General information

Carlton Property Limited

Type: NZ Limited Company (Ltd)
9429041942512
New Zealand Business Number
5784888
Company Number
Registered
Company Status
L671250 - Rental Of Commercial Property
Industry classification codes with description

Carlton Property Limited (issued a business number of 9429041942512) was started on 24 Aug 2015. 2 addresses are in use by the company: Level 1, Promenade Building, 1 Ara-Tai Road, Half Moon Bay, Auckland, 2012 (type: registered, physical). Suite 8, Level 1, Plaza Business Centre, 10 Aylesbury Street, Pakuranga, Auckland had been their physical address, until 28 Sep 2020. Carlton Property Limited used other names, namely: Carlton Property (Rotorua) Limited from 21 Aug 2015 to 10 Jan 2020. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100 per cent of shares), namely:
Archibald, Grant Roy (a director) located at Farm Cove, Auckland postcode 2012. "Rental of commercial property" (business classification L671250) is the classification the ABS issued Carlton Property Limited. Our information was last updated on 19 Mar 2024.

Current address Type Used since
Level 1, Promenade Building, 1 Ara-tai Road, Half Moon Bay, Auckland, 2012 Registered & physical & service 28 Sep 2020
Directors
Name and Address Role Period
Grant Roy Archibald
Farm Cove, Auckland, 2012
Address used since 24 Aug 2015
Director 24 Aug 2015 - current
Sarah Margaret Archibald
Farm Cove, Auckland, 2012
Address used since 24 Aug 2015
Director 24 Aug 2015 - 31 Mar 2023
Addresses
Previous address Type Period
Suite 8, Level 1, Plaza Business Centre, 10 Aylesbury Street, Pakuranga, Auckland, 2140 Physical & registered 24 Aug 2015 - 28 Sep 2020
Financial Data
Financial info
1000
Total number of Shares
April
Annual return filing month
18 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Archibald, Grant Roy
Director
Farm Cove
Auckland
2012
24 Aug 2015 - current

Historic shareholders

Shareholder Name Address Period
Archibald, Sarah Margaret
Individual
Farm Cove
Auckland
2012
24 Aug 2015 - 29 Dec 2023
Archibald, Sarah Margaret
Individual
Farm Cove
Auckland
2012
24 Aug 2015 - 29 Dec 2023
Agate, Raewyn Fay
Individual
Omokoroa
3114
24 Aug 2015 - 29 Dec 2023
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
Similar companies
Kaiter Company Limited
10 Cortina Place
Luckybay Limited
29 Tamaki Bay Drive
Investments R&r Limited
46 Grammar School Road
Yura Investments Limited
64, Edgewater Drive
Toy-factory Limited
37 Alton Terrace
Pharmaco House Limited
4 Fisher Crescent