Carrie Ink Limited, a registered company, was registered on 18 Jan 2016. 9429042146568 is the NZBN it was issued. "Advertising service" (ANZSIC M694020) is how the company has been categorised. The company has been supervised by 2 directors: Carrie Nell Miller - an active director whose contract began on 18 Jan 2016,
Janet Elizabeth Crook - an inactive director whose contract began on 03 Aug 2021 and was terminated on 01 Jul 2022.
Updated on 06 Apr 2024, the BizDb database contains detailed information about 1 address: 25 Conductors Road, Prebbleton, Prebbleton, 7604 (category: physical, service).
Carrie Ink Limited had been using 62 Langdons Road, Papanui, Christchurch as their physical address until 18 Feb 2022.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 5 shares (5%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 95 shares (95%).
Previous addresses
Address: 62 Langdons Road, Papanui, Christchurch, 8053 New Zealand
Physical & registered address used from 04 Jun 2019 to 18 Feb 2022
Address: 62 Langdons Road, Papanui, Christchurch, 8053 New Zealand
Physical & registered address used from 12 Jun 2017 to 04 Jun 2019
Address: 21a Main North Road, Papanui, Christchurch, 8053 New Zealand
Physical & registered address used from 18 Jan 2016 to 12 Jun 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Taylor, Christian |
Wanaka 9383 New Zealand |
21 Nov 2017 - |
Shares Allocation #2 Number of Shares: 95 | |||
Director | Miller, Carrie Nell |
Harewood Christchurch 8051 New Zealand |
18 Jan 2016 - |
Carrie Nell Miller - Director
Appointment date: 18 Jan 2016
Address: Wanaka, 9383 New Zealand
Address used since 24 May 2019
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 09 May 2018
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 18 Jan 2016
Janet Elizabeth Crook - Director (Inactive)
Appointment date: 03 Aug 2021
Termination date: 01 Jul 2022
Address: Prebbleton, 7604 New Zealand
Address used since 03 Aug 2021
Sydenham Rugby Football League Incorporated
62 Langdons Road
New Zealand Meat Workers And Related Trades Union Incorporated
68 Langdons Road
National Union Of Public Employees Incorporated
68 Langdons Rd
Board Of Administration Of The Methodist Church Of New Zealand
50 Langdons Road
Methodist Church Of New Zealand - Te Haahi Weteriana Superannuation Trustee Limited
50 Langdons Road
Christchurch Needle Work Guild Incorporated
24 Hoani Street
Ad Trucks Chch Limited
Level 1, 567 Wairakei Road
Canterbury Marketing (2013) Limited
471 Papanui Road
Discrete Security Limited
6 Greenock Street
Rvonroad Limited
12 Main North Road
Take A Card Limited
18 Hoani Street
Vivid New Zealand Limited
17 Murmont Street