Carpet Court Nz Limited was started on 13 Jul 2015 and issued an NZ business number of 9429041849057. This registered LTD company has been run by 12 directors: Bryn Charles Harrison - an active director whose contract began on 11 May 2017,
Shane Jeffrey Dermott - an active director whose contract began on 02 Sep 2022,
Shane Jeffrey Demott - an active director whose contract began on 02 Sep 2022,
Geoffrey Mark Romijn - an inactive director whose contract began on 30 Sep 2021 and was terminated on 07 Sep 2022,
Roderick David Gethen - an inactive director whose contract began on 30 Sep 2021 and was terminated on 07 Sep 2022.
As stated in our database (updated on 03 Apr 2024), the company filed 1 address: Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (types include: registered, physical).
Up to 03 Aug 2020, Carpet Court Nz Limited had been using 88 Shortland Street, Auckland Central, Auckland as their registered address.
A total of 25927598 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 1219629 shares are held by 1 entity, namely:
The Interiors Group Holdco Limited (an entity) located at Auckland Central, Auckland postcode 1010.
The second group consists of 1 shareholder, holds 95.3% shares (exactly 24707969 shares) and includes
The Interiors Group Limited - located at Auckland. Carpet Court Nz Limited has been categorised as "Carpet retailing" (ANZSIC G421210).
Previous address
Address: 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 13 Jul 2015 to 03 Aug 2020
Basic Financial info
Total number of Shares: 25927598
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1219629 | |||
Entity (NZ Limited Company) | The Interiors Group Holdco Limited Shareholder NZBN: 9429048984577 |
Auckland Central Auckland 1010 New Zealand |
01 Oct 2021 - |
Shares Allocation #2 Number of Shares: 24707969 | |||
Entity (NZ Limited Company) | The Interiors Group Limited Shareholder NZBN: 9429041833360 |
Auckland 1010 New Zealand |
13 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dermott, Shane |
Belmont Auckland 0622 New Zealand |
27 Apr 2018 - 01 Oct 2021 |
Entity | Ingenio Group Holdings Limited Shareholder NZBN: 9429032367928 Company Number: 2214691 |
253 Queen Street Auckland 1010 New Zealand |
23 Dec 2016 - 01 Oct 2021 |
Individual | Bradshaw, Sean |
Long Bay Auckland 0630 New Zealand |
23 Dec 2016 - 01 Oct 2021 |
Individual | Smith, Robert William |
Remuera Auckland 1050 New Zealand |
23 Dec 2016 - 01 Oct 2021 |
Individual | Drury, Peter |
Bethlehem Tauranga 3110 New Zealand |
23 Dec 2016 - 01 Oct 2021 |
Individual | Miller, Liezl-ann |
Long Bay Auckland 0630 New Zealand |
23 Dec 2016 - 01 Oct 2021 |
Individual | Manson, Jody |
Rd 8 Christchurch 7678 New Zealand |
27 Feb 2018 - 01 Oct 2021 |
Entity | Ingenio Group Holdings Limited Shareholder NZBN: 9429032367928 Company Number: 2214691 |
253 Queen Street Auckland 1010 New Zealand |
23 Dec 2016 - 01 Oct 2021 |
Individual | Jones, Colin |
Bethlehem Tauranga 3110 New Zealand |
23 Dec 2016 - 01 Oct 2021 |
Director | Harrison, Bryn Charles |
Mission Bay Auckland 1071 New Zealand |
06 Dec 2017 - 01 Oct 2021 |
Ultimate Holding Company
Bryn Charles Harrison - Director
Appointment date: 11 May 2017
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 11 May 2017
Shane Jeffrey Dermott - Director
Appointment date: 02 Sep 2022
Address: Belmont, Auckland, 0622 New Zealand
Address used since 02 Sep 2022
Shane Jeffrey Demott - Director
Appointment date: 02 Sep 2022
Address: Belmont, Auckland, 0622 New Zealand
Address used since 02 Sep 2022
Geoffrey Mark Romijn - Director (Inactive)
Appointment date: 30 Sep 2021
Termination date: 07 Sep 2022
Address: Grenada Village, Wellington, 6037 New Zealand
Address used since 30 Sep 2021
Roderick David Gethen - Director (Inactive)
Appointment date: 30 Sep 2021
Termination date: 07 Sep 2022
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 30 Sep 2021
Jonathan Francis Goldstone - Director (Inactive)
Appointment date: 30 Sep 2021
Termination date: 02 May 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 30 Sep 2021
Stefan Gary Preston - Director (Inactive)
Appointment date: 24 Jul 2015
Termination date: 30 Sep 2021
Address: Ponsonby, Auckland, 1021 New Zealand
Address used since 06 Jul 2018
Address: Parnell, Auckland, 1052 New Zealand
Address used since 24 Jul 2015
Robert William Smith - Director (Inactive)
Appointment date: 24 Jul 2015
Termination date: 30 Sep 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Apr 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 06 Jul 2018
Fay Bou - Director (Inactive)
Appointment date: 10 Aug 2015
Termination date: 30 Sep 2021
ASIC Name: Australian Retail Holdco Pty Ltd
Address: Sydney, Nsw, 2000 Australia
Address: Nsw, 2038 Australia
Address used since 06 Jul 2018
Address: Nsw, 2009 Australia
Address used since 10 Aug 2015
Albert Farrant - Director (Inactive)
Appointment date: 23 Jul 2015
Termination date: 09 Apr 2016
ASIC Name: Tsc Group Holdings Pty Ltd
Address: Auburn, New South Wales, 2144 Australia
Address: Sydney, New South Wales, 2095 Australia
Address used since 23 Jul 2015
Address: Auburn, New South Wales, 2144 Australia
Joseph Kim - Director (Inactive)
Appointment date: 13 Jul 2015
Termination date: 10 Aug 2015
ASIC Name: Vulcanite Pty Ltd
Address: Drummoyne, Nsw, 2014 Australia
Address used since 13 Jul 2015
Address: 391 Park Road, Regents Park, Nsw, 2143 Australia
Address: 391 Park Road, Regents Park, Nsw, 2143 Australia
Chester Moynihan - Director (Inactive)
Appointment date: 23 Jul 2015
Termination date: 23 Jul 2015
ASIC Name: Allegro Funds Pty Ltd
Address: Clontarf, New South Wales, 2093 Australia
Address used since 23 Jul 2015
Address: Sydney, New South Wales, 2000 Australia
Address: Sydney, New South Wales, 2000 Australia
Vetus-maxwell Apac Limited
Simpson Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street
The Knowledge Academy New Zealand Limited
88 Shortland Street
136 Fanshawe Limited
39 Dockside Lane
Carpet Court Franchising Limited
88 Shortland Street
Carpet Court Partnerships Limited
88 Shortland Street
Carpet Court Retailing Limited
88 Shortland Street
Gibbon Group Nz Limited
Deloitte Centre
Talk Of Turkey Carpets Limited
Level 7 Sil House