12 Feb 2008 to 29 Feb 2008
Address: 74 Waiuku Road, R D 3, Pukekohe
Physical address used from 29 Nov 2001 to 12 Feb 2008
Address: Candy Gillespie, 20 Arawa Street, Matamata
Physical address used from 29 Nov 2001 to 29 Nov 2001
Address: Candy Gillespie, 20 Arawa Street, Matamata
Registered address used from 29 Nov 2001 to 12 Feb 2008
Address: -
Physical address used from 09 Apr 1996 to 29 Nov 2001
Address: K.f. Newman,, 22 Bedford Crescent,, Matamata.
Registered address used from 15 Dec 1995 to 29 Nov 2001
Basic Financial info
Total number of Shares: 5000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Individual | Wright, Haydon Ralph |
Otumoetai Tauranga 3110 New Zealand |
26 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Carson Investments Limited Shareholder NZBN: 9429040096902 Company Number: 191131 |
21 Nov 2003 - 21 Nov 2003 | |
Individual | Balle, Maurice Francis |
R D 3 Pukekohe |
11 Sep 1970 - 24 Nov 2006 |
Entity | Hrw Asset Management Limited Shareholder NZBN: 9429031223577 Company Number: 3265530 |
31 Mar 2011 - 13 Mar 2015 | |
Individual | Carson, Sandra Cecilia |
Bombay Auckland 2796 New Zealand |
11 Sep 1970 - 16 Mar 2017 |
Entity | Hrw Asset Management Limited Shareholder NZBN: 9429031223577 Company Number: 3265530 |
31 Mar 2011 - 13 Mar 2015 | |
Entity | Carson Investments Limited Shareholder NZBN: 9429040096902 Company Number: 191131 |
21 Nov 2003 - 21 Nov 2003 |
Haydon Ralph Wright - Director
Appointment date: 05 Apr 2011
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 09 Nov 2020
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 21 Nov 2014
Sandra Cecilia Carson - Director (Inactive)
Appointment date: 12 Aug 1995
Termination date: 01 Apr 2016
Address: Bombay, Auckland, 2796 New Zealand
Address used since 21 Nov 2014
Maurice Francis Balle - Director (Inactive)
Appointment date: 17 Jun 1996
Termination date: 01 Apr 2016
Address: Bombay, Auckland, 2796 New Zealand
Address used since 21 Nov 2014
Troy Robert Carson - Director (Inactive)
Appointment date: 12 Aug 1995
Termination date: 05 Nov 1997
Address: Hokitika,
Address used since 12 Aug 1995
Jeffrey Rodney Carson - Director (Inactive)
Appointment date: 12 Aug 1995
Termination date: 17 Jun 1996
Address: Rawene,
Address used since 12 Aug 1995
Duane Marie Antonievich - Director (Inactive)
Appointment date: 12 Aug 1995
Termination date: 30 Apr 1996
Address: Beaumont Beach, Pukekohe, Auckland,
Address used since 12 Aug 1995
Patrick D Carson - Director (Inactive)
Appointment date: 09 Jul 1992
Termination date: 12 Aug 1995
Address: Matamata,
Address used since 09 Jul 1992
Desmond Joseph Carson - Director (Inactive)
Appointment date: 09 Jul 1992
Termination date: 09 Jul 1992
Address: Matamata,
Address used since 09 Jul 1992
Phoenix Construction (bop) Limited
106 Dickson Road
Tacit Investments Limited
55 Katerini Grove
L & B Johnstone Limited
112 Dickson Road
Tintmaster Nz Limited
111 Dickson Road
Stec14 Limited
15 Lamia Grove
Mobile Flatpack Installations Limited
94a Dickson Road
Cottle Boyz Limited
9 Emerald Place
Kinloch Rental Houses Limited
112 Longview Drive
Millijem Property Holdings Limited
170a Dickson Road
Pandanz Holdings Limited
Papamoa Beach
Summergin Limited
20 Corinth Grove
Tacit Investments Limited
55 Katerini Grove