Shortcuts

Berg And Carr Limited

Type: NZ Limited Company (Ltd)
9429040202648
NZBN
166296
Company Number
Registered
Company Status
Current address
Suite 1, 122 Queens Drive
Hutt Central
Lower Hutt 5010
New Zealand
Physical & registered & service address used since 20 Oct 2017

Berg and Carr Limited, a registered company, was incorporated on 24 Mar 1983. 9429040202648 is the NZBN it was issued. The company has been supervised by 4 directors: Joshua Berg - an active director whose contract started on 26 Aug 2022,
Michael Berg - an active director whose contract started on 26 Aug 2022,
Robyn Christine Carr - an inactive director whose contract started on 29 Jun 1988 and was terminated on 26 Aug 2022,
Ross Noel Berg - an inactive director whose contract started on 29 Jun 1988 and was terminated on 24 May 2021.
Last updated on 09 Apr 2024, our database contains detailed information about 1 address: Suite 1, 122 Queens Drive, Hutt Central, Lower Hutt, 5010 (types include: physical, registered).
Berg and Carr Limited had been using 305 Jackson Street, Petone, Lower Hutt as their physical address until 20 Oct 2017.
Former names used by this company, as we managed to find at BizDb, included: from 24 Mar 1983 to 10 Apr 1984 they were called Berg & Thurston Limited.
A total of 18000 shares are issued to 4 shareholders (3 groups). The first group is comprised of 16000 shares (88.89%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 1000 shares (5.56%). Finally there is the third share allocation (1000 shares 5.56%) made up of 1 entity.

Addresses

Previous addresses

Address: 305 Jackson Street, Petone, Lower Hutt, 5012 New Zealand

Physical & registered address used from 12 Sep 2013 to 20 Oct 2017

Address: Markhams Hawkes Bay Ltd, 405n King Street, Hastings 4122 New Zealand

Registered & physical address used from 25 Jun 2010 to 12 Sep 2013

Address: Markhams Hawkes Bay, 405n King Street, Hastings

Physical & registered address used from 01 Jul 2008 to 25 Jun 2010

Address: Markhams Mri Hawkes Bay, 405n King Street, Hastings

Registered & physical address used from 03 Jul 2006 to 01 Jul 2008

Address: Markhams Mri Hawkes Bay Ltd, 405n King Street, Hastings

Physical & registered address used from 21 Jun 2005 to 03 Jul 2006

Address: C/- Denton Donovan, Chartered Accountants, 115n King Street, Hastings

Registered address used from 21 Sep 1999 to 21 Jun 2005

Address: -

Physical address used from 17 Feb 1992 to 21 Jun 2005

Address: Denton Anderson Mackay & Donovan, 115n King Street, Hastings

Registered address used from 22 Jan 1992 to 21 Sep 1999

Financial Data

Basic Financial info

Total number of Shares: 18000

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 16000
Individual Berg, Michael Wainuiomata
Lower Hutt
5014
New Zealand
Individual Berg, Joshua Rd 1
Lower Hutt
5373
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Berg, Michael Wainuiomata
Lower Hutt
5014
New Zealand
Shares Allocation #3 Number of Shares: 1000
Individual Berg, Joshua Rd 1
Lower Hutt
5373
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Berg, Robyn Christine Puketapu
Napier
4183
New Zealand
Individual Maharaj, Noel Joseph Penrose
Auckland
1061
New Zealand
Individual Maharaj, Noel Joseph Penrose
Auckland
1061
New Zealand
Individual Maharaj, Noel Joseph Penrose
Auckland
1061
New Zealand
Individual Carr, Robyn Christine Petone
Lower Hutt
5012
New Zealand
Individual Carr, Robyn Christine Petone
Lower Hutt
5012
New Zealand
Individual Carr, Robyn Christine Petone
Lower Hutt
5012
New Zealand
Individual Berg, Ross Noel Petone
Lower Hutt
5012
New Zealand
Individual Berg, Ross Noel Petone
Lower Hutt
5012
New Zealand
Entity Bay Cities Trustee Company No 4 Limited
Shareholder NZBN: 9429035570530
Company Number: 1477401
Entity Bay Cities Trustee Company No 4 Limited
Shareholder NZBN: 9429035570530
Company Number: 1477401
Directors

Joshua Berg - Director

Appointment date: 26 Aug 2022

Address: Rd 1, Lower Hutt, 5373 New Zealand

Address used since 26 Aug 2022


Michael Berg - Director

Appointment date: 26 Aug 2022

Address: Wainuiomata, Lower Hutt, 5014 New Zealand

Address used since 26 Aug 2022


Robyn Christine Carr - Director (Inactive)

Appointment date: 29 Jun 1988

Termination date: 26 Aug 2022

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 24 Jun 2011


Ross Noel Berg - Director (Inactive)

Appointment date: 29 Jun 1988

Termination date: 24 May 2021

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 24 Jun 2011

Nearby companies

Electrical Mechanical Service Limited
Suite 1, 122 Queens Drive

Equip Worldwide Limited
Suite 1, 122 Queens Drive

Action Rail Limited
Suite 1, 122 Queens Drive

Mustang Homes Limited
Suite 1, 122 Queens Drive

Wainui Vinyl & Lawn Services Limited
Suite 1, 122 Queens Drive

Mugridge Construction Limited
Suite 1, 122 Queens Drive