General information

Caroline Fishing Co Limited

Type: NZ Limited Company (Ltd)
9429031896023
New Zealand Business Number
132039
Company Number
Registered
Company Status

Caroline Fishing Co Limited (issued a business number of 9429031896023) was launched on 12 May 1970. 2 addresses are in use by the company: 287-293 Durham Street North, Christchurch, 8013 (type: registered, physical). 30 Sir William Pickering Drive, Burnside, Christchurch had been their registered address, up to 13 Jul 2017. 2000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 667 shares (33.35% of shares), namely:
Lanauze, Chase Brandon (an individual) located at Chatham Islands postcode 8942. As far as the second group is concerned, a total of 1 shareholder holds 33.35% of all shares (exactly 667 shares); it includes
Lanauze, Levi Bronson (an individual) - located at Chatham Island, Chatham Islands. The 3rd group of shareholders, share allocation (666 shares, 33.3%) belongs to 1 entity, namely:
Lanauze, Frano Blake, located at Chatham Islands (a director). The Businesscheck database was updated on 01 Apr 2024.

Current address Type Used since
287-293 Durham Street North, Christchurch, 8013 Registered & physical & service 13 Jul 2017
Directors
Name and Address Role Period
Chase Brandon Lanauze
Chatham Islands, 8942
Address used since 06 Sep 2013
Director 06 Sep 2013 - current
Levi Bronson Lanauze
Chatham Island, Chatham Islands, 8016
Address used since 05 May 2023
Hornby, Christchurch, 8042
Address used since 19 Sep 2014
Director 06 Sep 2013 - current
Frano Blake Lanauze
Chatham Islands, 8942
Address used since 20 Apr 2016
Rd 2, Rangiora, 7472
Address used since 20 Apr 2016
Director 20 Apr 2016 - current
Kenneth John Lanauze
Chatham Islands, 8942
Address used since 05 Sep 1991
Director 05 Sep 1991 - 20 Nov 2013
Eva Anne Lanauze
Chatham Islands,
Address used since 05 Sep 1991
Director 05 Sep 1991 - 25 May 2007
Kenneth John Lanauze
Chatham Islands,
Address used since 25 May 2007
Director 25 May 2007 - 25 May 2007
Addresses
Previous address Type Period
30 Sir William Pickering Drive, Burnside, Christchurch, 8053 Registered & physical 29 Sep 2014 - 13 Jul 2017
Tanner And Co, 1st Floor / Bnz Building, 29 Waterloo Road, Lower Hutt Physical 17 Sep 2001 - 17 Sep 2001
305-307 Jackson St, Petone Physical & registered 17 Sep 2001 - 29 Sep 2014
Level 1, Bnz Building, 29 Waterloo Road, Lower Hutt Registered 17 Sep 2001 - 17 Sep 2001
Tanner And Co, 1st Floor / Bnz Building, 29 Waterloo Road, Lower Hutt Registered 11 Mar 1998 - 17 Sep 2001
Brian Soutar & Associates, 6th Floor, 137 Armagh Street, Christchurch Physical 02 Oct 1997 - 17 Sep 2001
Brian Soutar & Associates, 6th Floor, 137 Armagh Street, Christchurch Registered 02 Oct 1997 - 11 Mar 1998
6th Floor, 137 Armagh Street, Christchurch Registered 04 Jul 1997 - 02 Oct 1997
Financial Data
Financial info
2000
Total number of Shares
April
Annual return filing month
05 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 667
Shareholder Name Address Period
Lanauze, Chase Brandon
Individual
Chatham Islands
8942
13 Sep 2013 - current
Shares Allocation #2 Number of Shares: 667
Shareholder Name Address Period
Lanauze, Levi Bronson
Individual
Chatham Island
Chatham Islands
8016
13 Sep 2013 - current
Shares Allocation #3 Number of Shares: 666
Shareholder Name Address Period
Lanauze, Frano Blake
Director
Chatham Islands
8942
18 Jul 2016 - current

Historic shareholders

Shareholder Name Address Period
Lanauze, Estate Kenneth Ward
Individual
Chatham Islands
12 May 1970 - 18 Jul 2016
Lanauze, Estate Eva Anne
Individual
Chatham Islands
12 May 1970 - 13 Sep 2012
Location
Companies nearby
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North