Carlaw Stage 2 Gp Limited (issued a business number of 9429030593930) was incorporated on 09 Jul 2012. 2 addresses are currently in use by the company: Akoranga Business Park, 1 The Warehouse Way, Northcote, Auckland, 0627 (type: physical, registered). 14000000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 7000000 shares (50% of shares), namely:
9429043095032 - Carlaw Heritage Trust (an other) located at Penrose, Auckland postcode 1061. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 7000000 shares); it includes
Ergon Properties Limited (an entity) - located at Auckland Central, Auckland. Our information was updated on 12 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Akoranga Business Park, 1 The Warehouse Way, Northcote, Auckland, 0627 | Physical & registered & service | 09 Jul 2012 |
| Name and Address | Role | Period |
|---|---|---|
|
Kim Phillip Barrett
Remuera, Auckland, 1050
Address used since 09 Jul 2012 |
Director | 09 Jul 2012 - current |
|
Simon John Bufton
Greenlane, Auckland, 1051
Address used since 28 Aug 2024 |
Director | 28 Aug 2024 - current |
|
Peter John Orpin
Birkdale, Auckland, 0626
Address used since 29 Nov 2024 |
Director | 29 Nov 2024 - current |
|
Daniel Mark Henderson
Devonport, Auckland, 0624
Address used since 04 Jun 2024 |
Director | 04 Jun 2024 - 15 Nov 2024 |
|
John Leonard Morris
Castor Bay, Auckland, 0620
Address used since 07 Aug 2017 |
Director | 07 Aug 2017 - 14 Jun 2024 |
|
Kevin Patrick Mcdonald
Hauraki, Auckland, 0622
Address used since 06 Sep 2017 |
Director | 06 Sep 2017 - 06 Jun 2024 |
|
Bruce George Cameron
Birkenhead, Auckland, 0626
Address used since 29 May 2020 |
Director | 29 May 2020 - 22 May 2024 |
|
Cameron Wylie Mcgregor
Point Chevalier, Auckland, 1022
Address used since 20 Jul 2012 |
Director | 20 Jul 2012 - 29 May 2020 |
|
Simon John Bufton
Greenlane, Auckland, 1051
Address used since 14 Jul 2014 |
Director | 14 Jul 2014 - 07 Aug 2017 |
|
James Denham Shale
Remuera, Auckland, 1050
Address used since 27 Mar 2013 |
Director | 27 Mar 2013 - 10 Jun 2017 |
|
Gregory John Reidy
Epsom, Auckland, 1023
Address used since 09 Jul 2012 |
Director | 09 Jul 2012 - 14 Jul 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
9429043095032 - Carlaw Heritage Trust Other (Other) |
Penrose Auckland 1061 |
29 May 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ergon Properties Limited Shareholder NZBN: 9429030870321 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
18 Dec 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Carlaw Heritage (stage Two) Limited Shareholder NZBN: 9429030591714 Company Number: 3914959 Entity |
Penrose Auckland 1061 |
24 Jul 2012 - 29 May 2023 |
|
Mcdougall Reidy And Haydn & Rollett Lp Company Number: 2562566 Other |
09 Jul 2012 - 18 Dec 2014 | |
|
Mcdougall Reidy And Haydn & Rollett Lp Company Number: 2562566 Other |
09 Jul 2012 - 18 Dec 2014 |
![]() |
Transaction Services Holdings Limited 5 The Warehouse Way |
![]() |
Clubware Limited 5 The Warehouse Way |
![]() |
Debitsuccess Limited 5 The Warehouse Way |
![]() |
Paysmart NZ Limited 5 The Warehouse Way |
![]() |
H&r Lp Limited 1 The Warehouse Way |
![]() |
Jyk Trading Limited 1 The Warehouse Way |