Carpet Direct Limited was started on 24 Feb 2010 and issued a business number of 9429031684897. The registered LTD company has been run by 3 directors: Rebecca Ruth Carver - an active director whose contract began on 02 Jul 2018,
Lisle Antony Mcerlane - an inactive director whose contract began on 12 Oct 2010 and was terminated on 02 Jul 2018,
Jared Paul Schofield - an inactive director whose contract began on 24 Feb 2010 and was terminated on 12 Oct 2010.
According to the BizDb information (last updated on 27 Apr 2024), this company uses 2 addresses: Ground Floor, 308 Great South Road, Greenlane, Auckland, 1051 (registered address),
Ground Floor, 308 Great South Road, Greenlane, Auckland, 1051 (physical address),
Ground Floor, 308 Great South Road, Greenlane, Auckland, 1051 (service address),
Level 4, 28 Brandon Street, Wellington, 6011 (other address) among others.
Up to 29 Aug 2022, Carpet Direct Limited had been using Level 3 - Pwc Centre, Cnr 109 Ward & Anglesea Streets, Hamilton as their registered address.
A total of 100 shares are allocated to 1 group (2 shareholders in total). In the first group, 100 shares are held by 2 entities, namely:
Carver, Rebecca Ruth (an individual) located at Rd 3, Hamilton postcode 3283,
Jones, Kevin Stuart (an individual) located at Devonport, Auckland postcode 0624.
Previous addresses
Address #1: Level 3 - Pwc Centre, Cnr 109 Ward & Anglesea Streets, Hamilton, 3204 New Zealand
Registered & physical address used from 06 Aug 2018 to 29 Aug 2022
Address #2: Level 4, 28 Brandon Street, Wellington, 6011 New Zealand
Physical & registered address used from 22 Oct 2010 to 06 Aug 2018
Address #3: 6 Nelson Ave, Northcote Point, Northshore City New Zealand
Physical & registered address used from 24 Feb 2010 to 22 Oct 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 21 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Carver, Rebecca Ruth |
Rd 3 Hamilton 3283 New Zealand |
24 Jun 2011 - |
Individual | Jones, Kevin Stuart |
Devonport Auckland 0624 New Zealand |
24 Jun 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Schofield, Jared |
Northcote Point Northshore City New Zealand |
24 Feb 2010 - 14 Oct 2010 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
24 Feb 2010 - 14 Oct 2010 | |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
24 Feb 2010 - 14 Oct 2010 | |
Individual | Pohatu, Ojan |
Northcote Point Northshore City New Zealand |
24 Feb 2010 - 14 Oct 2010 |
Individual | Jones, Kevin Stuart |
Takapuna Auckland New Zealand |
24 Feb 2010 - 24 Jun 2011 |
Rebecca Ruth Carver - Director
Appointment date: 02 Jul 2018
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 02 Jul 2018
Lisle Antony Mcerlane - Director (Inactive)
Appointment date: 12 Oct 2010
Termination date: 02 Jul 2018
Address: Westmere, Auckland, 1022 New Zealand
Address used since 12 Oct 2010
Jared Paul Schofield - Director (Inactive)
Appointment date: 24 Feb 2010
Termination date: 12 Oct 2010
Address: Northcote Point, Northshore City, New Zealand
Address used since 24 Feb 2010
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace