Carpet Recovery Limited (issued an NZBN of 9429030199262) was registered on 30 May 2013. 4 addresses are in use by the company: 35 Kapiti Road, Paraparaumu, Paraparaumu, 5032 (type: postal, delivery). Level 1, 18 Ihakara Street, Paraparaumu, Paraparaumu had been their physical address, up until 07 Apr 2020. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Avery, Stuart Craig (an individual) located at Plimmerton, Porirua postcode 5026. "Carpet cleaning service" (ANZSIC S953120) is the category the ABS issued to Carpet Recovery Limited. Our information was last updated on 10 Mar 2024.
Current address | Type | Used since |
---|---|---|
35 Kapiti Road, Paraparaumu, Paraparaumu, 5032 | Physical & registered & service | 07 Apr 2020 |
35 Kapiti Road, Paraparaumu, Paraparaumu, 5032 | Postal & delivery | 04 Mar 2022 |
Name and Address | Role | Period |
---|---|---|
Stuart Craig Avery
Paraparaumu, Porirua, 5026
Address used since 06 Mar 2023
Plimmerton, Porirua, 5026
Address used since 30 Mar 2020
Waikanae, Waikanae, 5036
Address used since 07 Mar 2016
Waikanae, Waikanae, 5036
Address used since 16 May 2017 |
Director | 07 Mar 2016 - current |
Emma Vanessa Mark
Waikanae, Waikanae, 5036
Address used since 07 Mar 2016 |
Director | 30 May 2013 - 31 Mar 2017 |
Previous address | Type | Period |
---|---|---|
Level 1, 18 Ihakara Street, Paraparaumu, Paraparaumu, 5032 | Physical & registered | 24 May 2017 - 07 Apr 2020 |
35 Oriwa Street, Waikanae, Waikanae, 5036 | Registered & physical | 18 Jun 2015 - 24 May 2017 |
9d Mahara Place, Waikanae, 5250 | Physical & registered | 30 May 2013 - 18 Jun 2015 |
Shareholder Name | Address | Period |
---|---|---|
Avery, Stuart Craig Individual |
Plimmerton Porirua 5026 |
10 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Zimmer, Adrian Craig Individual |
Waikanae Beach Waikanae 5036 |
30 May 2013 - 10 Jun 2015 |
Emma Vanessa Mark Director |
Waikanae Waikanae 5036 |
30 May 2013 - 11 Apr 2017 |
Mark, Emma Vanessa Individual |
Waikanae Waikanae 5036 |
30 May 2013 - 11 Apr 2017 |
Macdhui Paterson Holdings Limited 139 Belvedere Avenue |
|
Waikanae Millennium Rebus Club Incorporated 26a Oriwa Street |
|
Jodel Properties Limited 5 North Bay |
|
Jodel Investments Limited 5 North Bay |
|
Cala Nominees Limited 5 North Bay |
|
Zenikon Investments (n.z.) Limited 5 North Bay |
Mobile Drycleaning Limited 3 Cedric Place |
Pristine Focus Limited Unit 5, 8 Ulric Street |
Green Clean Carpets 2013 Limited 145a Navigation Drive |
National Carpet Cleaning Limited 19 Thompson Grove |
Tcell Limited 17 Fenchurch Grove |
Coco Kai Limited 214 Main Road |