Carpet Court Limited was incorporated on 14 Sep 1964 and issued a business number of 9429040913162. This registered LTD company has been supervised by 4 directors: Malcolm Robert Thomas - an active director whose contract began on 27 Jun 2017,
Nicola Gabrielle Ward-Thomas - an active director whose contract began on 27 Jun 2017,
Robert Leslie Thomas - an inactive director whose contract began on 29 Apr 1983 and was terminated on 13 Jul 2017,
Ngaire Jean Thomas - an inactive director whose contract began on 29 Mar 1983 and was terminated on 27 Jun 2017.
As stated in our information (updated on 04 Apr 2024), the company filed 1 address: 35 Kapiti Road, Paraparaumu, 5032 (type: registered, service).
Up to 19 Oct 2021, Carpet Court Limited had been using Level 1, 18 Ihakara Street, Paraparaumu as their registered address.
BizDb identified previous names used by the company: from 22 Oct 1968 to 26 Jun 1973 they were named Tal Industries Limited, from 14 Sep 1964 to 22 Oct 1968 they were named Rata Dairy Limited.
A total of 31000 shares are issued to 2 groups (2 shareholders in total). In the first group, 15500 shares are held by 1 entity, namely:
Thomas, Malcolm Robert (an individual) located at Titahi Bay, Porirua postcode 5022.
The second group consists of 1 shareholder, holds 50% shares (exactly 15500 shares) and includes
Ward-Thomas, Nicola Gabrielle - located at Titahi Bay, Porirua.
Previous addresses
Address #1: Level 1, 18 Ihakara Street, Paraparaumu, 5032 New Zealand
Registered & physical address used from 03 Nov 2017 to 19 Oct 2021
Address #2: 14a Mawhare Street, Titahi Bay, Porirua, 5022 New Zealand
Physical & registered address used from 21 Jul 2017 to 03 Nov 2017
Address #3: 33 Karaka Crescent, Levin, 5510 New Zealand
Registered & physical address used from 20 Sep 2007 to 21 Jul 2017
Address #4: 33 Karaka Cres, Levin
Physical address used from 01 Jul 1997 to 20 Sep 2007
Address #5: 29 Bath St, Levin
Registered address used from 10 Dec 1994 to 20 Sep 2007
Basic Financial info
Total number of Shares: 31000
Annual return filing month: October
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15500 | |||
Individual | Thomas, Malcolm Robert |
Titahi Bay Porirua 5022 New Zealand |
27 Jun 2017 - |
Shares Allocation #2 Number of Shares: 15500 | |||
Individual | Ward-thomas, Nicola Gabrielle |
Titahi Bay Porirua 5022 New Zealand |
27 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomas, Robert Leslie |
Levin |
14 Sep 1964 - 27 Jun 2017 |
Individual | Thomas, Ngaire Jean |
Levin |
14 Sep 1964 - 27 Jun 2017 |
Malcolm Robert Thomas - Director
Appointment date: 27 Jun 2017
Address: Titahi Bay, Porirua, 5022 New Zealand
Address used since 27 Jun 2017
Nicola Gabrielle Ward-thomas - Director
Appointment date: 27 Jun 2017
Address: Titahi Bay, Porirua, 5022 New Zealand
Address used since 27 Jun 2017
Robert Leslie Thomas - Director (Inactive)
Appointment date: 29 Apr 1983
Termination date: 13 Jul 2017
Address: Levin, 5510 New Zealand
Address used since 01 Oct 2015
Ngaire Jean Thomas - Director (Inactive)
Appointment date: 29 Mar 1983
Termination date: 27 Jun 2017
Address: Levin, 5510 New Zealand
Address used since 01 Oct 2015
Rose Residential Limited
Level 1
Turn Key Assets Limited
Level 1
Levin Mall Lotto (2007) Limited
18 Ihakara Street
Riverpark Developments Limited
18 Ihakara Street
Pettefar Tiling & Property Maintenance Limited
18 Ihakara Street
Te Horo Beach Bloodstock Limited
Level 1