Carbon Market Solutions Limited (issued a New Zealand Business Number of 9429035841043) was registered on 06 Aug 2003. 2 addresses are in use by the company: 14 Meadow Court, Paraparaumu, 5032 (type: registered, physical). 43 Mulgrave Street (Unit 57), Thorndon, Wellington had been their registered address, until 09 May 2022. 500000 shares are allocated to 5 shareholders who belong to 5 shareholder groups. The first group contains 1 entity and holds 8000 shares (1.6% of shares), namely:
O'brien, Daniel (an individual) located at Kelburn, Wellington postcode 6012. When considering the second group, a total of 1 shareholder holds 79% of all shares (exactly 395000 shares); it includes
O'brien, John (an individual) - located at Raumati Beach, Paraparaumu. The next group of shareholders, share allotment (71000 shares, 14.2%) belongs to 1 entity, namely:
Devoe, Michael, located at Feilding, Feilding (an individual). "Financial asset broking service" (business classification K641120) is the category the ABS issued to Carbon Market Solutions Limited. Our information was updated on 19 Apr 2024.
Current address | Type | Used since |
---|---|---|
14 Meadow Court, Paraparaumu, 5032 | Registered & physical & service | 09 May 2022 |
Name and Address | Role | Period |
---|---|---|
John O'brien
Paraparaumu, 5032
Address used since 01 Apr 2022
Raumati Beach, Paraparaumu, 5032
Address used since 01 Apr 2011 |
Director | 06 Aug 2003 - current |
Dan Obrien
Kelburn, Wellington, 6012
Address used since 01 Jun 2022 |
Director | 01 Jun 2022 - current |
Daniel Obrien
Kelburn, Wellington, 6012
Address used since 02 May 2016 |
Director | 16 Dec 2011 - 05 Nov 2017 |
Wayne King
Huntingdon, Hamilton, 3210
Address used since 30 May 2014 |
Director | 01 Apr 2008 - 22 Feb 2016 |
9 Achilles Rise, Flagstaff , Hamilton , 3210 |
Previous address | Type | Period |
---|---|---|
43 Mulgrave Street (unit 57), Thorndon, Wellington, 6011 | Registered & physical | 23 May 2018 - 09 May 2022 |
Munro Benge House, 104 The Terrace, Wellington, 6011 | Physical | 18 May 2015 - 23 May 2018 |
6 Kirkway, Raumati Beach, Paraparaumu, 5032 | Registered | 13 May 2013 - 23 May 2018 |
17 Albert Street, Office 8b, Auckland 1010 | Registered | 19 May 2010 - 13 May 2013 |
Kcsm House, 187 Peachgrove Road, Hamilton | Registered | 13 Jul 2009 - 19 May 2010 |
7 Hollies Crescent, Johnsonville, , Wellington | Physical | 13 Jul 2009 - 18 May 2015 |
50 Customhouse Quay, Wellington | Physical | 19 Aug 2008 - 13 Jul 2009 |
50 Customhouse Quay, Wellington | Registered | 25 Jul 2008 - 13 Jul 2009 |
Bdo Spicers, Level 2, Bdo House, 99-105 Customhouse Quay, Wellington, New Zealand | Registered | 11 Jul 2008 - 25 Jul 2008 |
Kcsm House, 187 Peachgrove Road, Hamilton, New Zealand | Physical | 06 May 2008 - 19 Aug 2008 |
Kcsm House, 187 Peachgrove Road, Enderley, Hamilton, New Zealand | Physical | 05 May 2008 - 06 May 2008 |
12 Mariri Road, Kelburn, Wellington, New Zealand | Registered | 06 Aug 2003 - 11 Jul 2008 |
12 Mariri Road, Kelburn, Wellington, New Zealand | Physical | 06 Aug 2003 - 05 May 2008 |
Shareholder Name | Address | Period |
---|---|---|
O'brien, Daniel Individual |
Kelburn Wellington 6012 |
16 Dec 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
O'brien, John Individual |
Raumati Beach Paraparaumu 5032 |
29 Jun 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Devoe, Michael Individual |
Feilding Feilding 4702 |
29 Aug 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
O'brien, Elizabeth Individual |
Raumati Beach Kapiti 5032 |
06 Aug 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Kuklinski, Matt Individual |
Northland Wellington 6012 |
09 Nov 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
King, Wayne Individual |
Huntington Hamilton 3210 |
02 Apr 2007 - 26 Feb 2016 |
Vencatachellum, Markus Individual |
Brooklyn Wellington 6021 |
26 Aug 2020 - 29 Apr 2022 |
Vencatachellum, Markus Individual |
Brooklyn Wellington 6021 |
26 Aug 2020 - 29 Apr 2022 |
O'brien, Daniel Individual |
Kelburn, Wellington |
02 Apr 2007 - 16 Sep 2010 |
Denman Foundation 12 Kirkway |
|
Rojane Holdings Limited 9 Arawa Street |
|
Zecah Nominees Limited 9 Arawa Street |
|
Tilly Nominees Limited 9 Arawa Street |
|
Luvly Limited 37 Tainui Street |
|
Maga Limited 37 Tainui Street |
Pierce Financial Solutions Limited 8 Lily Close |
Co2 New Zealand Limited 400a Paremata Road |
Capital Concepts Group Limited 23 Park Road |
Gould Steele & Company Limited 60 Harbour View Road |
Msl Capital Markets Limited 5 Fancourt Street |
Kiwi Personal Loans Limited Level 2, 86 Victoria Street |