Carter Holdings (Te Puke) Limited, a registered company, was started on 09 Nov 1970. 9429040094212 is the New Zealand Business Number it was issued. This company has been supervised by 1 director, named Valerie Anne Carter - an active director whose contract began on 20 Jan 1978.
Last updated on 01 May 2024, the BizDb data contains detailed information about 4 addresses the company uses, namely: 30A Bayfair Drive, Mount Maunganui, Mount Maunganui, 3116 (registered address),
Upstairs Suite 2 1277 Cameron Rd, Greerton Tauranga, 3112 (physical address),
Upstairs Suite 2 1277 Cameron Rd, Greerton Tauranga, 3112 (service address),
Upstairs Suite 2 1277 Cameron Rd, Greerton, Tauranga, 3112 (other address) among others.
Carter Holdings (Te Puke) Limited had been using 147 Chadwick Road, Greerton, Tauranga 3112 as their physical address until 12 Apr 2013.
A total of 10000 shares are issued to 3 shareholders (2 groups). The first group consists of 1 share (0.01%) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 9999 shares (99.99%).
Other active addresses
Address #4: 30a Bayfair Drive, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered address used from 17 Apr 2015
Previous addresses
Address #1: 147 Chadwick Road, Greerton, Tauranga 3112 New Zealand
Physical address used from 04 Nov 2009 to 12 Apr 2013
Address #2: 177 No 1 Road, Rd2, Te Puke 3182 New Zealand
Registered address used from 04 Nov 2009 to 17 Apr 2015
Address #3: Suite 1-147 Chaddwick Rd, Greerton, Tauranga
Physical address used from 11 Nov 2001 to 04 Nov 2009
Address #4: Suite 1/147 Chadwick Road, Greerton, Tauranga
Physical address used from 11 Nov 2001 to 11 Nov 2001
Address #5: 35a Philomel Crest, Welcome Bay, Tauranga
Physical address used from 01 May 2001 to 11 Nov 2001
Address #6: No 1 Road, R D 2, Te Puke
Physical address used from 12 Aug 1998 to 01 May 2001
Address #7: Co Te Puke Car Sales Ltd, Jellicoe St, Te Puke
Registered address used from 14 Apr 1993 to 04 Nov 2009
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 08 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Carter, Valerie Anne |
Mount Maunganui Mount Maunganui 3116 New Zealand |
09 Nov 1970 - |
Shares Allocation #2 Number of Shares: 9999 | |||
Individual | Carter, Glenn Andrew |
Rd 8 Te Puke 3188 New Zealand |
11 Oct 2016 - |
Individual | Carter, Valerie Anne |
Mount Maunganui Mount Maunganui 3116 New Zealand |
09 Nov 1970 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carter, Peter Ferguson |
Mount Maunganui Mount Maunganui 3116 New Zealand |
16 Dec 2013 - 11 Oct 2016 |
Individual | Carter, Peter Ferguson |
Mount Maunganui Mount Maunganui 3116 New Zealand |
16 Sep 2013 - 11 Oct 2016 |
Individual | Bennett, Brian Geoffrey |
Te Puke |
09 Nov 1970 - 16 Sep 2013 |
Valerie Anne Carter - Director
Appointment date: 20 Jan 1978
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 09 Apr 2015
Traction Tyres Limited
28b Bayfair Drive
Relentless Industries Limited
552 Maunganui Road
Healthy Bites Limited
Shop 810, 19 Girven Road
Dexus Bayfair Pty Limited
Cnr Maunganui & Girven Roads
Daffy And Yarn Limited
8b Moorea Place
Red And Blue Rose Llc
12 Girven Road