Carma Properties Limited, a registered company, was registered on 03 Jul 2000. 9429037212865 is the NZBN it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company has been categorised. This company has been run by 2 directors: Mark Campbell - an active director whose contract began on 14 Nov 2000,
Nigel Andrew Milton - an inactive director whose contract began on 03 Jul 2000 and was terminated on 14 Nov 2000.
Updated on 28 Mar 2024, the BizDb database contains detailed information about 2 addresses the company registered, namely: Unit 10, 42 Ormiston Road, Otara, Auckland, 2019 (registered address),
Unit 10, 42 Ormiston Road, Otara, Auckland, 2019 (service address),
Ground Floor, 611 Great South Road, Manukau, Auckland, 2104 (physical address).
Carma Properties Limited had been using Ground Floor, 611 Great South Road, Manukau, Auckland as their registered address up to 20 Feb 2024.
Other names for the company, as we identified at BizDb, included: from 16 Nov 2000 to 21 Nov 2000 they were named Karma Properties Limited, from 03 Jul 2000 to 16 Nov 2000 they were named B Armoy Limited.
A total of 100 shares are allocated to 6 shareholders (4 groups). The first group consists of 23 shares (23 per cent) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 75 shares (75 per cent). Finally the third share allotment (1 share 1 per cent) made up of 1 entity.
Previous addresses
Address #1: Ground Floor, 611 Great South Road, Manukau, Auckland, 2104 New Zealand
Registered & service address used from 31 Mar 2017 to 20 Feb 2024
Address #2: Ground Floor, 611 Great South Road, Manukau City, 2104 New Zealand
Physical & registered address used from 08 Oct 2013 to 31 Mar 2017
Address #3: Ian Papworth & Associates Ltd, Level 1, 30 -40 Springs Road, East Tamaki, Auckland New Zealand
Physical & registered address used from 05 Dec 2007 to 08 Oct 2013
Address #4: 3 Page Point, Mellons Bay, Auckland
Registered & physical address used from 20 Sep 2002 to 05 Dec 2007
Address #5: 226 Sandspit Road, Cockle Bay, Auckland
Physical & registered address used from 19 Apr 2002 to 20 Sep 2002
Address #6: B D O Spicers, 116 Harris Road, East Tamaki, Auckland
Physical & registered address used from 14 Apr 2002 to 19 Apr 2002
Address #7: Bdo Auckland, Level 4, 3 Osterley Way, Manukau City, Auckland
Registered address used from 05 Apr 2001 to 14 Apr 2002
Address #8: B D O Auckland, Level 4, 3 Osterley Way, Manukau City, Auckland
Physical address used from 03 Jul 2000 to 14 Apr 2002
Address #9: Bdo Auckland, Level 4, 3 Osterley Way, Manukau City, Auckland
Physical address used from 03 Jul 2000 to 03 Jul 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 13 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 23 | |||
Individual | Campbell, Wendy |
Grey Lynn Auckland 1021 New Zealand |
03 Jul 2000 - |
Individual | Campbell, Mark |
Grey Lynn Auckland 1021 New Zealand |
03 Jul 2000 - |
Shares Allocation #2 Number of Shares: 75 | |||
Individual | Campbell, Mark Francis |
Grey Lynn Auckland 1021 New Zealand |
03 Jul 2000 - |
Entity (NZ Limited Company) | F E Campbell Trustee Company Limited Shareholder NZBN: 9429030218338 |
Otara Auckland 2019 New Zealand |
30 Sep 2013 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Campbell, Mark Francis |
Grey Lynn Auckland 1021 New Zealand |
03 Jul 2000 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Campbell, Wendy |
Grey Lynn Auckland 1021 New Zealand |
03 Jul 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Papworth, Ian Gray |
Pakuranga Auckland New Zealand |
03 Jul 2000 - 30 Sep 2013 |
Individual | Kemp, Alexander |
Howick Auckland New Zealand |
03 Jul 2000 - 02 Mar 2021 |
Mark Campbell - Director
Appointment date: 14 Nov 2000
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 13 May 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 07 Jun 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 16 Feb 2010
Nigel Andrew Milton - Director (Inactive)
Appointment date: 03 Jul 2000
Termination date: 14 Nov 2000
Address: Pakuranga,
Address used since 03 Jul 2000
Slipper Style Limited
Ground Floor, 611 Great South Road
Moving Films Limited
Ground Floor
Teneo Property Limited
Ground Floor
Rosmo Trustee Limited
Ground Floor, 611 Great South Road
Quiraing Limited
Ground Floor, 611 Great South Road
Select Roofing 2010 Limited
Ground Floor, 611 Great South Road
Eastern Touch Investment Limited
710 Great South Road
Mainline Trading Limited
Ground Floor
Nz First International Trade Limited
710 Great South Road
Remuera Minto Limited
710 Great South Road
Sg Commercial Limited
Ground Floor, 611 Great South Road
Wu & W Investment Limited
710 Great South Road