Carrot Brands Limited (New Zealand Business Number 9429042338055) was incorporated on 10 May 2016. 4 addresses are currently in use by the company: 4 Benmore Cres, Pyes Pa, Tauranga, 3112 (type: registered, service). 4 Benmore Crescent, Pyes Pa, Tauranga had been their registered address, until 03 Apr 2020. Carrot Brands Limited used other names, namely: Healthlab New Zealand Limited from 10 Apr 2018 to 20 Sep 2018, Elsom Consulting Limited (06 May 2016 to 10 Apr 2018). 500 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 498 shares (99.6% of shares), namely:
Elsom, Paul Aaron (an individual) located at Pyes Pa, Tauranga postcode 3112. When considering the second group, a total of 1 shareholder holds 0.2% of all shares (1 share); it includes
Elsom, Paul Aaron (a director) - located at Pyes Pa, Tauranga. Moving on to the next group of shareholders, share allocation (1 share, 0.2%) belongs to 1 entity, namely:
Elsom, Joanne Ashton, located at Pyes Pa, Tauranga (an individual). "Grocery wholesaling - multiple product ranges" (business classification F360110) is the classification the Australian Bureau of Statistics issued to Carrot Brands Limited. Our database was last updated on 29 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 150 Grantham Street, Hamilton Central, Hamilton, 3204 | Physical & registered & service | 03 Apr 2020 |
| 4 Benmore Cres, Pyes Pa, Tauranga, 3112 | Registered & service | 06 Nov 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Paul Aaron Elsom
Tauriko, Tauranga, 3110
Address used since 10 May 2016
Pyes Pa, Tauranga, 3112
Address used since 21 Oct 2019 |
Director | 10 May 2016 - current |
| 4 Benmore Crescent , Pyes Pa , Tauranga , 3112 |
| Previous address | Type | Period |
|---|---|---|
| 4 Benmore Crescent, Pyes Pa, Tauranga, 3112 | Registered & physical | 02 Aug 2019 - 03 Apr 2020 |
| 10 Rosewood Lane, Tauriko, Tauranga, 3110 | Physical & registered | 10 May 2016 - 02 Aug 2019 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Elsom, Paul Aaron Individual |
Pyes Pa Tauranga 3112 |
10 May 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Elsom, Paul Aaron Director |
Pyes Pa Tauranga 3112 |
10 May 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Elsom, Joanne Ashton Individual |
Pyes Pa Tauranga 3112 |
10 May 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mayers, Mark David Individual |
Mount Eden Auckland 1024 |
29 Oct 2018 - 07 Oct 2021 |
|
Marshall, Kathryn Anne Individual |
Mount Eden Auckland 1024 |
29 Oct 2018 - 07 Oct 2021 |
![]() |
Bethlehem Physiotherapy Limited 5 Rosewood Lane |
![]() |
Sievers Property Limited 8 Rosewood Lane |
![]() |
Idea Partners Limited 11a Miles Lane |
![]() |
Maka Tupai Properties Limited 426a Cambridge Road |
![]() |
City Congregation Of Jehovah's Witnesses Tauranga 27 Miles Lane |
![]() |
Millennial Capital Private Limited 31 Miles Lane |
|
Blue International Trading Limited 42m Koromiko Street |
|
Brook & Hills Trading Limited 247 Cameron Road |
|
Heilala Vanilla Australia Limited 37a Newnham Park |
|
Ace Distribution Limited Level 1, The Hub, 525 Cameron Road |
|
Global By Nature NZ Limited 54 Main Road |
|
Le Gastronome (2017) Limited 51a Riverlea Road |