Shortcuts

Carlile Dowling Solicitors Nominee Company Limited

Type: NZ Limited Company (Ltd)
9429040220741
NZBN
163481
Company Number
Registered
Company Status
Current address
Same As Registered Office
Other (Address for Records) & records address (Address for Records) used since 17 Feb 1992
67 Raffles Street
Napier 4110
New Zealand
Physical & service & registered address used since 19 Nov 2010

Carlile Dowling Solicitors Nominee Company Limited, a registered company, was launched on 15 Jun 1971. 9429040220741 is the NZ business number it was issued. The company has been run by 16 directors: Michael Charles Morgan - an active director whose contract started on 01 Jan 2001,
Maurice John Casey - an inactive director whose contract started on 01 Jan 2016 and was terminated on 29 Dec 2023,
Teresa Jane Mee - an inactive director whose contract started on 29 Mar 2022 and was terminated on 29 Dec 2023,
Graham Paul Clifford Morgan - an inactive director whose contract started on 01 Jan 2010 and was terminated on 28 Feb 2023,
David Chan - an inactive director whose contract started on 01 Jan 2010 and was terminated on 31 Dec 2020.
Updated on 21 Apr 2024, our database contains detailed information about 1 address: 67 Raffles Street, Napier, 4110 (type: physical, service).
Carlile Dowling Solicitors Nominee Company Limited had been using C/-Carlile Dowling Lawyers, 67 Raffles Street, Napier as their registered address up to 19 Nov 2010.
Previous aliases used by this company, as we established at BizDb, included: from 15 Jun 1971 to 10 Jun 1997 they were called Carlile Dowling Solicitors Nominee Company Limited.
One entity controls all company shares (exactly 8 shares) - Morgan, Michael Charles - located at 4110, Bluff Hill, Napier 4110.

Addresses

Previous addresses

Address #1: C/-carlile Dowling Lawyers, 67 Raffles Street, Napier New Zealand

Registered & physical address used from 09 Nov 2009 to 19 Nov 2010

Address #2: Carlile Dowling & Co, Solicitors, Raffles Building, Raffles Street, Napier

Registered address used from 11 Jun 1997 to 09 Nov 2009

Address #3: Same As Registered Office

Physical address used from 17 Feb 1992 to 17 Feb 1992

Address #4: Carlile Dowling, Solicitors, Raffles Building, Raffles Street, Napier

Physical address used from 17 Feb 1992 to 17 Feb 1992

Address #5: -

Physical address used from 17 Feb 1992 to 09 Nov 2009

Financial Data

Basic Financial info

Total number of Shares: 8

Annual return filing month: August

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 8
Individual Morgan, Michael Charles Bluff Hill
Napier 4110

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mee, Teresa Jane Havelock North
Havelock North
4130
New Zealand
Individual Casey, Maurice John Taradale
Napier
4112
New Zealand
Individual Wilson, Anthony Frederick Napier
Individual Morgan, Graham Paul Clifford Rd 4
Napier
4184
New Zealand
Individual Morgan, Graham Paul Clifford Rd 4
Napier
4184
New Zealand
Individual Morgan, Graham Paul Clifford Rd 4
Napier
4184
New Zealand
Individual Thornton, Gavin Ross John Taradale
Individual Doole, Martin Roger Napier
Individual Pidd, Angela Jean Clive
Hawkes Bay
Individual Luscombe, Mark Tane Napier
Individual Chan, David Napier South
Napier 4110

New Zealand
Individual Peach, Terence Roy Napier
Directors

Michael Charles Morgan - Director

Appointment date: 01 Jan 2001

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 02 Nov 2009


Maurice John Casey - Director (Inactive)

Appointment date: 01 Jan 2016

Termination date: 29 Dec 2023

Address: Taradale, Napier, 4112 New Zealand

Address used since 14 Aug 2020

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 01 Jan 2016


Teresa Jane Mee - Director (Inactive)

Appointment date: 29 Mar 2022

Termination date: 29 Dec 2023

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 29 Mar 2022


Graham Paul Clifford Morgan - Director (Inactive)

Appointment date: 01 Jan 2010

Termination date: 28 Feb 2023

Address: Rd 4, Napier, 4184 New Zealand

Address used since 11 Aug 2015


David Chan - Director (Inactive)

Appointment date: 01 Jan 2010

Termination date: 31 Dec 2020

Address: Napier South, Napier, 4110 New Zealand

Address used since 11 Aug 2015


Gavin Ross John Thornton - Director (Inactive)

Appointment date: 13 Dec 1991

Termination date: 01 Jan 2016

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 02 Nov 2009


Martin Roger Doole - Director (Inactive)

Appointment date: 13 Dec 1991

Termination date: 01 Jan 2015

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 02 Nov 2009


Angela Jean Pidd - Director (Inactive)

Appointment date: 01 Jan 2001

Termination date: 01 Jan 2010

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 02 Nov 2009


Mark Tane Luscombe - Director (Inactive)

Appointment date: 12 Jun 1997

Termination date: 28 Jan 2005

Address: Napier,

Address used since 26 Nov 2003


Anthony Frederick Wilson - Director (Inactive)

Appointment date: 13 Dec 1991

Termination date: 01 Jan 2004

Address: Napier,

Address used since 13 Dec 1991


Terence Roy Peach - Director (Inactive)

Appointment date: 13 Dec 1991

Termination date: 01 Jan 2004

Address: Napier,

Address used since 13 Dec 1991


Stacey Lorraine Devoy - Director (Inactive)

Appointment date: 12 Jun 1997

Termination date: 01 Nov 2000

Address: Napier,

Address used since 12 Jun 1997


James Halward Nash - Director (Inactive)

Appointment date: 13 Dec 1991

Termination date: 12 Jun 1997

Address: Napier,

Address used since 13 Dec 1991


Allan Joseph Gallagher - Director (Inactive)

Appointment date: 13 Dec 1991

Termination date: 31 May 1997

Address: Napier,

Address used since 13 Dec 1991


Allan Ross Burns - Director (Inactive)

Appointment date: 13 Dec 1991

Termination date: 29 May 1997

Address: Solicitors, Private Bag 6021, Napier,

Address used since 13 Dec 1991


Adam Keith Monagan - Director (Inactive)

Appointment date: 13 Dec 1991

Termination date: 08 Jan 1996

Address: Havelock North,

Address used since 13 Dec 1991

Nearby companies

Cdt (hafton) Limited
67 Raffles Streeet

Cdt (thomas) Limited
67 Raffles Street

Cd Nominees Limited
67 Raffles Street

Cdt Nordschleife Limited
67 Raffles Street

Cdt 10 Limited
67 Raffles Street

Cdt 9 Limited
67 Raffles Street