Carlile Dowling Limited, a registered company, was registered on 05 Nov 2003. 9429035709589 is the NZ business number it was issued. This company has been run by 9 directors: Michael Charles Morgan - an active director whose contract began on 05 Nov 2003,
Maurice John Casey - an inactive director whose contract began on 01 Jan 2016 and was terminated on 29 Dec 2023,
Teresa Jane Mee - an inactive director whose contract began on 29 Mar 2022 and was terminated on 29 Dec 2023,
Graham Paul Clifford Morgan - an inactive director whose contract began on 01 Jan 2010 and was terminated on 28 Feb 2023,
David Chan - an inactive director whose contract began on 01 Jan 2010 and was terminated on 31 Dec 2020.
Updated on 09 Apr 2024, the BizDb data contains detailed information about 1 address: 67 Raffles Street, Napier South, Napier, 4110 (category: postal, registered).
A single entity owns all company shares (exactly 1000 shares) - Morgan, Michael Charles - located at 4110, Bluff Hill, Napier 4110.
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Morgan, Michael Charles |
Bluff Hill Napier 4110 New Zealand |
05 Nov 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mee, Teresa Jane |
Havelock North Havelock North 4130 New Zealand |
29 Mar 2022 - 31 Jan 2024 |
Individual | Casey, Maurice John |
Taradale Napier 4112 New Zealand |
27 Jan 2016 - 31 Jan 2024 |
Individual | Morgan, Graham Paul Clifford |
Rd 4 Napier 4184 New Zealand |
16 Apr 2010 - 31 Mar 2023 |
Individual | Doole, Martin Roger |
Napier |
05 Nov 2003 - 05 Feb 2015 |
Individual | Luscombe, Mark Tane |
Napier |
05 Nov 2003 - 07 Feb 2005 |
Individual | Morgan, Graham Paul Clifford |
Rd 4 Napier 4184 New Zealand |
16 Apr 2010 - 31 Mar 2023 |
Individual | Morgan, Graham Paul Clifford |
Rd 4 Napier 4184 New Zealand |
16 Apr 2010 - 31 Mar 2023 |
Individual | Pidd, Angela Jean |
Clive Napier |
05 Nov 2003 - 16 Feb 2006 |
Individual | Chan, David |
Napier South Napier 4110 New Zealand |
16 Apr 2010 - 19 Jan 2021 |
Individual | Thornton, Gavin Ross John |
Taradale Napier |
05 Nov 2003 - 27 Jan 2016 |
Michael Charles Morgan - Director
Appointment date: 05 Nov 2003
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 03 May 2010
Maurice John Casey - Director (Inactive)
Appointment date: 01 Jan 2016
Termination date: 29 Dec 2023
Address: Taradale, Napier, 4112 New Zealand
Address used since 14 Aug 2020
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 01 Jan 2016
Teresa Jane Mee - Director (Inactive)
Appointment date: 29 Mar 2022
Termination date: 29 Dec 2023
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 29 Mar 2022
Graham Paul Clifford Morgan - Director (Inactive)
Appointment date: 01 Jan 2010
Termination date: 28 Feb 2023
Address: Rd 4, Napier, 4184 New Zealand
Address used since 11 Aug 2015
David Chan - Director (Inactive)
Appointment date: 01 Jan 2010
Termination date: 31 Dec 2020
Address: Napier South, Napier, 4110 New Zealand
Address used since 03 May 2010
Gavin Ross John Thornton - Director (Inactive)
Appointment date: 05 Nov 2003
Termination date: 01 Jan 2016
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 03 May 2010
Martin Roger Doole - Director (Inactive)
Appointment date: 05 Nov 2003
Termination date: 01 Jan 2015
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 03 May 2010
Angela Jean Pidd - Director (Inactive)
Appointment date: 05 Nov 2003
Termination date: 01 Jan 2010
Address: Clive, Hawkes Bay,
Address used since 01 Feb 2006
Mark Tane Luscombe - Director (Inactive)
Appointment date: 05 Nov 2003
Termination date: 28 Jan 2005
Address: Napier,
Address used since 05 Nov 2003
M R & M J Trustees Limited
Carlile Dowling
Cdt 2 Limited
Carlile Dowling
Cdt Limited
Carlile Dowling
Hawke's Bay Legal Trustees (2013) Limited
73 Raffles Street
Tremains Taradale Development Limited
73 Raffles Street
Handon Limited
73 Raffles Street