Calcott Architecture and Landscape Design Limited was launched on 27 Jul 2006 and issued a business number of 9429033999906. The registered LTD company has been supervised by 5 directors: Wayne Alan Tansley - an active director whose contract started on 27 Jul 2006,
Karen Maree Tansley - an active director whose contract started on 27 Jul 2006,
Grant David Halliday - an active director whose contract started on 23 Aug 2016,
Denise Fay Calcott - an inactive director whose contract started on 27 Jul 2006 and was terminated on 06 Sep 2016,
Graeme Calcott - an inactive director whose contract started on 27 Jul 2006 and was terminated on 06 Sep 2016.
As stated in BizDb's information (last updated on 25 Mar 2024), the company registered 1 address: 101D Westchester Drive, Churton Park, Wellington, 6037 (type: physical, registered).
Up until 31 Aug 2016, Calcott Architecture and Landscape Design Limited had been using 18 Fraser Avenue, Johnsonville, Wellington as their physical address.
A total of 10000 shares are allocated to 4 groups (5 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Tansley, Wayne Alan (an individual) located at Tirohanga, Lower Hutt postcode 5010.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 5000 shares) and includes
Halliday, Grant David - located at Johnsonville, Wellington.
The third share allotment (4998 shares, 49.98%) belongs to 2 entities, namely:
Tansley, Wayne Alan, located at Tirohanga, Lower Hutt (an individual),
Tansley, Karen Maree, located at Tirohanga, Lower Hutt (an individual). Calcott Architecture and Landscape Design Limited is classified as "Architectural service" (business classification M692120).
Previous addresses
Address: 18 Fraser Avenue, Johnsonville, Wellington, 6037 New Zealand
Physical & registered address used from 16 Jun 2011 to 31 Aug 2016
Address: 18 Fraser Avenue, Johnsonville, Wellington 6037 New Zealand
Physical & registered address used from 20 Jun 2008 to 16 Jun 2011
Address: 18 Fraser Avenue, Johnsonville, Wellington
Physical & registered address used from 27 Jul 2006 to 20 Jun 2008
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Tansley, Wayne Alan |
Tirohanga Lower Hutt 5010 New Zealand |
27 Jul 2006 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Director | Halliday, Grant David |
Johnsonville Wellington 6037 New Zealand |
07 Sep 2016 - |
Shares Allocation #3 Number of Shares: 4998 | |||
Individual | Tansley, Wayne Alan |
Tirohanga Lower Hutt 5010 New Zealand |
27 Jul 2006 - |
Individual | Tansley, Karen Maree |
Tirohanga Lower Hutt 5010 New Zealand |
27 Jul 2006 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Tansley, Karen Maree |
Tirohanga Lower Hutt 5010 New Zealand |
27 Jul 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Richardson, Anthony Murray |
Carterton Carterton 5713 New Zealand |
27 Jul 2006 - 07 Sep 2016 |
Individual | Calcott, Denise Fay |
Strathmore Park Wellington 6022 New Zealand |
27 Jul 2006 - 07 Sep 2016 |
Individual | Calcott, Graeme |
Strathmore Park Wellington 6022 New Zealand |
27 Jul 2006 - 07 Sep 2016 |
Wayne Alan Tansley - Director
Appointment date: 27 Jul 2006
Address: Tirohanga, Lower Hutt, 5010 New Zealand
Address used since 13 Jun 2008
Karen Maree Tansley - Director
Appointment date: 27 Jul 2006
Address: Tirohanga, Lower Hutt, 5010 New Zealand
Address used since 13 Jun 2008
Grant David Halliday - Director
Appointment date: 23 Aug 2016
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 23 Aug 2016
Denise Fay Calcott - Director (Inactive)
Appointment date: 27 Jul 2006
Termination date: 06 Sep 2016
Address: Strathmore, Wellington, 6022 New Zealand
Address used since 13 Jun 2008
Graeme Calcott - Director (Inactive)
Appointment date: 27 Jul 2006
Termination date: 06 Sep 2016
Address: Strathmore, Wellington, 6022 New Zealand
Address used since 13 Jun 2008
Karway Holdings Limited
101d Westchester Drive
Tun Medical Limited
107c Westchester Drive
Ohau Land & Cattle Limited
107b Westchester Drive
Hunters Hill Limited
107b Westchester Drive
Cassington Holdings Limited
107b Westchester Drive
Churton Homes Limited
107b Westchester Drive
Galaxy Commercial Limited
1 St Johns Terrace
Housescapes Limited
44 Bassett Road
Inplus Consulting Limited
8 Fitzpatrick Street
Pure Design Group Limited
3rd Floor
Robertmontgomery Architects Limited
Barclay Street
Smrt Consulting Limited
18 Fisher Street