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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Clfc Pty Limited |
123 Eagle Street Brisbane, Qld 4000 Australia |
13 May 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcgowan, Shaun Matthew |
North Willoughby New South Wales 2068 Australia |
28 Jan 2014 - 24 Nov 2014 |
Director | Shaun Matthew Mcgowan |
North Willoughby New South Wales 2068 Australia |
28 Jan 2014 - 24 Nov 2014 |
Director | Susan Gai Baker |
North Willoughby New South Wales 2068 Australia |
28 Jan 2014 - 24 Nov 2014 |
Other | Clfc Pty Limited Company Number: ACN 601 786 556 |
40 River Boulevard Richmond VIC 3121 Australia |
24 Nov 2014 - 11 May 2020 |
Individual | Baker, Susan Gai |
North Willoughby New South Wales 2068 Australia |
28 Jan 2014 - 24 Nov 2014 |
Other | Kcbl Pty Ltd Company Number: 115028996 |
11 May 2020 - 13 May 2020 |
Ultimate Holding Company
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
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