E Carson & Sons Limited, a registered company, was registered on 29 Jul 1983. 9429040758411 is the NZ business number it was issued. This company has been run by 6 directors: Edward Anthony Carson - an active director whose contract began on 17 May 2001,
Myles Patrick Carson - an inactive director whose contract began on 17 May 2001 and was terminated on 01 Jun 2022,
Michael Louis Carson - an inactive director whose contract began on 16 May 1991 and was terminated on 14 Sep 2018,
Edward Carson - an inactive director whose contract began on 16 May 1991 and was terminated on 24 Feb 2016,
Rosaleen Marie Carson - an inactive director whose contract began on 17 May 2001 and was terminated on 24 Feb 2016.
Updated on 30 Mar 2024, BizDb's database contains detailed information about 1 address: 13 Parkes Line Road, Mangaroa, Upper Hutt, 5018 (types include: physical, registered).
E Carson & Sons Limited had been using 29 Kings Crescent, Lower Hutt, Lower Hutt as their physical address up to 07 Jul 2020.
A total of 70000 shares are allocated to 9 shareholders (5 groups). The first group is comprised of 13900 shares (19.86 per cent) held by 2 entities. Next there is the second group which includes 2 shareholders in control of 13900 shares (19.86 per cent). Lastly we have the next share allocation (100 shares 0.14 per cent) made up of 2 entities.
Previous addresses
Address: 29 Kings Crescent, Lower Hutt, Lower Hutt, 5010 New Zealand
Physical & registered address used from 11 Jun 2020 to 07 Jul 2020
Address: 29 Kings Crescent, Lower Hutt, Lower Hutt, 5010 New Zealand
Physical & registered address used from 17 Feb 2011 to 11 Jun 2020
Address: 14 Rosebank Grove, Waikanae 5036 New Zealand
Physical & registered address used from 08 Jul 2008 to 17 Feb 2011
Address: 10 Rutland Way, Wilton, Wellington
Physical & registered address used from 24 Apr 2006 to 08 Jul 2008
Address: C/- Deyns J Wright, The Thorndon Centre, 191 Thorndon Quay, Wellington
Physical address used from 16 Jun 1999 to 24 Apr 2006
Address: 3rd Floor, Cmc Building, 89 Courtenay Place, Wellington
Physical address used from 16 Jun 1999 to 16 Jun 1999
Address: 3rd Floor, Cmc Building, 89 Courtenay Place, Wellington
Registered address used from 06 Apr 1999 to 24 Apr 2006
Basic Financial info
Total number of Shares: 70000
Annual return filing month: March
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 13900 | |||
Individual | Carson, Stephanie Maree |
Maymorn Upper Hutt 5018 New Zealand |
18 Apr 2007 - |
Individual | Carson, Edward Anthony |
Maymorn Upper Hutt 5018 New Zealand |
29 Jul 1983 - |
Shares Allocation #2 Number of Shares: 13900 | |||
Individual | Carson, Edward Anthony |
Maymorn Upper Hutt 5018 New Zealand |
29 Jul 1983 - |
Individual | Carson, Stephanie Maree |
Maymorn Upper Hutt 5018 New Zealand |
18 Apr 2007 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Carson, Stephanie Maree |
Maymorn Upper Hutt 5018 New Zealand |
18 Apr 2007 - |
Individual | Carson, Edward Anthony |
Maymorn Upper Hutt 5018 New Zealand |
29 Jul 1983 - |
Shares Allocation #4 Number of Shares: 14000 | |||
Individual | Carson, Stephanie Maree |
Maymorn Upper Hutt 5018 New Zealand |
18 Apr 2007 - |
Individual | Carson, Edward Anthony |
Maymorn Upper Hutt 5018 New Zealand |
29 Jul 1983 - |
Shares Allocation #5 Number of Shares: 100 | |||
Individual | Carson, Edward Anthony |
Maymorn Upper Hutt 5018 New Zealand |
