Carlotta Estate Limited (issued an NZ business number of 9429030070936) was launched on 05 Sep 2013. 2 addresses are currently in use by the company: Suite 3, Level 5, Cathedral House, 48-52 Wyndham Street, Auckland, 1010 (type: registered, physical). Suite 3, Level 5, 48-52 Wyndham Street, Cathedral House, Auckland had been their physical address, up until 24 Feb 2017. 10000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 10000 shares (100 per cent of shares), namely:
Bambini Trustees Limited (an entity) located at 48-52 Wyndham Street, Auckland postcode 1010. Businesscheck's database was updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
Suite 3, Level 5, Cathedral House, 48-52 Wyndham Street, Auckland, 1010 | Registered & physical & service | 24 Feb 2017 |
Name and Address | Role | Period |
---|---|---|
Doria Imelda Yunda Mina
Bella Vista, Panama, 00000
Address used since 01 Jul 2018
Este Torre B 2 Esegundo Piso, San Francisco, 00000
Address used since 19 Apr 2016 |
Director | 19 Apr 2016 - current |
Ingrid Vanessa Sucre Yunda
Golf De Arraijan, Calle 3a Casa 63 A, Panama, 00000
Address used since 28 Apr 2016 |
Director | 28 Apr 2016 - current |
Girwar Prasad
Glen Eden, Auckland, 0602
Address used since 07 Jul 2017 |
Director | 07 Jul 2017 - current |
Roland Kiran Staub
Zurich, 8044
Address used since 03 Nov 2016 |
Director | 09 Sep 2016 - 30 Dec 2021 |
Deborah Maurer
Rd 3, Kaukapakapa, 0873
Address used since 03 Oct 2016 |
Director | 03 Oct 2016 - 22 May 2017 |
Francois Yves Paul Gillain
Gulf Harbour, Whangaparaoa, 0930
Address used since 04 Aug 2015 |
Director | 04 Aug 2015 - 10 Oct 2016 |
Robert Moore
Punta Del Mar, Panama, Apt 1
Address used since 03 Sep 2015 |
Director | 05 Sep 2013 - 15 Feb 2016 |
Lindsay Strik
Kaiwharawhara, Wellington, 6035
Address used since 05 Sep 2013 |
Director | 05 Sep 2013 - 04 Aug 2015 |
Lindsay Strik
Kaiwharawhara, Wellington, 6035
Address used since 05 Sep 2013 |
Director | 05 Sep 2013 - 04 Aug 2015 |
Previous address | Type | Period |
---|---|---|
Suite 3, Level 5, 48-52 Wyndham Street, Cathedral House, Auckland, 1010 | Physical & registered | 14 Nov 2016 - 24 Feb 2017 |
Suite 3, Level 5, 48-52 Wyndham Street, Cathedral House, Auckland, 1010 | Physical & registered | 16 Dec 2015 - 14 Nov 2016 |
Suite 9, Level 2, 48-52 Wyndham Street, Cathedral House, Auckland, 1010 | Registered & physical | 03 Oct 2014 - 16 Dec 2015 |
Suite 9, Level 2, 48-52 Wyndam Street, Cathedral House, Auckland, 1010 | Registered & physical | 01 Oct 2014 - 03 Oct 2014 |
Office 303, Building 7, Remarkables Park, Town Center, Hawthorne Drive, Queenstown, 9300 | Physical & registered | 23 Sep 2013 - 01 Oct 2014 |
Beanies On The Run, 31 Lochnagar Drive, Lake Hayes Estate, Queenstown, 9304 | Physical & registered | 05 Sep 2013 - 23 Sep 2013 |
Shareholder Name | Address | Period |
---|---|---|
Bambini Trustees Limited Shareholder NZBN: 9429046050502 Entity (NZ Limited Company) |
48-52 Wyndham Street Auckland 1010 |
30 Mar 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Panasuisse Holding Limited Shareholder NZBN: 9429030323995 Company Number: 4336598 Entity |
48 - 52 Wyndham Street Auckland |
06 Mar 2017 - 30 Mar 2020 |
Panasuisse Holding Limited Shareholder NZBN: 9429030323995 Company Number: 4336598 Entity |
48 - 52 Wyndham Street Auckland |
06 Mar 2017 - 30 Mar 2020 |
Panasuisse Holding Limited Shareholder NZBN: 9429030323995 Company Number: 4336598 Entity |
05 Sep 2013 - 06 Mar 2017 | |
Panasuisse Holding Limited Shareholder NZBN: 9429030323995 Company Number: 4336598 Entity |
05 Sep 2013 - 06 Mar 2017 |
Effective Date | 03 Dec 2019 |
Name | Scarborough Services Limited |
Type | Ltd |
Ultimate Holding Company Number | 6237129 |
Country of origin | NZ |
Address |
Suite 3, Level 5, Cathedral House 48-52 Wyndham House Auckland 1010 |
All New Zealand Wines Limited Level 2, Cathedral House |
|
Management & Property Services Limited L2, 48-52 Wyndham Street |
|
Rosebank Road Properties Limited L2, 48-52 Wyndham Street |
|
Boston Management Limited L2, 48-52 Wyndham Street |
|
Espiritu Limited Suite 3, Level 5, Cathedral House |