Carlton Franchise Systems Limited (New Zealand Business Number 9429036242672) was started on 23 Dec 2002. 5 addresess are in use by the company: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (type: registered, service). 62 Ti Rakau Drive, Pakuranga, Auckland had been their registered address, until 21 Apr 2021. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Coast Group Limited (an entity) located at Mangere Bridge, Auckland postcode 2022. Our data was updated on 22 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 62 Ti Rakau Drive, Pakuranga, Auckland, 2010 | Other (Address For Share Register) | 23 Nov 2012 |
| Bdo Auckland, Level 2, Bdo House,, 116 Harris Road, East Tamaki,, Auckland, 2013 | Registered & physical & service | 21 Apr 2021 |
| Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 | Registered & service | 24 Nov 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Sheldon Midgley
Wairau Valley, Auckland, 0627
Address used since 18 Dec 2023 |
Director | 18 Dec 2023 - current |
|
Sheldon Percy Midgley
Oteha, Auckland, 0632
Address used since 01 Apr 2024 |
Director | 18 Dec 2023 - current |
|
Raana Julian Horan
Paremoremo, Auckland, 0632
Address used since 17 Sep 2014 |
Director | 24 Dec 2009 - 21 Mar 2025 |
|
Suzanne Marie Young
Mairangi Bay, Auckland, 0630
Address used since 23 Dec 2002 |
Director | 23 Dec 2002 - 17 Nov 2020 |
|
Peter Bradley Shalfoon
Murrays Bay, North Shore City, 0630
Address used since 25 Feb 2010 |
Director | 24 Dec 2009 - 26 Jun 2018 |
|
Tiri Judith Martin
Rd 8, Te Kuiti,
Address used since 08 Aug 2009 |
Director | 08 Aug 2009 - 21 May 2010 |
|
Graeme Lindsay Haswell
Rd 8, Te Kuiti,
Address used since 08 Aug 2009 |
Director | 08 Aug 2009 - 21 May 2010 |
|
Fredrick Mountford Retemeyer
Rd 8, Te Kuiti,
Address used since 08 Aug 2009 |
Director | 08 Aug 2009 - 21 May 2010 |
|
John Raymond Dyall
Remuera, Auckland,
Address used since 23 Dec 2002 |
Director | 23 Dec 2002 - 08 Aug 2009 |
|
Joseph Oliver Midgley
Hobsonville, Auckland,
Address used since 23 Dec 2002 |
Director | 23 Dec 2002 - 08 Aug 2009 |
| 6 Rymer Place , Mangere Bridge , Auckland , 2022 |
| Previous address | Type | Period |
|---|---|---|
| 62 Ti Rakau Drive, Pakuranga, Auckland, 2010 | Registered & physical | 03 Dec 2012 - 21 Apr 2021 |
| 12 Morningside Drive, Morningside, Auckland | Physical & registered | 18 Jan 2007 - 03 Dec 2012 |
| 530 Rosebank Road, Avondale, Auckland | Physical & registered | 23 Dec 2002 - 18 Jan 2007 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Coast Group Limited Shareholder NZBN: 9429052580970 Entity (NZ Limited Company) |
Mangere Bridge Auckland 2022 |
25 Mar 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Og Cgl Limited Shareholder NZBN: 9429047738911 Company Number: 7770956 Entity |
02 Apr 2024 - 25 Mar 2025 | |
|
Og Chgl Limited Shareholder NZBN: 9429039343376 Company Number: 427758 Entity |
23 Dec 2002 - 02 Apr 2024 | |
|
Carlton Hire Group Limited Shareholder NZBN: 9429039343376 Company Number: 427758 Entity |
East Tamaki Auckland 2013 |
23 Dec 2002 - 02 Apr 2024 |
| Effective Date | 21 Jul 1991 |
| Name | Carlton Hire Group Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 427758 |
| Country of origin | NZ |
| Address |
62 Ti Rakau Drive Pakuranga Auckland 2010 |
![]() |
Pakuranga 104 Limited 62 Ti Rakau Drive |
![]() |
Manukau 107 Limited 62 Ti Rakau Drive |
![]() |
Keeana Corporate Trustee Limited 1/9 Cortina Place |
![]() |
Keeana Enterprises Limited 1/9 Cortina Place |
![]() |
Souly Funerals Limited 1/9 Cortina Place |
![]() |
Sekhon Enterprises Limited 5 Tiraumea Drive |