Carpet Court Nz Limited (NZBN 9429041849057) was incorporated on 13 Jul 2015. 2 addresses are currently in use by the company: Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (type: registered, physical). 88 Shortland Street, Auckland Central, Auckland had been their registered address, up to 03 Aug 2020. 25927598 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 1219629 shares (4.7% of shares), namely:
The Interiors Group Holdco Limited (an entity) located at Auckland Central, Auckland postcode 1010. As far as the second group is concerned, a total of 1 shareholder holds 95.3% of all shares (exactly 24707969 shares); it includes
The Interiors Group Limited (an entity) - located at Auckland. "Carpet retailing" (ANZSIC G421210) is the category the Australian Bureau of Statistics issued to Carpet Court Nz Limited. The Businesscheck database was updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 | Registered & physical & service | 03 Aug 2020 |
Name and Address | Role | Period |
---|---|---|
Bryn Charles Harrison
Mission Bay, Auckland, 1071
Address used since 11 May 2017 |
Director | 11 May 2017 - current |
Shane Jeffrey Dermott
Belmont, Auckland, 0622
Address used since 02 Sep 2022 |
Director | 02 Sep 2022 - current |
Shane Jeffrey Demott
Belmont, Auckland, 0622
Address used since 02 Sep 2022 |
Director | 02 Sep 2022 - current |
Geoffrey Mark Romijn
Grenada Village, Wellington, 6037
Address used since 30 Sep 2021 |
Director | 30 Sep 2021 - 07 Sep 2022 |
Roderick David Gethen
Khandallah, Wellington, 6035
Address used since 30 Sep 2021 |
Director | 30 Sep 2021 - 07 Sep 2022 |
Jonathan Francis Goldstone
Ponsonby, Auckland, 1011
Address used since 30 Sep 2021 |
Director | 30 Sep 2021 - 02 May 2022 |
Stefan Gary Preston
Ponsonby, Auckland, 1021
Address used since 06 Jul 2018
Parnell, Auckland, 1052
Address used since 24 Jul 2015 |
Director | 24 Jul 2015 - 30 Sep 2021 |
Robert William Smith
Remuera, Auckland, 1050
Address used since 19 Apr 2017
St Heliers, Auckland, 1071
Address used since 06 Jul 2018 |
Director | 24 Jul 2015 - 30 Sep 2021 |
Fay Bou
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Nsw, 2038
Address used since 06 Jul 2018
Nsw, 2009
Address used since 10 Aug 2015 |
Director | 10 Aug 2015 - 30 Sep 2021 |
Albert Farrant
Auburn, New South Wales, 2144
Address used since 01 Jan 1970
Sydney, New South Wales, 2095
Address used since 23 Jul 2015
Auburn, New South Wales, 2144
Address used since 01 Jan 1970 |
Director | 23 Jul 2015 - 09 Apr 2016 |
Joseph Kim
Drummoyne, Nsw, 2014
Address used since 13 Jul 2015
391 Park Road, Regents Park, Nsw, 2143
Address used since 01 Jan 1970
391 Park Road, Regents Park, Nsw, 2143
Address used since 01 Jan 1970 |
Director | 13 Jul 2015 - 10 Aug 2015 |
Chester Moynihan
Clontarf, New South Wales, 2093
Address used since 23 Jul 2015
Sydney, New South Wales, 2000
Address used since 01 Jan 1970
Sydney, New South Wales, 2000
Address used since 01 Jan 1970 |
Director | 23 Jul 2015 - 23 Jul 2015 |
Previous address | Type | Period |
---|---|---|
88 Shortland Street, Auckland Central, Auckland, 1010 | Registered & physical | 13 Jul 2015 - 03 Aug 2020 |
Shareholder Name | Address | Period |
---|---|---|
The Interiors Group Holdco Limited Shareholder NZBN: 9429048984577 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
01 Oct 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
The Interiors Group Limited Shareholder NZBN: 9429041833360 Entity (NZ Limited Company) |
Auckland 1010 |
13 Jul 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Dermott, Shane Individual |
Belmont Auckland 0622 |
27 Apr 2018 - 01 Oct 2021 |
Ingenio Group Holdings Limited Shareholder NZBN: 9429032367928 Company Number: 2214691 Entity |
253 Queen Street Auckland 1010 |
23 Dec 2016 - 01 Oct 2021 |
Bradshaw, Sean Individual |
Long Bay Auckland 0630 |
23 Dec 2016 - 01 Oct 2021 |
Smith, Robert William Individual |
Remuera Auckland 1050 |
23 Dec 2016 - 01 Oct 2021 |
Drury, Peter Individual |
Bethlehem Tauranga 3110 |
23 Dec 2016 - 01 Oct 2021 |
Miller, Liezl-ann Individual |
Long Bay Auckland 0630 |
23 Dec 2016 - 01 Oct 2021 |
Manson, Jody Individual |
Rd 8 Christchurch 7678 |
27 Feb 2018 - 01 Oct 2021 |
Ingenio Group Holdings Limited Shareholder NZBN: 9429032367928 Company Number: 2214691 Entity |
253 Queen Street Auckland 1010 |
23 Dec 2016 - 01 Oct 2021 |
Jones, Colin Individual |
Bethlehem Tauranga 3110 |
23 Dec 2016 - 01 Oct 2021 |
Harrison, Bryn Charles Director |
Mission Bay Auckland 1071 |
06 Dec 2017 - 01 Oct 2021 |
Effective Date | 29 Sep 2021 |
Name | Pencarrow V Investment Fund Lp |
Type | Ltd_partner_incorp |
Ultimate Holding Company Number | 2697551 |
Country of origin | NZ |
Vetus-maxwell Apac Limited Simspon Grierson |
|
Boston Scientific New Zealand Limited Simpson Grierson |
|
Eip Fund Management Limited 88 Shortland Street |
|
Jane & Jane Limited 88 Shortland Street |
|
Weber-stephen Products New Zealand 88 Shortland Street |
136 Fanshawe Limited 41 Dockside Lane |
Sf Design Limited The Foundation, 8 George St |
House Of Haghi & Sons Limited 408 Khyber Pass Road |
House Of Persia Limited 408 Khyber Pass Road |
Hand Knotted Persian Rug Gallery Limited 19e Blake Street |
Md13 Enterprises Limited 2/5 Morrin St |