Carmel Glen Ayrshires Limited was launched on 30 Aug 1973 and issued an NZBN of 9429040529417. This registered LTD company has been supervised by 4 directors: Richard Muir Thomson - an active director whose contract began on 02 Aug 2017,
Andrew David Thomson - an active director whose contract began on 02 Aug 2017,
Alastair Robert Thomson - an inactive director whose contract began on 23 Nov 1982 and was terminated on 02 Aug 2017,
Hilary Mary Thomson - an inactive director whose contract began on 23 Nov 1982 and was terminated on 19 Apr 1995.
As stated in BizDb's information (updated on 01 Apr 2024), this company filed 1 address: 33 Coles Crescent, Papakura, Papakura, 2110 (type: registered, physical).
Up to 09 Jun 2011, Carmel Glen Ayrshires Limited had been using Mcconnell Stafford-Bush & Associates, Unit 9, 65 Edinburgh Street, Pukekohe 2340 as their registered address.
A total of 5000 shares are issued to 3 groups (5 shareholders in total). In the first group, 4998 shares are held by 3 entities, namely:
Thomson, Richard Muir (an individual) located at Rd 1, Swannanoa postcode 7471,
R B A Trustees (2010) Limited (an entity) located at 33 Coles Crescent, Papakura 2110, Null,
Thomson, Bryce Kennedy (an individual) located at Heathcote Valley, Christchurch postcode 8022.
Then there is a group that consists of 1 shareholder, holds 0.02 per cent shares (exactly 1 share) and includes
Thomson, Andrew David - located at Rd 3, Waiuku.
The 3rd share allotment (1 share, 0.02%) belongs to 1 entity, namely:
Thomson, Richard Muir, located at Rd 1, Swannanoa (an individual).
Previous addresses
Address: Mcconnell Stafford-bush & Associates, Unit 9, 65 Edinburgh Street, Pukekohe 2340 New Zealand
Registered address used from 30 Sep 2009 to 09 Jun 2011
Address: Mcconnell Stafford-bush & Associates Ltd, Unit 9, 65 Edinburgh Street, Pukekohe 2340 New Zealand
Physical address used from 30 Sep 2009 to 09 Jun 2011
Address: Hareb & Baker, 6 Queen St, Waiuku
Registered address used from 23 Jun 1997 to 30 Sep 2009
Address: Hareb & Baker, 6 Queen Street, Waiuku
Physical address used from 23 Jun 1997 to 30 Sep 2009
Basic Financial info
Total number of Shares: 5000
Annual return filing month: July
Annual return last filed: 19 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4998 | |||
Individual | Thomson, Richard Muir |
Rd 1 Swannanoa 7471 New Zealand |
30 Aug 1973 - |
Entity (NZ Limited Company) | R B A Trustees (2010) Limited Shareholder NZBN: 9429031616485 |
33 Coles Crescent Papakura 2110 Null New Zealand |
05 Sep 2011 - |
Individual | Thomson, Bryce Kennedy |
Heathcote Valley Christchurch 8022 New Zealand |
23 Sep 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Thomson, Andrew David |
Rd 3 Waiuku 2683 New Zealand |
30 Aug 1973 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Thomson, Richard Muir |
Rd 1 Swannanoa 7471 New Zealand |
30 Aug 1973 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomson, Alastair Robert |
Rd 3 Waiuku 2683 New Zealand |
30 Aug 1973 - 04 Aug 2017 |
Individual | Shuker, Joanna Margot |
Rd 3 Bombay 2579 New Zealand |
04 Aug 2017 - 27 Apr 2018 |
Individual | Thomson, Richard Muir |
Rd 6 Te Awamutu 3876 New Zealand |
23 Sep 2009 - 27 Apr 2018 |
Individual | Thomson, Richard Muir |
Rd 6 Te Awamutu 3876 New Zealand |
23 Sep 2009 - 27 Apr 2018 |
Other | Mcconnell Nominees Limited | 23 Sep 2009 - 05 Sep 2011 | |
Individual | Thomson, Susan Hilary |
Melbourne Victoria 2004 Australia |
04 Aug 2017 - 27 Apr 2018 |
Other | Null - Mcconnell Nominees Limited | 23 Sep 2009 - 05 Sep 2011 | |
Individual | Baker, Mervyn James |
R D 3 Waiuku |
30 Aug 1973 - 27 Jun 2010 |
Individual | Thomson, Richard Muir |
Rd 6 Te Awamutu 3876 New Zealand |
23 Sep 2009 - 27 Apr 2018 |
Individual | Thomson, Jennifer Kay |
Rd 3 Waiuku 2683 New Zealand |
04 Aug 2017 - 27 Apr 2018 |
Richard Muir Thomson - Director
Appointment date: 02 Aug 2017
Address: Rd 1, Swannanoa, 7471 New Zealand
Address used since 19 Jul 2023
Address: Rd 6, Te Awamutu, 3876 New Zealand
Address used since 02 Aug 2017
Andrew David Thomson - Director
Appointment date: 02 Aug 2017
Address: Rd 3, Waiuku, 2683 New Zealand
Address used since 02 Aug 2017
Alastair Robert Thomson - Director (Inactive)
Appointment date: 23 Nov 1982
Termination date: 02 Aug 2017
Address: Rd 3, Waiuku, 2683 New Zealand
Address used since 01 Mar 2012
Hilary Mary Thomson - Director (Inactive)
Appointment date: 23 Nov 1982
Termination date: 19 Apr 1995
Address: R D 3, Waiuku,
Address used since 23 Nov 1982
Gellerts Limited
33 Coles Crescent
N P Baker Limited
33 Coles Crescent
Gft Trustee Limited
33 Coles Crescent
Cowen Trading Limited
33 Coles Crescent
Nz Homes Limited
33 Coles Crescent
Cougar Engineering Limited
33 Coles Crescent