Carter Boys Limited was registered on 02 Apr 2015 and issued a New Zealand Business Number of 9429041688816. This registered LTD company has been managed by 3 directors: Guy Thomas Carter - an active director whose contract began on 02 Apr 2015,
Matt David Carter - an active director whose contract began on 02 Apr 2015,
David Alan Carter - an inactive director whose contract began on 02 Apr 2015 and was terminated on 25 Feb 2021.
As stated in BizDb's data (updated on 05 Apr 2024), this company registered 1 address: 10B Kinross Lane, Queenstown, 9371 (category: registered, physical).
Up to 12 Jul 2022, Carter Boys Limited had been using 71 Jack Hanley Drive, Queenstown as their registered address.
A total of 120 shares are allocated to 3 groups (4 shareholders in total). As far as the first group is concerned, 59 shares are held by 2 entities, namely:
Carter, Guy Thomas (a director) located at Queenstown postcode 9371,
Carter, Matt David (a director) located at Frankton, Queenstown postcode 9371.
The 2nd group consists of 1 shareholder, holds 0.83% shares (exactly 1 share) and includes
Carter, Matt David - located at Frankton, Queenstown.
The third share allotment (1 share, 0.83%) belongs to 1 entity, namely:
Carter, Guy Thomas, located at Queenstown (a director). Carter Boys Limited was categorised as "Rental of residential property" (ANZSIC L671160).
Principal place of activity
Apartment 11, 8 Humphrey Street, Frankton, Queenstown, 9300 New Zealand
Previous addresses
Address #1: 71 Jack Hanley Drive, Queenstown, 9371 New Zealand
Registered & physical address used from 12 Jul 2021 to 12 Jul 2022
Address #2: Apartment 11, 8 Humphrey Street, Frankton, Queenstown, 9300 New Zealand
Registered & physical address used from 12 Jul 2017 to 12 Jul 2021
Address #3: 75 Mckerrow Street, Shiel Hill, Dunedin, 9013 New Zealand
Registered & physical address used from 02 Apr 2015 to 12 Jul 2017
Basic Financial info
Total number of Shares: 120
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 59 | |||
Director | Carter, Guy Thomas |
Queenstown 9371 New Zealand |
02 Apr 2015 - |
Director | Carter, Matt David |
Frankton Queenstown 9371 New Zealand |
02 Apr 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Carter, Matt David |
Frankton Queenstown 9371 New Zealand |
02 Apr 2015 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Carter, Guy Thomas |
Queenstown 9371 New Zealand |
02 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Matt Caldwell Trustee Limited Shareholder NZBN: 9429041651162 Company Number: 5630767 |
Frankton Queenstown 9300 New Zealand |
02 Apr 2015 - 25 Feb 2021 |
Individual | Carter, David Alan |
Frankton Queenstown 9300 New Zealand |
02 Apr 2015 - 02 Aug 2021 |
Entity | Matt Caldwell Trustee Limited Shareholder NZBN: 9429041651162 Company Number: 5630767 |
Kawarau Falls Queenstown 9300 New Zealand |
02 Apr 2015 - 25 Feb 2021 |
Individual | Carter, David Alan |
Frankton Queenstown 9300 New Zealand |
02 Apr 2015 - 02 Aug 2021 |
Guy Thomas Carter - Director
Appointment date: 02 Apr 2015
Address: Queenstown, 9371 New Zealand
Address used since 04 Jul 2022
Address: Queenstown, 9371 New Zealand
Address used since 02 Jul 2021
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 25 Feb 2021
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 04 Jul 2017
Address: Shiel Hill, Dunedin, 9013 New Zealand
Address used since 02 Apr 2015
Matt David Carter - Director
Appointment date: 02 Apr 2015
Address: Frankton, Queenstown, 9371 New Zealand
Address used since 01 Jul 2020
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 01 Jul 2016
David Alan Carter - Director (Inactive)
Appointment date: 02 Apr 2015
Termination date: 25 Feb 2021
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 02 Apr 2015
New Zealand Deerstalkers Association (southern Lakes Branch) Incorporated
13b Humphrey Street
Elite Decorating Services Limited
15 Southberg Avenue
Highspeare Limited
10 Robertson Street
Mananui Enterprises Limited
10 Robertson Street
Ck Properties Limited
10 Robertson Street
Raw Enterprises Limited
32 Douglas Street
Ck Properties Limited
10 Robertson Street
Colour Me Green Limited
Apartment 11, 8 Humphrey Street
Highspeare Limited
10 Robertson Street
Mananui Enterprises Limited
10 Robertson Street
Rwld Housing Limited
32 Douglas Street
Still Swimming Limited
29 Douglas Street