Carmento Limited (issued an NZ business identifier of 9429032039856) was incorporated on 12 Aug 2009. 9 addresess are in use by the company: 368E Kingseat Road, Pukekohe, Auckland, 2679 (type: postal, office). Suite4 5 Jack Conway Avenue, Manukau, Auckland had been their physical address, up to 13 Jan 2020. Carmento Limited used other aliases, namely: Balle Balle International Limited from 12 Aug 2009 to 29 Aug 2013. 100 shares are allocated to 2 shareholders who belong to 1 shareholder group. The first group includes 2 entities and holds 100 shares (100 per cent of shares), namely:
Kaur, Rajvinder (an individual) located at Rd 4, Pukekohe postcode 2679,
Singh, Malkiat (an individual) located at Rd 4, Pukekohe postcode 2679. "Professional, scientific and technical services nec" (ANZSIC M699945) is the category the Australian Bureau of Statistics issued Carmento Limited. The Businesscheck information was last updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level10, 63 Albert Street, Auckland Central, Auckland, 1010 | Registered & physical | 13 Jan 2020 |
Level10, 63 Albert Street, Auckland Central, Auckland, 1010 | Office & postal & delivery | 09 Jun 2020 |
368e Kingseat Road, Pukekohe, Auckland, 2679 | Registered & service | 20 Dec 2022 |
368e Kingseat Road, Pukekohe, Auckland, 2679 | Postal & office & delivery | 03 May 2023 |
Name and Address | Role | Period |
---|---|---|
Malkiat Singh
Rd 4, Pukekohe, 2679
Address used since 08 Apr 2020
Tuakau, Tuakau, 2121
Address used since 01 Oct 2016 |
Director | 12 Aug 2009 - current |
Type | Used since | |
---|---|---|
368e Kingseat Road, Pukekohe, Auckland, 2679 | Postal & office & delivery | 03 May 2023 |
6 Washington Way , Sydenham , Christchurch , 8011 |
Previous address | Type | Period |
---|---|---|
Suite4 5 Jack Conway Avenue, Manukau, Auckland, 2104 | Physical | 06 Jun 2018 - 13 Jan 2020 |
Suite4 5 Jack Conway Avenue, Manukau, Auckland, 2104 | Registered | 21 May 2018 - 13 Jan 2020 |
Suite 2a, 6 Washington Way, Sydenham, Christchurch, 8011 | Physical | 11 Feb 2015 - 06 Jun 2018 |
Suite 2a, 6 Washington Way, Sydenham, Christchurch, 8011 | Registered | 11 Feb 2015 - 21 May 2018 |
926 Avonside Drive, Avondale, Christchurch, 8061 | Physical & registered | 10 Jul 2014 - 11 Feb 2015 |
24 Linwood Avenue, Linwood, Christchurch, 8011 | Registered & physical | 19 Mar 2014 - 10 Jul 2014 |
23 Nairn Street, Spreydon, Christchurch, 8024 | Physical & registered | 09 Oct 2012 - 19 Mar 2014 |
49 Wainui Street, Riccarton, Christchurch, 8041 | Registered & physical | 10 Feb 2012 - 09 Oct 2012 |
10 Ashmole Street, Woolston, Christchurch, 8023 | Physical & registered | 20 Apr 2011 - 10 Feb 2012 |
9 Torrens Road, Middleton, Christchurch, 8024 | Registered & physical | 12 Jan 2011 - 20 Apr 2011 |
295 Woodham Road, Linwood, Christchurch, 8062 | Registered & physical | 16 Sep 2010 - 12 Jan 2011 |
8/3 Ngahura Street, Eden Terrace, Auckland, Auckland, 1021 | Registered & physical | 11 Aug 2010 - 16 Sep 2010 |
Level 6, Vincent Street, Auckland Cbd, Auckland, New Zealand | Physical | 17 May 2010 - 17 May 2010 |
8/3 Ngahura Street, Eden Terrace, Auckland, Auckland | Registered | 15 Oct 2009 - 11 Aug 2010 |
8/3 Ngahura Street, Eden Terrace, Auckland, Auckland, New Zealand | Physical | 15 Oct 2009 - 17 May 2010 |
4m, C-vu Apartments, 36 Day Street, Auckland Cbd, Auckland, New Zealand | Registered & physical | 12 Aug 2009 - 15 Oct 2009 |
Shareholder Name | Address | Period |
---|---|---|
Kaur, Rajvinder Individual |
Rd 4 Pukekohe 2679 |
21 Sep 2017 - current |
Singh, Malkiat Individual |
Rd 4 Pukekohe 2679 |
12 Aug 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Sohnchen, Stefan Individual |
Merivale Christchurch 8014 |
07 Dec 2012 - 05 Oct 2013 |
Thc Trustees Limited 6d Washington Way |
|
Godfreys Trustees 2013 Limited 6d Washington Way |
|
Godfreys Trustees 2012 Limited 6d Washington Way |
|
Godfreys Trustees 2011 Limited Unit 6d, Washington Way |
|
Godfreys Trustees 2009 Limited Unit 6d, Washington Way |
|
Helmut Limited 6d Washington Way |
New Zealand Health Innovation Hub Management Limited 32 Oxford Terrace |
Chambers @ 151 Limited 151 Cambridge Terrace |
Msc Limited 46 Sandwich Road |
Richness Contracting Limited 14 Deloraine Street |
Land & Water Limited 115 Sherborne Street |
Hillside Holdings Limited 115 Sherborne Street |