Shortcuts

Calnan Holdings Limited

Type: NZ Limited Company (Ltd)
9429038786679
NZBN
606657
Company Number
Registered
Company Status
Current address
972 Old West Coast Road
Rd 1
West Melton 7671
New Zealand
Registered & physical & service address used since 10 Mar 2022

Calnan Holdings Limited, a registered company, was registered on 28 Jan 1994. 9429038786679 is the NZBN it was issued. This company has been run by 8 directors: Marjorie Katherine Thompson - an active director whose contract began on 15 Mar 1994,
Marjorie Katherine Thomson - an active director whose contract began on 15 Mar 1994,
Robert William Thompson - an active director whose contract began on 15 Mar 1994,
Cushla Margaret Thomson - an active director whose contract began on 01 Oct 2021,
Nigel William Thomson - an active director whose contract began on 01 Oct 2021.
Last updated on 23 Apr 2024, BizDb's database contains detailed information about 1 address: 972 Old West Coast Road, Rd 1, West Melton, 7671 (type: registered, physical).
Calnan Holdings Limited had been using 5 Margaret Street, Wadestown, Wellington as their physical address up to 10 Mar 2022.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group consists of 45 shares (45 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 10 shares (10 per cent). Lastly there is the next share allocation (45 shares 45 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 5 Margaret Street, Wadestown, Wellington, 6012 New Zealand

Physical address used from 21 Jul 1998 to 10 Mar 2022

Address: 5 Margaret Street, Wadestown, Wellington, 6012 New Zealand

Registered address used from 25 Mar 1994 to 10 Mar 2022

Address: Bell Gully Buddle Weir, Ibm Centre, 171 Featherston Street, Wellington

Registered address used from 24 Mar 1994 to 25 Mar 1994

Contact info
64 4 4726000
Phone
thomsonb@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 31 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 45
Individual Thomson, Cushla Margaret Northland
Wellington
6012
New Zealand
Shares Allocation #2 Number of Shares: 10
Director Thomson, Marjorie Katherine Wadestown
Wellington
6012
New Zealand
Shares Allocation #3 Number of Shares: 45
Individual Thomson, Nigel William Rd 1
West Melton
7671
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thompson, Robert William Wadestown
Wellington
6012
New Zealand
Individual Thompson, Robert William Wadestown
Wellington
6012
New Zealand
Directors

Marjorie Katherine Thompson - Director

Appointment date: 15 Mar 1994

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 15 Mar 1994


Marjorie Katherine Thomson - Director

Appointment date: 15 Mar 1994

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 15 Mar 1994


Robert William Thompson - Director

Appointment date: 15 Mar 1994

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 15 Mar 1994


Cushla Margaret Thomson - Director

Appointment date: 01 Oct 2021

Address: Northland, Wellington, 6012 New Zealand

Address used since 01 Oct 2021


Nigel William Thomson - Director

Appointment date: 01 Oct 2021

Address: Rd 1, West Melton, 7671 New Zealand

Address used since 01 Oct 2021


Robert William Thomson - Director (Inactive)

Appointment date: 15 Mar 1994

Termination date: 23 May 2021

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 15 Mar 1994


Jeremy Broderick Bowes Steel - Director (Inactive)

Appointment date: 28 Jan 1994

Termination date: 15 Mar 1994

Address: Thordon, Wellington,

Address used since 28 Jan 1994


William Brent Armstrong - Director (Inactive)

Appointment date: 28 Jan 1994

Termination date: 15 Mar 1994

Address: Khandallah, Wellington,

Address used since 28 Jan 1994

Nearby companies

Aldridge Corporate Trustee Limited
32 Cecil Road

Planetgoodness Limited
1 Mairangi Road

Ajax Investments Limited
40 Cecil Road

Barnes Mckee Limited
14 Margaret St

Kaukatea Properties Limited
41 Cecil Road

Wycullen Limited
16 Margaret Street