Shortcuts

Carpet Court Nz Limited

Type: NZ Limited Company (Ltd)
9429041849057
NZBN
5746250
Company Number
Registered
Company Status
G421210
Industry classification code
Carpet Retailing
Industry classification description
Current address
Level 22, Pwc Tower, 15 Customs Street West, Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 03 Aug 2020

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).

Addresses

Previous address

Address: 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 13 Jul 2015 to 03 Aug 2020

Financial Data

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
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
Shares Allocation #2 Number of Shares: 24707969
Entity (NZ Limited Company) The Interiors Group Limited
Shareholder NZBN: 9429041833360
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dermott, Shane Belmont
Auckland
0622
New Zealand
Entity Ingenio Group Holdings Limited
Shareholder NZBN: 9429032367928
Company Number: 2214691
253 Queen Street
Auckland
1010
New Zealand
Individual Bradshaw, Sean Long Bay
Auckland
0630
New Zealand
Individual Smith, Robert William Remuera
Auckland
1050
New Zealand
Individual Drury, Peter Bethlehem
Tauranga
3110
New Zealand
Individual Miller, Liezl-ann Long Bay
Auckland
0630
New Zealand
Individual Manson, Jody Rd 8
Christchurch
7678
New Zealand
Entity Ingenio Group Holdings Limited
Shareholder NZBN: 9429032367928
Company Number: 2214691
253 Queen Street
Auckland
1010
New Zealand
Individual Jones, Colin Bethlehem
Tauranga
3110
New Zealand
Director Harrison, Bryn Charles Mission Bay
Auckland
1071
New Zealand

Ultimate Holding Company

29 Sep 2021
Effective Date
Pencarrow V Investment Fund Lp
Name
Ltd_partner_incorp
Type
2697551
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies
Similar companies

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