Shortcuts

Calvert Plumbing Co Limited

Type: NZ Limited Company (Ltd)
9429031912143
NZBN
130324
Company Number
Registered
Company Status
Current address
295 Brougham Street
Christchurch
Other (Address for Records) & records address (Address for Records) used since 01 Jul 1997
48 Merlincote Cres
Governors Bay
Rd1, Lyttelton New Zealand
Physical & service & registered address used since 07 Apr 2006

Calvert Plumbing Co Limited, a registered company, was started on 31 Jan 1968. 9429031912143 is the business number it was issued. The company has been supervised by 4 directors: Marie Therese Calvert - an active director whose contract began on 23 Oct 1998,
Hugh Roderick Catherwood - an active director whose contract began on 23 Oct 1998,
Alan Calvert - an inactive director whose contract began on 21 Oct 1994 and was terminated on 23 Oct 1998,
Trevor Raymond Calvert - an inactive director whose contract began on 08 Apr 1992 and was terminated on 21 Oct 1994.
Last updated on 09 Apr 2024, the BizDb database contains detailed information about 1 address: 48 Merlincote Cres, Governors Bay, Rd1, Lyttelton (category: physical, service).
Calvert Plumbing Co Limited had been using Papanui Accounting, C/-S.i. Curtis, 50A Blair Ave, Papanui, Chch as their physical address until 07 Apr 2006.
A total of 144000 shares are allocated to 2 shareholders (2 groups). The first group includes 73 shares (0.05 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 143927 shares (99.95 per cent).

Addresses

Previous addresses

Address #1: Papanui Accounting, C/-s.i. Curtis, 50a Blair Ave, Papanui, Chch

Physical & registered address used from 28 Jun 2005 to 07 Apr 2006

Address #2: C/- Boyd Knight, Level 3, 208 Oxford Terrace, Christchurch

Physical address used from 20 Nov 1998 to 28 Jun 2005

Address #3: 46 Merlincote Crescent, Governors Bay

Physical address used from 20 Nov 1998 to 20 Nov 1998

Address #4: 46 Merlincote Crescent, Governors Bay

Registered address used from 20 Nov 1998 to 28 Jun 2005

Address #5: 295 Brougham Street, Christchurch

Registered & physical address used from 04 May 1998 to 20 Nov 1998

Address #6: 90 Buchan St, Christchurch 5

Registered address used from 22 Apr 1993 to 04 May 1998

Financial Data

Basic Financial info

Total number of Shares: 144000

Annual return filing month: June

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 73
Individual Calvert, Marie Terese Governors Bay
Lyttelton Rd
Shares Allocation #2 Number of Shares: 143927
Individual Calvert, Trevor Raymond (estate) Governors Bay
Lyttelton Rd
Directors

Marie Therese Calvert - Director

Appointment date: 23 Oct 1998

Address: Governors Bay, R D 1, Lyttelton, 8971 New Zealand

Address used since 11 Jul 2016


Hugh Roderick Catherwood - Director

Appointment date: 23 Oct 1998

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 15 Apr 2010


Alan Calvert - Director (Inactive)

Appointment date: 21 Oct 1994

Termination date: 23 Oct 1998

Address: Governors Bay,

Address used since 21 Oct 1994


Trevor Raymond Calvert - Director (Inactive)

Appointment date: 08 Apr 1992

Termination date: 21 Oct 1994

Address: Governors Bay, Lyttelton Rd,

Address used since 08 Apr 1992

Nearby companies

Enema Essentials Limited
26 Merlincote Crescent

Matt Annand Building Limited
34 Merlincote Crescent

Hamcol Stones Limited
30 Merlincote Crescent

Nordic Homes (nz) Limited
122 Main Road

Moulson Contracting Limited
89a Main Road

Cholmondeley Children's Centre Incorporated
6 Cholmondeley Lane