Carbon One Limited, a registered company, was incorporated on 06 Jan 2009. 9429032451092 is the number it was issued. This company has been managed by 2 directors: Simon Venn Young - an active director whose contract began on 06 Jan 2009,
Gregory John Mcdermott Fahey - an inactive director whose contract began on 06 Jan 2009 and was terminated on 05 Mar 2010.
Last updated on 02 Mar 2024, BizDb's data contains detailed information about 1 address: 7 Tole Street, Ponsonby, Auckland, 1011 (type: office, postal).
Carbon One Limited had been using C/-Buddle Findlay, Level 17, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland as their physical address up until 12 Jul 2013.
Previous names for this company, as we managed to find at BizDb, included: from 23 Dec 2010 to 21 Jan 2011 they were named Carbon One Holdings Limited, from 06 Jan 2009 to 23 Dec 2010 they were named Ecosecurities New Zealand Limited.
A single entity owns all company shares (exactly 1000 shares) - Karo Interests Limited Partnership - located at 1011, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland.
Principal place of activity
7 Tole Street, Ponsonby, Auckland, 1011 New Zealand
Previous addresses
Address #1: C/-buddle Findlay, Level 17, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland, 1010 New Zealand
Physical & registered address used from 18 Jun 2012 to 12 Jul 2013
Address #2: C/-buddle Findlay, Level 17, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland, 1010 New Zealand
Physical & registered address used from 15 Jul 2011 to 18 Jun 2012
Address #3: C/-buddle Findlay, Level 17, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland, 1010 New Zealand
Physical & registered address used from 14 Jul 2011 to 15 Jul 2011
Address #4: C/-buddle Findlay, Level 17, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 15 Sep 2010 to 14 Jul 2011
Address #5: C/-buddle Findlay, Level 17, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland New Zealand
Registered & physical address used from 06 Jan 2009 to 15 Sep 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 09 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Karo Interests Limited Partnership |
Pricewaterhousecoopers Tower 188 Quay Street, Auckland 1010 New Zealand |
06 Jan 2009 - |
Ultimate Holding Company
Simon Venn Young - Director
Appointment date: 06 Jan 2009
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 06 Jan 2009
Gregory John Mcdermott Fahey - Director (Inactive)
Appointment date: 06 Jan 2009
Termination date: 05 Mar 2010
Address: Oxford, Ox2 6ja, United Kingdom,
Address used since 06 Jan 2009
Jimmi Interests Limited
7 Tole Street
Jimmi Holdings Limited
7 Tole Street
Guise Family Trading Limited
6 Ponsonby Terrace
Equator North Limited
4 Ponsonby Terrace
Landlab Limited
15 Tole Street
Townsend Limited
22 Tole Street