Carrus Corporation Limited (New Zealand Business Number 9429039213143) was started on 29 May 1990. 8 addresess are currently in use by the company: 12 Bethlehem Road, Bethlehem, Tauranga, 3110 (type: registered, service). 1 Sherborne Close, Bethlehem Heights, Tauranga had been their physical address, up to 10 Jun 2003. Carrus Corporation Limited used other names, namely: Triella Holdings Limited from 29 May 1990 to 31 May 1991. 120 shares are allotted to 5 shareholders who belong to 2 shareholder groups. The first group is composed of 4 entities and holds 119 shares (99.17 per cent of shares), namely:
Adams, Scott Jason (a director) located at Bethlehem, Tauranga postcode 3110,
Adams, Cheryl Maree (a director) located at Bethlehem, Tauranga postcode 3110,
Sharp Tudhope Trustee (Adams Business) Limited (an entity) located at 152 Devonport Road, Tauranga postcode 3110. When considering the second group, a total of 1 shareholder holds 0.83 per cent of all shares (1 share); it includes
Adams, Paul Hunter (an individual) - located at 188 State Highway 2, Bethlehem, Tauranga. "Corporate Head Office Management Services" (business classification M696110) is the category the Australian Bureau of Statistics issued Carrus Corporation Limited. Our information was last updated on 28 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 61 Westmorland Rise, Bethlehem, Tauranga, 3110 | Physical & registered & service | 10 Jun 2003 |
| 61 Westmorland Rise, Mayfield, Bethlehem, Tauranga | Other (Address For Share Register) & shareregister (Address For Share Register) | 10 Jun 2003 |
| 12 Bethlehem Road, Bethlehem, Tauranga, 3110 | Records & shareregister | 14 Apr 2023 |
| 12 Bethlehem Road, Bethlehem, Tauranga, 3110 | Registered & service | 24 Apr 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Cheryl Maree Adams
Bethlehem, Tauranga, 3110
Address used since 13 Jul 2015 |
Director | 01 Dec 1992 - current |
|
Paul Hunter Adams
Bethlehem, Tauranga, 3110
Address used since 13 Jul 2015 |
Director | 01 Dec 1992 - current |
|
Scott Jason Adams
Bethlehem, Tauranga, 3110
Address used since 28 Jan 2016 |
Director | 28 Jan 2016 - current |
|
Bruce Doyle Varner
California, United States Of America, 92373
Address used since 13 Jul 2015 |
Director | 19 Mar 2007 - 19 Jun 2019 |
|
William James Lochhead
Rd 6, Tauranga, 3176
Address used since 13 Jul 2015 |
Director | 02 May 1991 - 31 Mar 2016 |
| Type | Used since | |
|---|---|---|
| 12 Bethlehem Road, Bethlehem, Tauranga, 3110 | Registered & service | 24 Apr 2023 |
| 61 Westmorland Rise , Bethlehem , Tauranga , 3110 |
| Previous address | Type | Period |
|---|---|---|
| 1 Sherborne Close, Bethlehem Heights, Tauranga | Physical | 24 Aug 1998 - 10 Jun 2003 |
| C/-greenwood Park Village, Welcome Bay Road, Tauranga | Registered | 24 Aug 1998 - 10 Jun 2003 |
| Same As Registered Office | Physical | 24 Aug 1998 - 24 Aug 1998 |
| Offices Of Kmg Kendons, Chartered Accountants, 69 Rutherford Street, Lower Hutt | Registered | 14 Jun 1991 - 24 Aug 1998 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Adams, Scott Jason Director |
Bethlehem Tauranga 3110 |
09 Sep 2024 - current |
|
Adams, Cheryl Maree Director |
Bethlehem Tauranga 3110 |
09 Sep 2024 - current |
|
Sharp Tudhope Trustee (adams Business) Limited Shareholder NZBN: 9429050188383 Entity (NZ Limited Company) |
152 Devonport Road Tauranga 3110 |
09 Sep 2024 - current |
|
Adams, Paul Hunter Individual |
188 State Highway 2 Bethlehem, Tauranga |
29 May 1990 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Adams, Paul Hunter Individual |
188 State Highway 2 Bethlehem, Tauranga |
29 May 1990 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Adams, Scott Jason Director |
Bethlehem Tauranga 3110 |
25 Nov 2016 - 09 Sep 2024 |
|
Adams, Scott Jason Director |
Bethlehem Tauranga 3110 |
25 Nov 2016 - 09 Sep 2024 |
|
Adams, Scott Jason Director |
Bethlehem Tauranga 3110 |
25 Nov 2016 - 09 Sep 2024 |
|
Hania Trustee (adams) Limited Shareholder NZBN: 9429046016119 Company Number: 6254569 Entity |
Tauranga 3110 |
23 Jul 2018 - 09 Sep 2024 |
|
Peterson, Richard Dale Individual |
Khandallah Wellington |
29 May 1990 - 25 Nov 2016 |
![]() |
The Lakes (2012) Limited 61 Westmorland Rise |
![]() |
Parton Road Land Limited 61 Westmorland Rise |
![]() |
Doubtless Bay Land Limited 61 Westmorland Rise |
![]() |
Carrus Properties Limited 61 Westmorland Rise |
![]() |
Redhib Limited 61 Westmorland Rise |
![]() |
Flygers Investment Group Limited 61 Westmorland Rise |
|
Carrus Properties Limited 61 Westmorland Rise |
|
Stellaris Limited 6 Courtney Road |
|
Nyle Trustee Limited 5 Arawa Lane |
|
Corbett Group Limited 2nd Floor |
|
Oregon Itm Group Limited 35 May Street |
|
Tahumatua Limited 283 Vaughan Road |