General information

Carlton Investments Limited

Type: NZ Limited Company (Ltd)
9429038111600
New Zealand Business Number
852107
Company Number
Registered
Company Status

Carlton Investments Limited (issued a business number of 9429038111600) was incorporated on 10 Apr 1997. 3 addresses are in use by the company: Suite 8, Level 1, 10 Aylesbury Street, Pakuranga, Auckland, 2010 (type: office, physical). Suite 8, Level 1, Plaza Business Centre, 10 Aylesbury Street, Pakuranga, Auckland had been their registered address, until 28 Sep 2020. Carlton Investments Limited used more aliases, namely: Carlton Finance Limited from 22 Mar 2010 to 22 Mar 2022, Archibald Holdings Limited (10 Apr 1997 to 22 Mar 2010). 1000 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 1 share (0.1% of shares), namely:
Archibald, Sarah Margaret (an individual) located at Farm Cove, Auckland postcode 2012. As far as the second group is concerned, a total of 3 shareholders hold 99.8% of all shares (998 shares); it includes
Archibald, Sarah Margaret (an individual) - located at Farm Cove, Auckland,
Archibald, Grant Roy (an individual) - located at Farm Cove, Auckland,
Agate, Raewyn Fay (an individual) - located at Omokoroa. Moving on to the third group of shareholders, share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Archibald, Grant Roy, located at Farm Cove, Auckland (an individual). The Businesscheck database was last updated on 10 Apr 2024.

Current address Type Used since
Suite 8, Level 1, 10 Aylesbury Street, Pakuranga, Auckland, 2010 Office unknown
Level 1, Promenade Building, 1 Ara-tai Road, Half Moon Bay, Auckland, 2012 Physical & registered & service 28 Sep 2020
Directors
Name and Address Role Period
Grant Roy Archibald
Farm Cove, Auckland, 2012
Address used since 18 Apr 2012
Director 10 Apr 1997 - current
Roy Archibald
Glenholme, Rotorua, 3010
Address used since 23 Apr 2010
Director 10 Apr 1997 - 05 Jan 2012
Addresses
Principal place of activity
Suite 8, Level 1, 10 Aylesbury Street , Pakuranga , Auckland , 2010
Previous address Type Period
Suite 8, Level 1, Plaza Business Centre, 10 Aylesbury Street, Pakuranga, Auckland, 2010 Registered & physical 01 May 2014 - 28 Sep 2020
Suite 8, Level 1, 10 Aylesbury Street, Pakuranga, Auckland, 2010 Registered & physical 13 Jan 2012 - 01 May 2014
Suite 8, Level 1, Anz House, 10 Aylesbury Street, Pakuranga, Auckland Physical & registered 09 May 2005 - 13 Jan 2012
Unit 3, 761 Great South Road, Penrose, Auckland Registered 04 Aug 2000 - 09 May 2005
1st Floor, 3/761 Great South Road, Penrose, Auckland Physical 04 Aug 2000 - 09 May 2005
Unit 3, 761 Great South Road, Penrose, Auckland Physical 04 Aug 2000 - 04 Aug 2000
2 Neri Crescent, Rotorua Registered 11 Apr 2000 - 04 Aug 2000
2 Neri Crescent, Rotorua Physical 12 Nov 1997 - 04 Aug 2000
2 Neri Crescent, Rotorua Registered 12 Nov 1997 - 11 Apr 2000
Financial Data
Financial info
1000
Total number of Shares
April
Annual return filing month
03 Apr 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Archibald, Sarah Margaret
Individual
Farm Cove
Auckland
2012
21 Jan 2010 - current
Shares Allocation #2 Number of Shares: 998
Shareholder Name Address Period
Archibald, Sarah Margaret
Individual
Farm Cove
Auckland
2012
21 Jan 2010 - current
Archibald, Grant Roy
Individual
Farm Cove
Auckland
2012
21 Jan 2010 - current
Agate, Raewyn Fay
Individual
Omokoroa
3114
21 Jan 2010 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Archibald, Grant Roy
Individual
Farm Cove
Auckland
2012
21 Jan 2010 - current

Historic shareholders

Shareholder Name Address Period
Archibald, Grant Roy
Individual
Pakuranga
Auckland
10 Apr 1997 - 21 Jan 2010
Archibald, Sarah Margaret
Individual
Pakuranga
Auckland
10 Apr 1997 - 21 Jan 2010
Location
Companies nearby
Manuka Global Enterprise Limited
Level 3, Plaza Towers
Mckenzie Maurice Partner Limited
Suite 2, 10a Aylesbury Street
Lifecare Construction (group) 2010 Limited
Suite 4, 10a Aylesbury Street
Hpa Group 2009 Limited
Suite 4, 10a Aylesbury Street
Mckenzie Healthcare Land Limited
Suite 4, 10a Aylesbury Street
Mckenzie Healthcare Limited
Suite 4, 10a Aylesbury Street