Shortcuts

Carpet Court Limited

Type: NZ Limited Company (Ltd)
9429040913162
NZBN
16660
Company Number
Registered
Company Status
Current address
35 Kapiti Road
Paraparaumu 5032
New Zealand
Physical & service & registered address used since 19 Oct 2021
35 Kapiti Road
Paraparaumu 5032
New Zealand
Registered & service address used since 13 Oct 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 15500
Individual Thomas, Malcolm Robert Titahi Bay
Porirua
5022
New Zealand
Shares Allocation #2 Number of Shares: 15500
Individual Ward-thomas, Nicola Gabrielle Titahi Bay
Porirua
5022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thomas, Robert Leslie Levin
Individual Thomas, Ngaire Jean Levin
Directors

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