Calcutta Nominees Limited, a registered company, was started on 23 Dec 1996. 9429038176616 is the NZBN it was issued. This company has been supervised by 4 directors: Christine Vivianne Saywell - an active director whose contract began on 09 Jan 1997,
Vaughan Roy Saywell - an active director whose contract began on 10 Jun 2015,
Anne Maxine Maccarthy - an inactive director whose contract began on 09 Jan 1997 and was terminated on 10 Jun 2015,
Garth Osmond Melville - an inactive director whose contract began on 23 Dec 1996 and was terminated on 09 Jan 1997.
Updated on 04 Apr 2024, the BizDb data contains detailed information about 1 address: 28 Sunnyview Avenue, Shelly Park, Auckland, 2014 (category: registered, physical).
Calcutta Nominees Limited had been using 119 Prince Regent Drive, Half Moon Bay, Auckland as their registered address until 30 Aug 2019.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: 119 Prince Regent Drive, Half Moon Bay, Auckland, 2012 New Zealand
Registered & physical address used from 12 Aug 2014 to 30 Aug 2019
Address: 2/5 Hedge Row, Sunnyhills, Auckland, 2010 New Zealand
Registered & physical address used from 09 Aug 2012 to 12 Aug 2014
Address: 3 Otumoetai Road, Judea, Tauranga, 3110 New Zealand
Registered & physical address used from 26 Aug 2011 to 09 Aug 2012
Address: 180 Victoria Street, Dargaville New Zealand
Registered & physical address used from 21 Aug 2006 to 26 Aug 2011
Address: 52d Hamlin Road, Mt Wellington, Auckland
Physical & registered address used from 02 Oct 2002 to 21 Aug 2006
Address: 42d Hamlin Road, Mt Wellington, Auckland
Physical & registered address used from 25 Sep 2002 to 02 Oct 2002
Address: 3rd Floor, 21-29 Broderick Road, Johnsonville, Wellington
Registered address used from 11 Apr 2000 to 25 Sep 2002
Address: 3rd Floor, 21-29 Broderick Road, Johnsonville, Wellington
Registered address used from 06 Feb 1997 to 11 Apr 2000
Address: 155 Maunganui Road, Mount Maunganui
Physical address used from 06 Feb 1997 to 25 Sep 2002
Address: 3rd Floor, 21-29 Broderick Road, Johnsonville, Wellington
Physical address used from 06 Feb 1997 to 06 Feb 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 25 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Saywell, Vaughan Roy |
Half Moon Bay Auckland 2012 New Zealand |
23 Dec 1996 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Saywell, Christine Vivianne |
Shelly Park Auckland 2014 New Zealand |
23 Dec 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Maccarthy, Anne |
Blockhouse Bay Auckland 0600 New Zealand |
23 Dec 1996 - 02 Jul 2015 |
Christine Vivianne Saywell - Director
Appointment date: 09 Jan 1997
Address: Shelly Park, Auckland, 2014 New Zealand
Address used since 22 Aug 2019
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 04 Aug 2014
Vaughan Roy Saywell - Director
Appointment date: 10 Jun 2015
Address: Shelly Park, Auckland, 2014 New Zealand
Address used since 22 Aug 2019
Address: Auckland, 2012 New Zealand
Address used since 10 Jun 2015
Anne Maxine Maccarthy - Director (Inactive)
Appointment date: 09 Jan 1997
Termination date: 10 Jun 2015
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 25 Aug 2003
Garth Osmond Melville - Director (Inactive)
Appointment date: 23 Dec 1996
Termination date: 09 Jan 1997
Address: Freemans Bay, Auckland,
Address used since 23 Dec 1996
Fortune Property Investment Limited
1/115 Prince Regent Drive
A Thing Of Beauty Limited
1/115 Prince Regent Drive
Sunny Products Limited
2-113 Prince Regent Drive
Dustins Investments Limited
132 Prince Regent Drive
Adaro Investments Limited
131 Prince Regent Drive
Springbelt Concept Limited
46 Galloway Crescent