Shortcuts

Calvert Family Company Limited

Type: NZ Limited Company (Ltd)
9429033289670
NZBN
1959030
Company Number
Registered
Company Status
Current address
31 Beta Street
Belleknowes
Dunedin 9011
New Zealand
Physical & registered & service address used since 18 Jul 2018
31 Beta Street
Belleknowes
Dunedin 9011
New Zealand
Postal & delivery address used since 07 Jul 2021

Calvert Family Company Limited, a registered company, was started on 29 Jun 2007. 9429033289670 is the NZ business identifier it was issued. This company has been run by 3 directors: Steven Grant Calvert - an active director whose contract began on 29 Jun 2007,
Lindsay John Brown - an inactive director whose contract began on 29 Jun 2007 and was terminated on 08 Aug 2020,
Angela Kiri Bates - an inactive director whose contract began on 29 Jun 2007 and was terminated on 31 Jul 2013.
Updated on 29 Mar 2024, the BizDb database contains detailed information about 1 address: 31 Beta Street, Belleknowes, Dunedin, 9011 (category: postal, delivery).
Calvert Family Company Limited had been using 202 Elgin Road, Balaclava, Dunedin as their registered address up to 18 Jul 2018.
Past names for this company, as we identified at BizDb, included: from 13 Sep 2007 to 11 Jan 2017 they were named Nectar Espresso Bar + Cafe Limited, from 29 Jun 2007 to 13 Sep 2007 they were named Grind Cafe Limited.
A total of 10000 shares are issued to 3 shareholders (3 groups). The first group includes 2000 shares (20%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 3000 shares (30%). Finally the third share allocation (5000 shares 50%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 202 Elgin Road, Balaclava, Dunedin, 9011 New Zealand

Registered & physical address used from 17 Jul 2017 to 18 Jul 2018

Address #2: 286 Princes Street, Dunedin New Zealand

Registered & physical address used from 02 Jul 2008 to 17 Jul 2017

Address #3: Wilkinson Adams Lawyers, 1st Floor, 169 Princes Street, Dunedin

Registered & physical address used from 29 Jun 2007 to 02 Jul 2008

Contact info
64 021 0713379
09 Aug 2019 Phone
lordsteve79@gmail.com
07 Jul 2021 nzbn-reserved-invoice-email-address-purpose
lordsteve79@gmail.com
09 Aug 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Annual return last filed: 07 Jul 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2000
Individual Calvert, Amanda Louise Belleknowes
Dunedin
9011
New Zealand
Shares Allocation #2 Number of Shares: 3000
Individual Brown, Lindsay John Roslyn
Dunedin
Shares Allocation #3 Number of Shares: 5000
Individual Calvert, Steven Grant Mornington
Dunedin

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bates, Angela Kiri Kenmure
Dunedin

New Zealand
Directors

Steven Grant Calvert - Director

Appointment date: 29 Jun 2007

Address: Belleknowes, Dunedin, 9011 New Zealand

Address used since 09 Jul 2018

Address: Balaclava, Dunedin, 9011 New Zealand

Address used since 01 Jun 2010


Lindsay John Brown - Director (Inactive)

Appointment date: 29 Jun 2007

Termination date: 08 Aug 2020

Address: Roslyn, Dunedin, 9010 New Zealand

Address used since 29 Jun 2007


Angela Kiri Bates - Director (Inactive)

Appointment date: 29 Jun 2007

Termination date: 31 Jul 2013

Address: Kenmure, Dunedin, 9011 New Zealand

Address used since 17 Aug 2009

Nearby companies

Southern Auto Electrical Limited
14 Warwick St

Precast Concrete 2007 Limited
29 Mornington Road

Lj Investments Limited
17 Mornington Road

Falcon Resources Limited
43 Mornington Road

Lk & Lc Limited
7 Raglan Street

Reconnect Massage Limited
7 Pennefather Street