Calco Limited, a registered company, was launched on 03 Sep 2002. 9429036349593 is the NZ business identifier it was issued. "Marketing consultancy service" (business classification M696252) is how the company is categorised. This company has been managed by 4 directors: Lavinia Anne Calvert - an active director whose contract started on 03 Sep 2002,
Matthew James Calvert - an active director whose contract started on 01 Mar 2023,
Leonard Graham Calvert - an inactive director whose contract started on 03 Sep 2002 and was terminated on 10 Feb 2009,
Penikera Maria Calvert - an inactive director whose contract started on 03 Sep 2002 and was terminated on 10 Feb 2009.
Last updated on 11 Apr 2024, our database contains detailed information about 1 address: Po Box 90050, Victoria Street West, Auckland, 1142 (category: postal, other).
Calco Limited had been using 9A Marion Street, Macandrew Bay, Dunedin, Otago as their registered address up until 16 Mar 2012.
Previous aliases used by the company, as we established at BizDb, included: from 05 Dec 2005 to 07 Feb 2006 they were named K-Pod Limited, from 16 Mar 2005 to 05 Dec 2005 they were named Indigo (Inc) Limited and from 03 Sep 2002 to 16 Mar 2005 they were named Evergreen Lodge Limited.
One entity owns all company shares (exactly 10000 shares) - Calvert, Lavinia Anne - located at 1142, Freemans Bay, Auckland.
Principal place of activity
Flat 313, 28 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Previous addresses
Address #1: 9a Marion Street, Macandrew Bay, Dunedin, Otago New Zealand
Registered & physical address used from 30 Jul 2008 to 16 Mar 2012
Address #2: 6 Cardigan Street, Arrowtown, Otago 9302, New Zealand
Physical & registered address used from 16 Mar 2007 to 30 Jul 2008
Address #3: 6 Cardigan Street, Arrowtown, Otago 9196, New Zealand
Physical & registered address used from 21 Apr 2006 to 16 Mar 2007
Address #4: 3 Balmoral Drive, Kelvin Heights, Queenstown 9197, New Zealand
Physical & registered address used from 12 Dec 2005 to 21 Apr 2006
Address #5: 348 Hautere Cross Road, R D 1, Otaki
Physical & registered address used from 03 Sep 2002 to 12 Dec 2005
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 07 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Calvert, Lavinia Anne |
Freemans Bay Auckland 1011 New Zealand |
08 May 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Calvert, Leonard Graham |
R D 1 Otaki |
03 Sep 2002 - 08 May 2005 |
Lavinia Anne Calvert - Director
Appointment date: 03 Sep 2002
Address: Parnell, Auckland, 1052 New Zealand
Address used since 04 Jul 2016
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 22 Jun 2017
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 21 Sep 2018
Matthew James Calvert - Director
Appointment date: 01 Mar 2023
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 01 Mar 2023
Leonard Graham Calvert - Director (Inactive)
Appointment date: 03 Sep 2002
Termination date: 10 Feb 2009
Address: R D 1, Otaki,
Address used since 03 Sep 2002
Penikera Maria Calvert - Director (Inactive)
Appointment date: 03 Sep 2002
Termination date: 10 Feb 2009
Address: R D 1, Otaki,
Address used since 03 Sep 2002
Innovative Health Technologies (n Z ) Limited
Level 5, 229 Moray Place
Farm 18 Limited
Level 1, 205 Princes Street
Lasered By Lynette Limited
Level 1, 243 Princes Street
Ben Ledi Farming Limited
Level 5, 229 Moray Place
Hbx Limited
Level 3, 258 Stuart Street
B J D Trustee Company Limited
Level 7, Forsyth Barr House, The Octagon
Cre8ive Marketing Limited
19 Royal Terrace
Dc Enterprise Limited
6 Smith Street
Flock Studio Limited
265 Princes Street, The Exchange
Lawf Productions Limited
2 Dowling Street
The Adventures Of Angel-louise & Friends Limited
5 Crawford Street
Wbl Limited
235 Moray Place