Carrickdale Company (New Zealand Business Number 9429036277650) was started on 17 Oct 2002. 10 addresess are in use by the company: 51/139 Quay Street, Auckland, 1010 (type: postal, office). Level 7 Anzac House, 181 Willis Street, Wellington had been their registered address, until 29 Apr 2022. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Resolution Trustees Limited (an entity) located at Auckland postcode 1010. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is the category the Australian Bureau of Statistics issued Carrickdale Company. Our database was last updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 4 Hope Gibbons Building, 54 Taranaki Street, Wellington, 6011 | Delivery & postal & office | 05 Apr 2022 |
| Level 4 Hope Gibbons Building, 54 Taranaki Street, Wellington, 6011 | Physical & registered & service | 29 Apr 2022 |
| 51/139 Quay Street, Auckland, 1010 | Registered & service | 06 Jun 2023 |
| 51/139 Quay Street, Auckland, 1010 | Postal & delivery | 30 Apr 2024 |
| Name and Address | Role | Period |
|---|---|---|
| Mark K. | Director | 22 Mar 2012 - current |
| Noleen K. | Director | 22 Mar 2012 - current |
|
Michael John Reynolds
139 Quay Street, Auckland, 1010
Address used since 01 Jun 2023
139 Quay Street, Auckland, 1010
Address used since 31 May 2023 |
Director | 31 May 2023 - current |
|
Adam Marc O'connor
Richmond, Melbourne, VIC 3121
Address used since 25 May 2016
Richmond, Melbourne, VIC 3121
Address used since 01 Jan 1970 |
Director | 01 Oct 2015 - 31 May 2023 |
|
Padraig Kiernan
Ballyheelan, Kilnaleck, Co Cavan, Rep Of Ireland,
Address used since 19 Oct 2002 |
Director | 19 Oct 2002 - 22 May 2012 |
|
Patrick Kiernan
Kilnaleck, Co Cavan, Rep Of Ireland,
Address used since 19 Oct 2002 |
Director | 19 Oct 2002 - 12 May 2010 |
|
Kiernan John
Bailieboro, Co Cavan, Rep Of Ireland,
Address used since 19 Oct 2002 |
Director | 19 Oct 2002 - 25 Apr 2007 |
|
Sean Kavanagh
Ratoath, Co Meath, Republic Of Ireland,
Address used since 17 Oct 2002 |
Director | 17 Oct 2002 - 18 Oct 2002 |
| Type | Used since | |
|---|---|---|
| 51/139 Quay Street, Auckland, 1010 | Postal & delivery | 30 Apr 2024 |
| 51/139 Quay Street, Auckland Central, Auckland, 1010 | Office | 30 Apr 2024 |
| Level 4 Hope Gibbons Building , 54 Taranaki Street , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| Level 7 Anzac House, 181 Willis Street, Wellington, 6011 | Registered & physical | 22 Mar 2018 - 29 Apr 2022 |
| Level 1, 354 Lambton Quay, Wellington, 6011 | Physical & registered | 03 Oct 2014 - 22 Mar 2018 |
| Level 5, 10 Customhouse Quay, Wellington, 6011 | Physical & registered | 19 Sep 2012 - 03 Oct 2014 |
| 412 Lake Road, Takapuna, Auckland | Physical & registered | 17 Oct 2002 - 19 Sep 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Resolution Trustees Limited Shareholder NZBN: 9429046088260 Entity (NZ Limited Company) |
Auckland 1010 |
11 May 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Teil Nominees (ocs) Limited Shareholder NZBN: 9429030865297 Company Number: 3675195 Entity |
05 Apr 2012 - 13 Jul 2015 | |
|
Fern Concepts Limited Shareholder NZBN: 9429033477862 Company Number: 1929266 Entity |
54 Taranaki Street Wellington 6011 |
13 Jul 2015 - 11 May 2023 |
|
Teil Nominees (ocs) Limited Shareholder NZBN: 9429030865297 Company Number: 3675195 Entity |
05 Apr 2012 - 13 Jul 2015 | |
|
Berganway Limited Other |
13 Aug 2004 - 27 Jun 2010 | |
|
Bilberry Securities Limited Shareholder NZBN: 9429033370989 Company Number: 1946913 Entity |
27 Aug 2007 - 05 Apr 2012 | |
|
Null - Forema Limited Other |
17 Oct 2002 - 27 Jun 2010 | |
|
Null - Berganway Limited Other |
13 Aug 2004 - 27 Jun 2010 | |
|
Forema Limited Other |
17 Oct 2002 - 27 Jun 2010 | |
|
Bilberry Securities Limited Shareholder NZBN: 9429033370989 Company Number: 1946913 Entity |
27 Aug 2007 - 05 Apr 2012 |
| Effective Date | 12 Jul 2015 |
| Name | Fern Concepts Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 1929266 |
| Country of origin | NZ |
| Address |
Level 7 Anzac House , 181 Willis Street Wellington 6011 |
![]() |
Esd Group Limited Level 3 |
![]() |
Quality Draughting Limited 181 Willis Street |
![]() |
P.c. Trustees Limited Level 3 |
![]() |
Abstel - Glyde Limited Level 7, Anzac House |
![]() |
Corporate Risks New Zealand (ni) Limited Level 6, Anzac House |
![]() |
Abstel Limited Level 7 Anzac House |
|
Catalyst I T Limited Level 6, Catalyst House |
|
Nzsw Holdings Limited 15 Edward Street |
|
Leading Mare Limited 15 Edward Street |
|
Leading Mare (aus) Limited 15 Edward Street |
|
Little Tiki Limited 71 Brougham Street |
|
Camjec Holdings Limited 178 Victoria Street |