Rue Carnot Limited was launched on 31 Oct 2016 and issued a number of 9429043381722. The registered LTD company has been run by 1 director, named Stephanie Anne Short - an active director whose contract started on 31 Oct 2016.
As stated in the BizDb database (last updated on 17 Dec 2019), this company registered 2 addresses: 106 Helston Road, Paparangi, Wellington, 6037 (physical address),
Unit 17, 2 Onslow Road, Khandallah, Wellington, 6035 (registered address).
Up until 17 Apr 2019, Rue Carnot Limited had been using Unit 17, 2 Onslow Road, Khandallah, Wellington as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Stephanie Short (a director) located at Tawa, Wellington postcode 5028. Rue Carnot Limited is classified as "Non-residential property operation nec" (business classification L671233).
Previous addresses
Address #1: Unit 17, 2 Onslow Road, Khandallah, Wellington, 6035 New Zealand
Physical address used from 27 Apr 2018 to 17 Apr 2019
Address #2: 69 Bing Lucas Drive, Tawa, Wellington, 5028 New Zealand
Physical address used from 31 Oct 2016 to 27 Apr 2018
Address #3: 69 Bing Lucas Drive, Tawa, Wellington, 5028 New Zealand
Registered address used from 31 Oct 2016 to 17 Apr 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 09 Apr 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Stephanie Anne Short |
Tawa Wellington 5028 New Zealand |
31 Oct 2016 - |
Stephanie Anne Short - Director
Appointment date: 31 Oct 2016
Address: Tawa, Wellington, 5028 New Zealand
Address used since 31 Oct 2016
Address: Paparangi, Wellington, 6037 New Zealand
Address used since 09 Apr 2019
Koy Holdings Limited
19 / 2 Onslow Road
Zoe Trading Limited
19/2 Onslow Road
Up Architecture Studio Limited
17j Onslow Road
Athfield Architects Holdings Limited
105 Amritsar Street
Athfield Architects Limited
105 Amritsar Street
Amritsar Architects Limited
105 Amritsar Street
Absolute Property Services Limited
109 John Sims Drive
Ajg Associates Limited
4 Merritt Way
Brightwater Holdings Limited
D M Lander
Jhet Holdings Limited
50 Bannister Avenue
Ppg Homes Limited
Level 3, 86-90 Lambton Quay
Willeston Conference Centre Limited
Flat 6, 19 Phillip Street