Shortcuts

Free Lance Carpets Limited

Type: NZ Limited Company (Ltd)
9429039351036
NZBN
425213
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
N729120
Industry classification code
Secretarial Service
Industry classification description
Current address
21 Athenry Place
Dannemora
Auckland 2016
New Zealand
Office & delivery & postal address used since 19 Mar 2020
116 Ti Kouka Crescent
Matarangi
Whitianga 3592
New Zealand
Registered & physical & service address used since 16 Mar 2021
116 Ti Kouka Crescent
Rd 2
Whitianga 3592
New Zealand
Postal & office address used since 27 Mar 2023

Free Lance Carpets Limited, a registered company, was incorporated on 03 May 1989. 9429039351036 is the NZBN it was issued. "Secretarial service" (ANZSIC N729120) is how the company has been categorised. The company has been supervised by 2 directors: Lance Thomas Croawell - an active director whose contract began on 03 May 1989,
Barbara Elizabeth Croawell - an active director whose contract began on 03 May 1989.
Updated on 13 Mar 2024, the BizDb database contains detailed information about 1 address: 116 Ti Kouka Crescent, Rd 2, Whitianga, 3592 (category: postal, office).
Free Lance Carpets Limited had been using 21 Athenry Place, Dannemora, Auckland as their registered address until 16 Mar 2021.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 100 shares (10 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 900 shares (90 per cent).

Addresses

Other active addresses

Address #4: 116 Ti Kouka Crescent, Matarangi, Whitianga, 3592 New Zealand

Delivery address used from 27 Mar 2023

Principal place of activity

21 Athenry Place, Dannemora, Auckland, 2016 New Zealand


Previous addresses

Address #1: 21 Athenry Place, Dannemora, Auckland, 2016 New Zealand

Registered & physical address used from 29 Mar 2017 to 16 Mar 2021

Address #2: 119 Harris Road, East Tamaki, Auckland New Zealand

Registered & physical address used from 01 May 2009 to 29 Mar 2017

Address #3: 85 Hattaway Avenue, Bucklands, Auckland

Registered address used from 11 May 1998 to 01 May 2009

Address #4: C/- T C Daniell, Chartered Accountant, Unit C Upper Floor 335 Ti Rakau Dr, East Tamaki, Auckland

Physical address used from 11 May 1998 to 01 May 2009

Address #5: 85 Hattaway Avenue, Bucklands, Auckland

Physical address used from 11 May 1998 to 11 May 1998

Address #6: 124 St Heliers Bay Road, Auckland 5

Registered address used from 11 Apr 1995 to 11 May 1998

Contact info
64 21 590914
06 Mar 2019 Phone
bcroawell@outlook.com
19 Mar 2020 nzbn-reserved-invoice-email-address-purpose
bcroawell@outlook.com
06 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 27 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Croawell, Barbara Elizabeth Matarangi
Auckland
3592
New Zealand
Shares Allocation #2 Number of Shares: 900
Individual Croawell, Lance Thomas Matarangi
Auckland
3592
New Zealand
Directors

Lance Thomas Croawell - Director

Appointment date: 03 May 1989

Address: Matarangi, Whitianga, 3592 New Zealand

Address used since 11 Mar 2022

Address: Matarangi, Auckland, 2016 New Zealand

Address used since 08 Mar 2021

Address: Dannemora, Auckland, 2016 New Zealand

Address used since 29 Mar 2012


Barbara Elizabeth Croawell - Director

Appointment date: 03 May 1989

Address: Matarangi, Whitianga, 3592 New Zealand

Address used since 11 Mar 2022

Address: Matarangi, Auckland, 2016 New Zealand

Address used since 08 Mar 2021

Address: Dannemora, Auckland, 2016 New Zealand

Address used since 27 Mar 2014

Nearby companies

Cs Education Pty Limited
7 Carniew Place

Dfk Investments Limited
18 Athenry Place

Howick Fruit Market Limited
31 Athenry Place

Jnc New Zealand Limited
31 Athenry Place

Fuchen Investments Limited
31 Athenry Place

Le Kar Valet Limited
17 Carniew Place

Similar companies

One Good Eye Limited
Flat 1

Potus Holdings Limited
72 Porterfield Road

Sales Development Programs Limited
13b McMillan Place

Telemarketing23 Limited
13 Nevada Avenue

Tlc Office Services Limited
27a Selwyn Road

Turbo 1946 Limited
5 Richard Avenue