Care Co Limited was launched on 22 Oct 2013 and issued an NZ business number of 9429030011342. The registered LTD company has been managed by 2 directors: Ewen John Harnett - an active director whose contract began on 22 Oct 2013,
Bryan Ernest Tucker - an inactive director whose contract began on 08 Sep 2015 and was terminated on 02 Nov 2015.
As stated in BizDb's database (last updated on 16 Mar 2024), this company filed 1 address: 303 Achilles Avenue, Whangamata, Whangamata, 3620 (category: registered, physical).
Up until 23 Nov 2021, Care Co Limited had been using 25A Fortunes Road, Half Moon Bay, Auckland as their registered address.
BizDb found former names used by this company: from 07 Nov 2013 to 11 Nov 2014 they were called All Inflatable Boats Limited, from 22 Oct 2013 to 07 Nov 2013 they were called Dolphin Inflatables 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:
Harnett, Ewen John (a director) located at Auckland postcode 2010. Care Co Limited is categorised as "House construction, alteration, renovation or general repair" (business classification E301130).
Principal place of activity
25 Fortunes Road, Half Moon Bay, Auckland, 2012 New Zealand
Previous addresses
Address: 25a Fortunes Road, Half Moon Bay, Auckland, 2012 New Zealand
Registered & physical address used from 13 Oct 2021 to 23 Nov 2021
Address: 6 Show Place, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 22 Apr 2021 to 13 Oct 2021
Address: 303b Achilles Avenue, Whangamata, Whangamata, 3620 New Zealand
Registered & physical address used from 05 Mar 2020 to 22 Apr 2021
Address: 25a Fortunes Road, Half Moon Bay, Auckland, 2012 New Zealand
Registered & physical address used from 25 Jul 2016 to 05 Mar 2020
Address: 33 Janway Avenue, Flat Bush, Auckland, 2016 New Zealand
Physical & registered address used from 05 Nov 2015 to 25 Jul 2016
Address: 157a Meadowbank Road, Meadowbank, Auckland, 1072 New Zealand
Registered & physical address used from 03 Nov 2014 to 05 Nov 2015
Address: 52 Bruce Mclaren Road, Henderson, Auckland, 0612 New Zealand
Registered & physical address used from 22 Oct 2013 to 03 Nov 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Harnett, Ewen John |
Auckland 2010 New Zealand |
22 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hosking, Katherine Leigh |
Half Moon Bay Auckland 2012 New Zealand |
18 Feb 2019 - 23 Feb 2019 |
Ewen John Harnett - Director
Appointment date: 22 Oct 2013
Address: Auckland, 2010 New Zealand
Address used since 01 Jun 2023
Address: Halfmoon Bay, Auckland, 2012 New Zealand
Address used since 04 Oct 2016
Bryan Ernest Tucker - Director (Inactive)
Appointment date: 08 Sep 2015
Termination date: 02 Nov 2015
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 08 Sep 2015
Pixelbox Limited
1/21 Fortunes Road
Khalsa Limited
192 Prince Regent Drive
Jiao & Liu Limited
3 Hayes Place
Korriban Rentals Limited
163 Prince Regent Drive
Diverse Electrical Services Limited
5 Hayes Place
Electricalmax Service Limited
4 Skilling Place
Farrell Construction Limited
3 Fielding Crescent
Frodo Buildings Limited
11 Damson Place
Garbutt Builders Limited
5 Meanda Gardens
Jeff Michaels Builders Limited
69 Glenmore Road
Kelsey Property Services Limited
48 Glennandrew Drive
Taylormade Residential Limited
9 Darren Crescent