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 08 May 2025), 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:
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,
Thomson, Richard Muir (an individual) located at Rd 1, Swannanoa postcode 7471.
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: 05 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 4998 | |||
| 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 - |
| Individual | Thomson, Richard Muir |
Rd 1 Swannanoa 7471 New Zealand |
30 Aug 1973 - |
| 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, Richard Muir |
Rd 6 Te Awamutu 3876 New Zealand |
23 Sep 2009 - 27 Apr 2018 |
| 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 |
| 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