Carpet Storage Systems Limited (NZBN 9429034067574) was launched on 05 Jul 2006. 8 addresess are currently in use by the company: 43 Lorna Irene Drive, Raumati South, Paraparaumu, 5032 (type: postal, office). 3 Otupoa Way, Paraparaumu had been their physical address, until 17 Dec 2019. 99 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 97 shares (97.98% of shares), namely:
Booth-Babe Trustee Limited (an entity) located at Raumati South, Paraparaumu postcode 5032. When considering the second group, a total of 1 shareholder holds 1.01% of all shares (exactly 1 share); it includes
Booth, Elizabeth (an individual) - located at Raumati South, Paraparaumu. Moving on to the next group of shareholders, share allocation (1 share, 1.01%) belongs to 1 entity, namely:
Booth, Miltyn Carlo, located at Raumati South, Paraparaumu (an individual). "Warehousing nec" (business classification I530970) is the category the ABS issued to Carpet Storage Systems Limited. Our data was updated on 08 Apr 2024.
Current address | Type | Used since |
---|---|---|
3 Otupoa Way, Paraparaumu, Paraparaumu, 5032 | Other (Address for Records) | 05 May 2015 |
43 Lorna Irene Drive, Raumati South, Paraparaumu, 5032 | Other (Address for Records) & records (Address for Records) | 09 Dec 2019 |
43 Lorna Irene Drive, Raumati South, Paraparaumu, 5032 | Registered & physical & service | 17 Dec 2019 |
43 Lorna Irene Drive, Raumati South, Paraparaumu, 5032 | Postal & office | 28 Apr 2022 |
Name and Address | Role | Period |
---|---|---|
Miltyn Carlo Booth
Raumati South, Paraparaumu, 5032
Address used since 04 Oct 2019
Paraparaumu, Paraparaumu, 5032
Address used since 03 May 2010 |
Director | 05 Jul 2006 - current |
Murray Selwyn Meade
Paraparaumu, 5032
Address used since 05 Jul 2006 |
Director | 05 Jul 2006 - 27 May 2011 |
Paul John Lynch
Paraparaumu Beach, 5032
Address used since 14 May 2007 |
Director | 14 May 2007 - 03 May 2010 |
Neil Gregory May
Paraparaumu Beach,
Address used since 05 Jul 2006 |
Director | 05 Jul 2006 - 14 May 2007 |
Type | Used since | |
---|---|---|
43 Lorna Irene Drive, Raumati South, Paraparaumu, 5032 | Postal & office | 28 Apr 2022 |
43 Lorna Irene Drive, Raumati South, Paraparaumu, 5032 | Delivery | 28 Apr 2022 |
43 Lorna Irene Drive , Raumati South , Paraparaumu , 5032 |
Previous address | Type | Period |
---|---|---|
3 Otupoa Way, Paraparaumu, 5032 | Physical & registered | 13 May 2015 - 17 Dec 2019 |
C/-temperton & Associates Ltd, Level 1, 17-19 Seaview Road, Paraparaumu Beach | Physical | 10 Jun 2009 - 13 May 2015 |
C/-temperton & Associates Ltd, Level L, 17-19 Seaview Road, Paraparaumu Beach 5032 | Registered | 10 Jun 2009 - 13 May 2015 |
Finman Services (paraparaumu) Limited, Unit 14a, 12 Marine Parade, Paraparaumu | Physical & registered | 31 May 2007 - 10 Jun 2009 |
Finman Services (paraparaumu) Limited, 9 Arko Place, Paraparaumu | Registered & physical | 05 Jul 2006 - 31 May 2007 |
Shareholder Name | Address | Period |
---|---|---|
Booth-babe Trustee Limited Shareholder NZBN: 9429030718449 Entity (NZ Limited Company) |
Raumati South Paraparaumu 5032 |
05 Apr 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Booth, Elizabeth Individual |
Raumati South Paraparaumu 5032 |
05 Apr 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Booth, Miltyn Carlo Individual |
Raumati South Paraparaumu 5032 |
05 Jul 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
May, Neil Gregory Individual |
Paraparaumu Beach |
05 Jul 2006 - 14 May 2007 |
Meade, Murray Selwyn Individual |
Paraparaumu |
05 Jul 2006 - 27 May 2011 |
Lynch, Paul John Individual |
Paraparaumu Beach |
20 Sep 2007 - 30 Jul 2008 |
Dave & Iris Investments Limited 7 Otupoa Way |
|
Melusina Nominees Limited 16 Otupoa Way |
|
Mahaki Properties Limited 2 Caterer Lane |
|
Alphanz Technology Group Limited 1 Te Nehu Drive |
|
The Arbinger Institute 'down Under' Limited 191 Mazengarb Road |
|
John Cosgrove & Associates Limited 191 Mazengarb Road |
Newco (2015) Limited Level 1 South British Building |
Palletite Limited 34 Aroha Street |
Sabe Properties Limited 240 Ruahine Street |
Gjj Hunter Enterprises Limited 565 Wellington Road |
Aljay Holdings Company Limited 18 Ossian Street |
Hawkes Bay Warehousing & Distribution Limited 43 Carlyle Street |