Carmento Limited, a registered company, was launched on 12 Aug 2009. 9429032039856 is the NZBN it was issued. "Professional, scientific and technical services nec" (business classification M699945) is how the company has been categorised. The company has been supervised by 1 director, named Malkiat Singh - an active director whose contract started on 12 Aug 2009.
Last updated on 28 Apr 2024, the BizDb database contains detailed information about 1 address: 368E Kingseat Road, Pukekohe, Auckland, 2679 (category: postal, office).
Carmento Limited had been using Suite4 5 Jack Conway Avenue, Manukau, Auckland as their physical address until 13 Jan 2020.
Previous aliases for the company, as we established at BizDb, included: from 12 Aug 2009 to 29 Aug 2013 they were called Balle Balle International Limited.
All company shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Kaur, Rajvinder (an individual) located at Rd 4, Pukekohe postcode 2679,
Singh, Malkiat (an individual) located at Rd 4, Pukekohe postcode 2679.
Other active addresses
Address #4: 368e Kingseat Road, Pukekohe, Auckland, 2679 New Zealand
Postal & office & delivery address used from 03 May 2023
Principal place of activity
6 Washington Way, Sydenham, Christchurch, 8011 New Zealand
Previous addresses
Address #1: Suite4 5 Jack Conway Avenue, Manukau, Auckland, 2104 New Zealand
Physical address used from 06 Jun 2018 to 13 Jan 2020
Address #2: Suite4 5 Jack Conway Avenue, Manukau, Auckland, 2104 New Zealand
Registered address used from 21 May 2018 to 13 Jan 2020
Address #3: Suite 2a, 6 Washington Way, Sydenham, Christchurch, 8011 New Zealand
Physical address used from 11 Feb 2015 to 06 Jun 2018
Address #4: Suite 2a, 6 Washington Way, Sydenham, Christchurch, 8011 New Zealand
Registered address used from 11 Feb 2015 to 21 May 2018
Address #5: 926 Avonside Drive, Avondale, Christchurch, 8061 New Zealand
Physical & registered address used from 10 Jul 2014 to 11 Feb 2015
Address #6: 24 Linwood Avenue, Linwood, Christchurch, 8011 New Zealand
Registered & physical address used from 19 Mar 2014 to 10 Jul 2014
Address #7: 23 Nairn Street, Spreydon, Christchurch, 8024 New Zealand
Physical & registered address used from 09 Oct 2012 to 19 Mar 2014
Address #8: 49 Wainui Street, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 10 Feb 2012 to 09 Oct 2012
Address #9: 10 Ashmole Street, Woolston, Christchurch, 8023 New Zealand
Physical & registered address used from 20 Apr 2011 to 10 Feb 2012
Address #10: 9 Torrens Road, Middleton, Christchurch, 8024 New Zealand
Registered & physical address used from 12 Jan 2011 to 20 Apr 2011
Address #11: 295 Woodham Road, Linwood, Christchurch, 8062 New Zealand
Registered & physical address used from 16 Sep 2010 to 12 Jan 2011
Address #12: 8/3 Ngahura Street, Eden Terrace, Auckland, Auckland, 1021 New Zealand
Registered & physical address used from 11 Aug 2010 to 16 Sep 2010
Address #13: Level 6, Vincent Street, Auckland Cbd, Auckland, New Zealand New Zealand
Physical address used from 17 May 2010 to 17 May 2010
Address #14: 8/3 Ngahura Street, Eden Terrace, Auckland, Auckland New Zealand
Registered address used from 15 Oct 2009 to 11 Aug 2010
Address #15: 8/3 Ngahura Street, Eden Terrace, Auckland, Auckland, New Zealand
Physical address used from 15 Oct 2009 to 17 May 2010
Address #16: 4m, C-vu Apartments, 36 Day Street, Auckland Cbd, Auckland, New Zealand
Registered & physical address used from 12 Aug 2009 to 15 Oct 2009
Basic Financial info
Total number of Shares: 100
NZSX Code: 2104
Annual return filing month: May
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Kaur, Rajvinder |
Rd 4 Pukekohe 2679 New Zealand |
21 Sep 2017 - |
Individual | Singh, Malkiat |
Rd 4 Pukekohe 2679 New Zealand |
12 Aug 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sohnchen, Stefan |
Merivale Christchurch 8014 New Zealand |
07 Dec 2012 - 05 Oct 2013 |
Malkiat Singh - Director
Appointment date: 12 Aug 2009
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 08 Apr 2020
Address: Tuakau, Tuakau, 2121 New Zealand
Address used since 01 Oct 2016
Thc Trustees Limited
6d Washington Way
Godfreys Trustees 2013 Limited
6d Washington Way
Godfreys Trustees 2012 Limited
6d Washington Way
Godfreys Trustees 2011 Limited
Unit 6d, Washington Way
Godfreys Trustees 2009 Limited
Unit 6d, Washington Way
Helmut Limited
6d Washington Way
Argest Technical Services Limited
At The Registered Office
Bottomlineone Limited
1st Floor
Curiosity Communications Limited
Flat 3, 70 Hastings Street
Food And Health Standards (2006) Limited
C/o Harmans Lawyers
Mcfoodies Limited
Same As Registered Office Address
Nichecom Limited
Same As Registered Office