Carpet Recovery Limited (issued an NZBN of 9429030199262) was registered on 30 May 2013. 8 addresess are in use by the company: 89 Valley Road, Paraparaumu, Paraparaumu, 5032 (type: registered, service). 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 24 May 2025.
| 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 |
| 48 Cluny Road, Plimmerton, Porirua, 5026 | Registered & service | 24 Jul 2024 |
| 89 Valley Road, Paraparaumu, Paraparaumu, 5032 | Registered & service | 01 Apr 2025 |
| 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 |
| Type | Used since | |
|---|---|---|
| 89 Valley Road, Paraparaumu, Paraparaumu, 5032 | Registered & service | 01 Apr 2025 |
| 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 |
|---|---|---|
|
Mark, Emma Vanessa Individual |
Waikanae Waikanae 5036 |
30 May 2013 - 11 Apr 2017 |
|
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 |
![]() |
Lovely Living Limited Level 1, 18 Ihakara Street |
![]() |
Build Consultancy Services Limited Level 1, 18 Ihakara Street |
![]() |
Rent Kapiti Limited Level 1, 18 Ihakara Street |
![]() |
S C L M Holdings Limited Level 1, 18 Ihakara Street |
![]() |
Ohau Wine Group Limited Level 1, Coastlands Shoppingtown |
![]() |
Mcmillan Panel & Paint Limited Level 1, 18 Ihakara Street |
|
Pristine Focus Limited Unit 5, 8 Ulric Street |
|
Mobile Drycleaning Limited 3 Cedric Place |
|
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 |