Carbanson Holdings Limited, a registered company, was launched on 03 Jun 2004. 9429035348269 is the NZ business identifier it was issued. "Rental of residential property" (business classification L671160) is how the company is categorised. This company has been supervised by 2 directors: Estelle Marie Johnson - an active director whose contract started on 03 Jun 2004,
Blair Edward Johnson - an active director whose contract started on 21 Jul 2016.
Last updated on 27 Mar 2024, our database contains detailed information about 1 address: 116 Wairakei Avenue, Papamoa Beach, Papamoa, 3118 (type: registered, service).
Carbanson Holdings Limited had been using 6 Nad Place, East Tamaki Heights, Auckland as their registered address until 14 Oct 2020.
Past names for the company, as we established at BizDb, included: from 03 Jun 2004 to 22 Jul 2016 they were named Carr Securities Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 116 Wairakei Avenue, Papamoa Beach, Papamoa, 3118 New Zealand
Registered & service address used from 30 Nov 2022
Principal place of activity
4 Nier Place, East Tamaki Heights, Auckland, 2016 New Zealand
Previous addresses
Address #1: 6 Nad Place, East Tamaki Heights, Auckland, 2016 New Zealand
Registered & physical address used from 17 Oct 2018 to 14 Oct 2020
Address #2: 35 Lansell Drive, East Tamaki Heights, Auckland, 2016 New Zealand
Registered & physical address used from 20 Nov 2017 to 17 Oct 2018
Address #3: 14a Monivea Place, East Tamaki Heights, Auckland, 2016 New Zealand
Registered & physical address used from 27 Apr 2016 to 20 Nov 2017
Address #4: 55/2 Armoy Drive, Botany, Auckland, 2106 New Zealand
Registered & physical address used from 28 Sep 2012 to 27 Apr 2016
Address #5: 3a Trugood Drive, East Tamaki, Auckland New Zealand
Physical & registered address used from 10 Nov 2009 to 28 Sep 2012
Address #6: 25b Athenry Place, Dannemora, Auckland
Physical & registered address used from 10 Oct 2008 to 10 Nov 2009
Address #7: 9 Inagh Close, Dannemora, Auckland
Physical address used from 31 Aug 2006 to 10 Oct 2008
Address #8: 9 Inagh Close, Dannemora, Auckland
Registered address used from 23 Sep 2005 to 10 Oct 2008
Address #9: 9 Inagh Close, Dannemoara, Auckland
Physical address used from 23 Sep 2005 to 31 Aug 2006
Address #10: 9 The Way, Beachlands, Auckland
Physical & registered address used from 03 Jun 2004 to 23 Sep 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 10 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Johnson, Estelle Marie |
Papamoa Beach Papamoa 3118 New Zealand |
25 Jul 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Johnson, Blair Edward |
Papamoa Beach Papamoa 3118 New Zealand |
21 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carr, Estelle Marie |
East Tamaki Heights Auckland 2016 New Zealand |
03 Jun 2004 - 25 Jul 2016 |
Estelle Marie Johnson - Director
Appointment date: 03 Jun 2004
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 09 Nov 2022
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 06 Oct 2020
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 09 Oct 2018
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 09 Nov 2017
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 01 Apr 2016
Blair Edward Johnson - Director
Appointment date: 21 Jul 2016
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 09 Nov 2022
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 06 Oct 2020
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 09 Oct 2018
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 09 Nov 2017
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 21 Jul 2016
Bamian Auto Parts Limited
38 Delmont Close
Aviation Technical Services (nz) Limited
58 Brooke Ridge Rise
Mayvan Holdings Limited
58 Brooke Ridge Rise
Global Home Interiors Limited
21 Brooke Ridge Rise
Goodway Trading Limited
25 Delmont Close
Willow Properties Limited
34 Point View Drive
Gurkirpa Investment Limited
5a Kinmont Rise
Investments Limited
27 Kinmont Rise
Karman Ekam Holding Limited
5a Kinmont Rise
Mkn Rentals Limited
5a Kinmont Rise
Paras Investments Limited
52 Brooke Ridge Rise
Planets Properties Limited
5a Kinmont Rise