Carhaven Buildings Limited, a registered company, was incorporated on 22 Mar 1967. 9429040630878 is the number it was issued. "Building, non-residential construction - commercial buildings, hotels, etc" (ANZSIC E302010) is how the company is categorised. The company has been supervised by 2 directors: Martin Jacomb - an active director whose contract began on 02 Jul 1987,
Ronald Jacomb - an inactive director whose contract began on 02 Jul 1987 and was terminated on 01 Jul 2004.
Updated on 21 Apr 2024, our database contains detailed information about 1 address: 23 Edmonton Road, Henderson, Auckland, 0612 (type: physical, service).
Carhaven Buildings Limited had been using 402F Titirangi Road, Titirangi Village, Auckland as their physical address until 23 Jun 2015.
Past names used by this company, as we managed to find at BizDb, included: from 22 Mar 1967 to 09 Nov 1992 they were named Carhaven Bldgs Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 1 share (0.1 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 999 shares (99.9 per cent).
Principal place of activity
23 Edmonton Road, Henderson, Auckland, 0612 New Zealand
Previous addresses
Address #1: 402f Titirangi Road, Titirangi Village, Auckland, 0604 New Zealand
Physical & registered address used from 15 Oct 2014 to 23 Jun 2015
Address #2: Level 1, Westgate Chambers, Main Street, Westgate Centre, Waitakere, Auckland, 0614 New Zealand
Registered & physical address used from 20 Dec 2013 to 15 Oct 2014
Address #3: 23 Edmonton Rd, Henderson, Auckland New Zealand
Physical & registered address used from 20 Jun 2005 to 20 Dec 2013
Address #4: 188 Mcleod Rd, Te Atatu 8
Registered address used from 19 Jun 2001 to 20 Jun 2005
Address #5: 188 Mcleod Rd, Te Atatu 8
Physical address used from 13 Jun 2001 to 13 Jun 2001
Address #6: 192 Mcleod Road, Te Atatu, Auckland
Physical address used from 13 Jun 2001 to 20 Jun 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Jacomb, Jill |
Henderson Auckland 0612 New Zealand |
31 Mar 2015 - |
Shares Allocation #2 Number of Shares: 999 | |||
Individual | Jacomb, Martin |
Henderson Auckland |
22 Mar 1967 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jacomb, Ronald |
Auckland 8 |
22 Mar 1967 - 27 Jun 2010 |
Individual | Jacomb, Alice Susan |
Auckland 8 |
22 Mar 1967 - 13 Jun 2005 |
Martin Jacomb - Director
Appointment date: 02 Jul 1987
Address: Henderson, Waitakere, 0612 New Zealand
Address used since 02 Jun 2010
Ronald Jacomb - Director (Inactive)
Appointment date: 02 Jul 1987
Termination date: 01 Jul 2004
Address: Auckland 1008,
Address used since 02 Jul 1987
Ming Fashion Limited
26 Edmonton Road
James Foundation
26 Edmonton Road
Salem Ministry Of Christian Stewardship
26 Edmonton Road
Man Alive Charitable Trust
11 Edmonton Road
Auckland Chin Bethel Church
22 Edmonton Rd
First Korean Presbyterian Church And Community Trust
22 Edmonton Road
Focus Reinstatements Limited
293 Lincoln Road
Focus Remediation Limited
293 Lincoln Road
Kawakawa Commercial Limited
87 Central Park Drive
Mm Texturz (2014) Limited
52 Swanson Road
Probuild Services Limited
174 Te Atatu Rd
Sirius Industrial Limited
91 San Valentino Drive