Shortcuts

Carloans.co.nz Limited

Type: NZ Limited Company (Ltd)
9429041069165
NZBN
4917419
Company Number
Registered
Company Status
Current address
Level 4
57 Fort Street
Auckland 1010
New Zealand
Registered address used since 14 Apr 2020
Level 4
57 Fort Street
Auckland 1010
New Zealand
Physical & service address used since 28 Sep 2020

Carloans.co.nz Limited, a registered company, was started on 28 Jan 2014. 9429041069165 is the New Zealand Business Number it was issued. The company has been supervised by 9 directors: David Andrew Gration - an active director whose contract started on 06 May 2020,
Kim David Cannon - an active director whose contract started on 06 May 2020,
Dennis Michael Kelly - an inactive director whose contract started on 30 Apr 2015 and was terminated on 06 May 2020,
Russell John Webber - an inactive director whose contract started on 22 Feb 2018 and was terminated on 06 May 2020,
Paul Warren Verhoeven - an inactive director whose contract started on 30 Apr 2015 and was terminated on 14 Dec 2019.
Last updated on 11 Apr 2024, our data contains detailed information about 1 address: Level 4, 57 Fort Street, Auckland, 1010 (types include: physical, service).
Carloans.co.nz Limited had been using Level 4, 57 Fort Street, Auckland Central, Auckland as their physical address until 28 Sep 2020.
More names used by this company, as we identified at BizDb, included: from 23 Jan 2014 to 03 Feb 2014 they were called Bs Media Limited.
A single entity controls all company shares (exactly 1000 shares) - Clfc Pty Limited - located at 1010, 123 Eagle Street, Brisbane, Qld.

Addresses

Previous addresses

Address #1: Level 4, 57 Fort Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 15 Jul 2020 to 28 Sep 2020

Address #2: Level 4, 57 Fort Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 08 May 2019 to 15 Jul 2020

Address #3: Level 4, 57 Fort Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 08 May 2019 to 14 Apr 2020

Address #4: Level 5, 57 Fort Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 02 Dec 2014 to 08 May 2019

Address #5: Unit 10, 25 Airborne Road, Albany, Auckland, 0751 New Zealand

Registered & physical address used from 28 Jan 2014 to 02 Dec 2014

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Financial report filing month: September

Annual return last filed: 16 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Clfc Pty Limited 123 Eagle Street
Brisbane, Qld
4000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcgowan, Shaun Matthew North Willoughby
New South Wales
2068
Australia
Director Shaun Matthew Mcgowan North Willoughby
New South Wales
2068
Australia
Director Susan Gai Baker North Willoughby
New South Wales
2068
Australia
Other Clfc Pty Limited
Company Number: ACN 601 786 556
40 River Boulevard
Richmond
VIC 3121
Australia
Individual Baker, Susan Gai North Willoughby
New South Wales
2068
Australia
Other Kcbl Pty Ltd
Company Number: 115028996

Ultimate Holding Company

05 May 2020
Effective Date
Kcbl Pty Limited
Name
Company
Type
115028996
Ultimate Holding Company Number
AU
Country of origin
Level 32, 1 O'connell Street
Sydney, Nsw Australia
Address
Directors

David Andrew Gration - Director

Appointment date: 06 May 2020

Address: Mount Crosby, Qld, 4306 Australia

Address used since 06 May 2020


Kim David Cannon - Director

Appointment date: 06 May 2020

ASIC Name: Kcbl Pty Ltd

Address: Kangaroo Point, Qld, 4169 Australia

Address used since 06 May 2020

Address: Level 38, 345 Queen Street, Brisbane, Qld, 4000 Australia


Dennis Michael Kelly - Director (Inactive)

Appointment date: 30 Apr 2015

Termination date: 06 May 2020

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 30 Apr 2015


Russell John Webber - Director (Inactive)

Appointment date: 22 Feb 2018

Termination date: 06 May 2020

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 22 Feb 2018


Paul Warren Verhoeven - Director (Inactive)

Appointment date: 30 Apr 2015

Termination date: 14 Dec 2019

Address: Rd 3, Coatesville, 0793 New Zealand

Address used since 30 Apr 2015


Garry John Mclennan - Director (Inactive)

Appointment date: 16 Oct 2014

Termination date: 05 Jul 2019

ASIC Name: Eclipx Group Limited

Address: West Pennant Hills, West Pennant Hills, NSW 2125 Australia

Address used since 16 Oct 2014

Address: Nsw, Australia

Address: Nsw, Australia


Irwin David Klotz - Director (Inactive)

Appointment date: 16 Oct 2014

Termination date: 10 May 2019

ASIC Name: Eclipx Group Limited

Address: Sydney, Nsw, 2000 Australia

Address: Bellevue Hill, New South Wales, 2023 Australia

Address used since 09 Dec 2016

Address: Sydney, Nsw, 2000 Australia


Susan Gai Baker - Director (Inactive)

Appointment date: 28 Jan 2014

Termination date: 16 Oct 2014

Address: North Willoughby, New South Wales, 2068 Australia

Address used since 28 Jan 2014


Shaun Matthew Mcgowan - Director (Inactive)

Appointment date: 28 Jan 2014

Termination date: 16 Oct 2014

Address: North Willoughby, New South Wales, 2068 Australia

Address used since 28 Jan 2014

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street