Carnivoro Limited (issued a New Zealand Business Number of 9429037466770) was incorporated on 22 Oct 1999. 2 addresses are in use by the company: Flat 1, 75H Corinthian Drive, Albany, Auckland, 0632 (type: registered, physical). Flat 1, 75H Corinthian Drive, Albany, Auckland had been their registered address, up until 01 Aug 2022. Carnivoro Limited used more names, namely: Game Plan Limited from 11 Apr 2012 to 02 Jul 2013, Otnorp Limited (10 Oct 2003 to 11 Apr 2012) and Pronto Nationwide Parcels Limited (22 Oct 1999 - 10 Oct 2003). 340000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 317000 shares (93.24 per cent of shares), namely:
Pace, Geoffrey (an individual) located at Hauraki, Auckland postcode 0622. In the second group, a total of 1 shareholder holds 6.76 per cent of all shares (exactly 23000 shares); it includes
Shimwell, Steven John (an individual) - located at Orewa, Orewa. Businesscheck's information was updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
Flat 1, 75h Corinthian Drive, Albany, Auckland, 0632 | Registered & physical & service | 01 Aug 2022 |
Name and Address | Role | Period |
---|---|---|
Haisley Jessen Pace
Hauraki, Auckland, 0622
Address used since 17 Oct 2018 |
Director | 17 Oct 2018 - current |
Geoffrey Pace
Hauraki, Auckland, 0622
Address used since 02 Jul 2013 |
Director | 05 Dec 2000 - 02 Nov 2018 |
David John Roberts
Chartwell, Hamilton,
Address used since 22 Oct 1999 |
Director | 22 Oct 1999 - 15 Aug 2008 |
Laurene Edith Wade
Orewa,
Address used since 22 Oct 1999 |
Director | 22 Oct 1999 - 15 Aug 2008 |
Stephen Tree
Oratia, Auckland,
Address used since 05 Dec 2000 |
Director | 05 Dec 2000 - 18 Oct 2002 |
Frederick Brian Glover
Hobsonville, Auckland,
Address used since 24 Jan 2001 |
Director | 24 Jan 2001 - 28 Sep 2001 |
Warren James Greenhalgh
Mt Albert, Auckland,
Address used since 05 Dec 2000 |
Director | 05 Dec 2000 - 14 Feb 2001 |
Sally Maree Pace
Mt Albert,
Address used since 26 Nov 1999 |
Director | 26 Nov 1999 - 05 Dec 2000 |
Geoffrey Pace
Mt Albert, Auckland,
Address used since 22 Oct 1999 |
Director | 22 Oct 1999 - 26 Nov 1999 |
12c Cunliffe Place , Glenfield , Auckland , 0629 |
Previous address | Type | Period |
---|---|---|
Flat 1, 75h Corinthian Drive, Albany, Auckland, 0632 | Registered & physical | 04 Apr 2022 - 01 Aug 2022 |
12c Cunliffe Place, Glenfield, Auckland, 0629 | Registered & physical | 20 Aug 2019 - 04 Apr 2022 |
217 King Street, Pukekohe, Pukekohe, 2120 | Registered & physical | 06 Jul 2018 - 20 Aug 2019 |
38a Walter Street, Hauraki, Auckland, 0622 | Registered & physical | 22 Jul 2011 - 06 Jul 2018 |
1 Stilwell Road, Mt Albert, Auckland | Physical & registered | 14 Jul 2008 - 22 Jul 2011 |
C/- Ascent Business Directions, Level 5, 145 Symonds St, Auckland | Registered | 14 Sep 2000 - 14 Sep 2000 |
C/- Yolland Gubb & Co, 586 Great South Road, Greenhithe, Auckland | Registered | 14 Sep 2000 - 14 Jul 2008 |
C/- Yolland Gubb & Co, 586 Great South Road, Greenhithe, Auckland | Registered | 12 Sep 2000 - 14 Sep 2000 |
C/- Yolland Gubb & Co, 586 Great South Road, Greenhithe, Auckland | Registered | 12 Apr 2000 - 12 Sep 2000 |
16 Penrose Road, Penrose, Auckland | Physical | 22 Oct 1999 - 14 Jul 2008 |
Shareholder Name | Address | Period |
---|---|---|
Pace, Geoffrey Individual |
Hauraki Auckland 0622 |
22 Oct 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Shimwell, Steven John Individual |
Orewa Orewa 0931 |
08 Nov 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Glover, Frederick Brian Individual |
Hobsonville Auckland |
22 Oct 1999 - 27 Jan 2009 |
Tree, Stephen Individual |
Oratia Auckland |
22 Oct 1999 - 27 Jan 2009 |
Wade, Laurene Edith Individual |
Orewa |
22 Oct 1999 - 27 Jan 2009 |
Roberts, David John Individual |
Chartwell Hamilton |
22 Oct 1999 - 27 Jan 2009 |
Pace & Associates Limited 38a Walter Street |
|
Haddad Trustee Limited 1/38 Walter Street, Takapuna |
|
Learn To Learn Limited 20a Charles Street |
|
Mst Holdings Limited 35 Walter Street |
|
Sculpt Gardens Limited 35 Walter Street |
|
Pc Revolution Limited 13 Charles Street |