General information

Carte Blanche & Co (auckland) Limited

Type: NZ Limited Company (Ltd)
9429030957855
New Zealand Business Number
3538351
Company Number
Removed
Company Status
M692435 - Design Services Nec
Industry classification codes with description

Carte Blanche & Co (Auckland) Limited (issued a business number of 9429030957855) was registered on 29 Sep 2011. 7 addresess are currently in use by the company: 506/38 Khyber Pass Road, Grafton, Auckland, 1023 (type: registered, physical). 80A Vermont Street, Ponsonby, Auckland had been their physical address, up to 17 Aug 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 per cent of shares), namely:
Fisher, Carly Amber Collingwood (a director) located at Auckland Central, Auckland postcode 1010. "Design services nec" (ANZSIC M692435) is the classification the ABS issued Carte Blanche & Co (Auckland) Limited. Our data was last updated on 09 Mar 2024.

Current address Type Used since
Unit 506, 38 Khyber Pass Road, Grafton, Auckland, 1023 Office & postal & delivery 07 Aug 2020
506/38 Khyber Pass Road, Grafton, Auckland, 1023 Other (Address For Share Register) & shareregister (Address For Share Register) 07 Aug 2020
506/38 Khyber Pass Road, Grafton, Auckland, 1023 Registered & physical & service 17 Aug 2020
Contact info
64 21 624645
Phone (Phone)
karlie@jetblackcartel.com
Email (nzbn-reserved-invoice-email-address-purpose)
karlie@jetblackcartel.com
Email
No website
Website
Directors
Name and Address Role Period
Carly Amber Collingwood Fisher
Grafton, Auckland, 1021
Address used since 07 Aug 2020
Ponsonby, Auckland, 1011
Address used since 10 May 2016
Auckland, 1010
Address used since 01 Aug 2017
Director 29 Sep 2011 - current
Matthew John Berry
Herne Bay, Auckland, 1011
Address used since 29 Sep 2011
Director 29 Sep 2011 - 31 Jul 2012
Addresses
Principal place of activity
80a Vermont Street , Ponsonby , Auckland , 1011
Previous address Type Period
80a Vermont Street, Ponsonby, Auckland, 1011 Physical & registered 19 Jun 2014 - 17 Aug 2020
Level 5, 35 High Street, Auckland Central, Auckland, 1010 Physical & registered 08 Aug 2012 - 19 Jun 2014
58 Surrey Crescent, Grey Lynn, Auckland, 1021 Registered & physical 29 Sep 2011 - 08 Aug 2012
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
07 May 2019
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Fisher, Carly Amber Collingwood
Director
Auckland Central
Auckland
1010
29 Sep 2011 - current

Historic shareholders

Shareholder Name Address Period
Matthew John Berry
Director
Herne Bay
Auckland
1011
29 Sep 2011 - 31 Jul 2012
Berry, Matthew John
Individual
Herne Bay
Auckland
1011
29 Sep 2011 - 31 Jul 2012
Location
Companies nearby
K H Vermont Limited
70 Vermont Street
Mighty It Limited
70 Vermont Street
Albany Property Management Limited
70 Vermont Street
Sustainable Investments Limited
59 Lincoln Street
Childplan Limited
92 Vermont Street
Hindle Barrett Trustees Limited
92 Vermont Street
Similar companies
The Random Flock Limited
202 Ponsonby Road
Twenty55 Limited
30 Trinity Street
I Candy Design Limited
55 Wanganui Avenue
Guy Richards Design Guide Limited
8 John St, Ponsonby, Auckland
Beard & Braid Limited
Suite 2, 571 Great North Road
Abnumeral Development Limited
Flat 1, 49 Sentinel Road