18 Apr 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carson, Myles Patrick |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
01 Jul 2008 - 06 Jul 2022 |
Individual | Cummings, Stephen |
Woburn Lower Hutt 5010 New Zealand |
18 May 2022 - 06 Jul 2022 |
Individual | Carson, Helen Marie |
Maymorn Upper Hutt 5018 New Zealand |
18 Apr 2007 - 06 Jul 2022 |
Individual | Mcglynn, Theresa |
Mangaroa Upper Hutt 5018 New Zealand |
27 May 2013 - 06 Jul 2022 |
Individual | Carson, Rosaleen Marie |
Mangaroa Upper Hutt 5018 New Zealand |
29 Jul 1983 - 06 Jul 2022 |
Individual | Carson, Rosaleen Marie |
Mangaroa Upper Hutt 5018 New Zealand |
29 Jul 1983 - 06 Jul 2022 |
Individual | Carson, Myles Patrick |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
01 Jul 2008 - 06 Jul 2022 |
Individual | Carson, Michael Louis |
Mangaroa Upper Hutt 5018 New Zealand |
29 Jul 1983 - 06 Jul 2022 |
Individual | Carson, Michael Louis |
Mangaroa Upper Hutt 5018 New Zealand |
29 Jul 1983 - 06 Jul 2022 |
Individual | Carson, Michael Louis |
Mangaroa Upper Hutt 5018 New Zealand |
29 Jul 1983 - 06 Jul 2022 |
Individual | Carson, Helen Marie |
Maymorn Upper Hutt 5018 New Zealand |
18 Apr 2007 - 06 Jul 2022 |
Individual | Carson, Helen Marie |
Maymorn Upper Hutt 5018 New Zealand |
18 Apr 2007 - 06 Jul 2022 |
Individual | Carson, Carolyn Maria |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
20 Feb 2012 - 06 Jul 2022 |
Individual | Carson, Andrea Mary |
Mangaroa Upper Hutt 5018 New Zealand |
18 Apr 2007 - 06 Jul 2022 |
Individual | Carson, Edward |
Mangaroa Upper Hutt 5018 New Zealand |
29 Jul 1983 - 31 Mar 2021 |
Individual | Carson, John Joseph |
Maymorn Upper Hutt 5018 New Zealand |
29 Jul 1983 - 25 May 2017 |
Other | Mcglynn, Theresa | 01 Jul 2008 - 27 May 2013 | |
Other | Carson, Carolyn Maria | 01 Jul 2008 - 20 Feb 2012 | |
Individual | Carson, John Joseph |
Maymorn Upper Hutt 5018 New Zealand |
18 Apr 2007 - 25 May 2017 |
Other | Null - Carson, Carolyn Maria | 01 Jul 2008 - 20 Feb 2012 | |
Other | Null - Mcglynn, Theresa | 01 Jul 2008 - 27 May 2013 | |
Individual | Carson, Myles Patrick |
Upper Hutt |
29 Jul 1983 - 18 Apr 2007 |
Edward Anthony Carson - Director
Appointment date: 17 May 2001
Address: Maymorn, Upper Hutt, 5018 New Zealand
Address used since 27 May 2013
Myles Patrick Carson - Director (Inactive)
Appointment date: 17 May 2001
Termination date: 01 Jun 2022
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 31 Mar 2021
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 27 May 2013
Michael Louis Carson - Director (Inactive)
Appointment date: 16 May 1991
Termination date: 14 Sep 2018
Address: Mangaroa, Upper Hutt, 5018 New Zealand
Address used since 27 May 2013
Edward Carson - Director (Inactive)
Appointment date: 16 May 1991
Termination date: 24 Feb 2016
Address: Mangaroa, Upper Hutt, 5018 New Zealand
Address used since 27 May 2013
Rosaleen Marie Carson - Director (Inactive)
Appointment date: 17 May 2001
Termination date: 24 Feb 2016
Address: Mangaroa, Upper Hutt, 5018 New Zealand
Address used since 17 May 2001
John Joseph Carson - Director (Inactive)
Appointment date: 16 May 1991
Termination date: 05 Dec 2014
Address: Maymorn, Upper Hutt, 5018 New Zealand
Address used since 27 May 2013
Te Moana Limited
Rear Suite, Level 1
Tudobem Limited
29 Kings Crescent
Aj Pietras & Co Limited
29 Kings Crescent
Have A Happy Day Limited
29 Kings Crescent
Alexander Sasse Cardiology Limited
Rear Suite, Level 1
Discount Auto Accessories 2010 Limited
Rear Suite, Level 1