J G Carter Limited was launched on 18 Feb 2015 and issued an NZ business identifier of 9429041612996. The registered LTD company has been supervised by 4 directors: Joshua Carter - an active director whose contract began on 18 Feb 2015,
Joshua Gad Carter - an active director whose contract began on 18 Feb 2015,
Josh Carter - an active director whose contract began on 18 Feb 2015,
Kirsty Carter - an inactive director whose contract began on 18 Feb 2015 and was terminated on 08 Jun 2020.
According to the BizDb data (last updated on 18 Apr 2024), this company uses 4 addresses: Unit 1, 1071 Hinemoa Street, Rotorua, Rotorua, 3010 (registered address),
Unit 1, 1071 Hinemoa Street, Rotorua, Rotorua, 3010 (physical address),
Unit 1, 1071 Hinemoa Street, Rotorua, Rotorua, 3010 (service address),
Po Box 3015, Greerton, Tauranga, 3142 (postal address) among others.
Up until 23 Nov 2020, J G Carter Limited had been using 47 Corinth Grove, Papamoa Beach, Papamoa as their physical address.
BizDb found former names for this company: from 16 Feb 2015 to 10 Jun 2020 they were named J & K Carter Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Carter, Josh (a director) located at Greerton, Tauranga postcode 3112. J G Carter Limited is classified as "Air conditioning equipment installation - except motor vehicles" (business classification E323310).
Other active addresses
Address #4: Unit 1, 1071 Hinemoa Street, Rotorua, Rotorua, 3010 New Zealand
Registered & physical & service address used from 23 Nov 2020
Principal place of activity
Unit 1, 1071 Hinemoa Street, Rotorua, Rotorua, 3010 New Zealand
Previous addresses
Address #1: 47 Corinth Grove, Papamoa Beach, Papamoa, 3118 New Zealand
Physical & registered address used from 02 Oct 2019 to 23 Nov 2020
Address #2: 2 Andalusian Place, Papamoa Beach, Papamoa, 3118 New Zealand
Registered & physical address used from 18 Feb 2015 to 02 Oct 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Carter, Josh |
Greerton Tauranga 3112 New Zealand |
18 Feb 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carter, Kirsty |
Greerton Tauranga 3112 New Zealand |
18 Feb 2015 - 10 Jun 2020 |
Joshua Carter - Director
Appointment date: 18 Feb 2015
Address: Greerton, Tauranga, 3112 New Zealand
Address used since 26 Sep 2023
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 10 Oct 2022
Joshua Gad Carter - Director
Appointment date: 18 Feb 2015
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 08 Jun 2020
Josh Carter - Director
Appointment date: 18 Feb 2015
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 08 Jun 2020
Address: Greerton, Tauranga, 3112 New Zealand
Address used since 18 Feb 2015
Kirsty Carter - Director (Inactive)
Appointment date: 18 Feb 2015
Termination date: 08 Jun 2020
Address: Greerton, Tauranga, 3112 New Zealand
Address used since 18 Feb 2015
Janine Tait Group Limited
2 Andalusian Place
Mount Maunganui Plumbing And Gas Limited
159 Evans Road
C & K Wallis Limited
2 Clydesdale Close
M & T Bulk Transport Limited
3 Reefton Place
Bop Home Improvements Limited
66 Arabian Drive
Upaaee Enterprises Limited
26 Arabian Drive
Allyson Consultancy Limited
81 Romana Crescent
Atp Hvac Services Limited
27 Kane Road
Breathe Easy Air Conditioning Maintenance Services Limited
180 Doncaster Drive
Metrocool Limited
13 Mclean Street
Mount Air Limited
14a Golf Road
Mount Heat & Cool Limited
7b Pacific View Road