C Et Al Limited, a registered company, was launched on 27 Jun 1985. 9429039833044 is the business number it was issued. "Adult, community, and other education nec" (ANZSIC P821905) is how the company is categorised. The company has been managed by 2 directors: Alastair Donald Nicholson - an active director whose contract began on 27 Jun 1985,
Celia Margaret Wade-Brown - an active director whose contract began on 27 Jun 1985.
Updated on 06 Apr 2024, our database contains detailed information about 1 address: 820 Mangatarere Valley Road, Rd 1, West Taratahi, Carterton, 5791 (type: physical, service).
C Et Al Limited had been using 820 Mangatarere Valley Road, Rd 1, Carterton as their physical address up until 10 Mar 2021.
Previous aliases used by the company, as we established at BizDb, included: from 27 Jun 1985 to 05 Mar 2008 they were named Athol Consultants 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. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
820 Mangatarere Valley Road, Rd 1, West Taratahi, Carterton, 5791 New Zealand
Previous addresses
Address #1: 820 Mangatarere Valley Road, Rd 1, Carterton, 5791 New Zealand
Physical & registered address used from 14 Oct 2019 to 10 Mar 2021
Address #2: 42 High Street, Island Bay, Wellington, 6023 New Zealand
Registered & physical address used from 05 Nov 2009 to 14 Oct 2019
Address #3: 42 High Street, Island Bay, Wellington
Registered & physical address used from 27 Nov 2008 to 05 Nov 2009
Address #4: 50 Customhouse Quay, Wellington
Physical & registered address used from 12 Sep 2008 to 27 Nov 2008
Address #5: 99-105 Customhouse Quay, Wellington
Physical address used from 05 Oct 2001 to 05 Oct 2001
Address #6: Bdo House, 99-105 Customhouse Quay, Wellington
Registered address used from 05 Oct 2001 to 12 Sep 2008
Address #7: Bdo Spicers, 99-105 Customhouse Quay, Wellington
Physical address used from 05 Oct 2001 to 12 Sep 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Nicholson, Alastair Donald |
Rd 1 Carterton 5791 New Zealand |
27 Jun 1985 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Wade-brown, Celia Margaret |
Rd 1 Carterton 5791 New Zealand |
27 Jun 1985 - |
Alastair Donald Nicholson - Director
Appointment date: 27 Jun 1985
Address: Rd 1, Carterton, 5791 New Zealand
Address used since 22 Nov 2017
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 27 Jun 1985
Celia Margaret Wade-brown - Director
Appointment date: 27 Jun 1985
Address: Rd 1, Carterton, 5791 New Zealand
Address used since 17 Nov 2017
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 27 Jun 1985
Grant Un Limited
38 High Street
Eddy Lane Limited
11 Valley Street
Belvedere Properties Limited
41 High Street
Davidstrom Properties Limited
13 Valley Street
Swenz Imports Limited
13 Valley Street
Twist Productions Limited
39 High Street
Crave Limited
4 Wha Street
Easy As Kai Limited
47 Eden Street
Education & Development Connections Limited
283 A Rintoul Street,
Goskills Limited
172 Owhiro Bay Parade
M.u.m. Productions Limited
33 Puru Crescent
Owhiro Properties Limited
31 Arun Cres