R H A Carter Limited was registered on 23 Jul 1974 and issued a business number of 9429040505718. This registered LTD company has been supervised by 2 directors: Shirley-Ann Carter Mannering - an active director whose contract started on 26 Jan 2011,
Sir Richard Henry Alwyn Carter - an inactive director whose contract started on 16 May 1990 and was terminated on 26 Jan 2011.
According to BizDb's information (updated on 02 Apr 2024), the company registered 1 address: P O Box 22-269, Otahuhu, Auckland, 1640 (types include: postal, office).
Up until 01 Apr 2003, R H A Carter Limited had been using 13 Floor, Tower Two, Shortland Centre, Shortland Str, Auckland as their registered address.
A total of 2001 shares are allocated to 2 groups (5 shareholders in total). When considering the first group, 1996 shares are held by 4 entities, namely:
Foster, Paul Kenneth (an individual) located at Rd 5, Clevedon postcode 2585,
Mannering, Ricky John (an individual) located at Rd 3, Papakura postcode 2583,
Mannering, Shirley-Ann Carter (a director) located at Rd 3, Papakura postcode 2583.
The second group consists of 1 shareholder, holds 0.25 per cent shares (exactly 5 shares) and includes
Mannering, Shirley-Ann Carter - located at Rd 3, Papakura.
Other active addresses
Address #4: Same As Registered Office Address, Auckland, 1060 New Zealand
Office address used from 15 Jul 2019
Address #5: 22 Bell Avenue, Otahuhu, Auckland, 1060 New Zealand
Delivery address used from 15 Jul 2019
Principal place of activity
Same As Registered Office Address, Auckland, 1060 New Zealand
Previous addresses
Address #1: 13 Floor, Tower Two, Shortland Centre, Shortland Str, Auckland
Registered address used from 08 Feb 1999 to 01 Apr 2003
Address #2: C/- Deloitte Touche Tohmatsu, 13th, Floor, Tower 2, Shortland Centre, Shortland Str, Auckland
Physical address used from 08 Feb 1999 to 08 Feb 1999
Address #3: 11th Flr, Downtown Hse, Queen Elizabeth Sq, Auckland
Registered address used from 23 Dec 1993 to 08 Feb 1999
Basic Financial info
Total number of Shares: 2001
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1996 | |||
Individual | Foster, Paul Kenneth |
Rd 5 Clevedon 2585 New Zealand |
31 Aug 2023 - |
Individual | Mannering, Ricky John |
Rd 3 Papakura 2583 New Zealand |
29 Jul 2013 - |
Director | Mannering, Shirley-ann Carter |
Rd 3 Papakura 2583 New Zealand |
07 Feb 2011 - |
Individual | Ellwood, Dean Alan |
Greenlane Auckland 1051 New Zealand |
23 Jul 1974 - |
Shares Allocation #2 Number of Shares: 5 | |||
Director | Mannering, Shirley-ann Carter |
Rd 3 Papakura 2583 New Zealand |
07 Feb 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fleming, Thomas Christopher Howie |
Level 18, Deloitte Centre 80 Queen Street, Auckland 1010 New Zealand |
23 Jul 1974 - 31 Aug 2023 |
Individual | Carter, June Doreen |
Rd 3 Drury 2579 New Zealand |
07 Feb 2011 - 29 Jul 2011 |
Individual | Carter, Richard Henry Alwyn |
Rd 3 Drury 2579 New Zealand |
23 Jul 1974 - 21 Jan 2011 |
Individual | Carter, Richard Henry Alwyn |
Rd 3 Drury 2579 New Zealand |
23 Jul 1974 - 21 Jan 2011 |
Individual | Carter, Richard Henry Alwyn |
Rd 3 Drury 2579 New Zealand |
24 Jan 2011 - 07 Feb 2011 |
Individual | Carter Mannering, Shirley-ann |
Rd 3 Papakura 2583 New Zealand |
21 Jan 2011 - 24 Jan 2011 |
Shirley-ann Carter Mannering - Director
Appointment date: 26 Jan 2011
Address: Rd 3, Papakura, 2583 New Zealand
Address used since 26 Jan 2011
Sir Richard Henry Alwyn Carter - Director (Inactive)
Appointment date: 16 May 1990
Termination date: 26 Jan 2011
Address: Ararimu Road, R D 3, Drury,
Address used since 16 May 1990
Rangataua Investments Limited
22 Bell Ave
Waytemore International Limited
22 Bell Avenue
Ohutu Investments Limited
22 Bell Avenue
Lumbercorp N.z. Limited
22 Bell Avenue
Lumbercorp (bop) Limited
22 Bell Avenue
Waytemore Investments Limited
22 Bell Avenue