Calibrated Fluid Control Limited, a registered company, was started on 05 Apr 1993. 9429038880612 is the NZBN it was issued. "Forest chemical operation (ground)" (ANZSIC A051010) is how the company has been categorised. The company has been supervised by 4 directors: Dean Mark Bowden - an active director whose contract started on 05 Apr 1993,
Fiona Mary Bowden - an inactive director whose contract started on 05 Apr 1993 and was terminated on 01 Apr 2018,
Lynette Vera Newson - an inactive director whose contract started on 05 Apr 1993 and was terminated on 22 Sep 2006,
Richard John Newson - an inactive director whose contract started on 05 Apr 1993 and was terminated on 15 Jun 2006.
Updated on 23 Apr 2024, the BizDb database contains detailed information about 1 address: Level 1 262 Thorndon Quay, Pipitea, Wellington, 6011 (type: delivery, office).
Calibrated Fluid Control Limited had been using 103 Johnsonville Road, Johnsonville, Wellington as their registered address until 04 May 2016.
One entity controls all company shares (exactly 1000 shares) - Bowden, Dean Mark - located at 6011, Tauherenikau, Tauherenikau.
Other active addresses
Address #4: Level 1 262 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand
Delivery & office & postal address used from 08 Apr 2019
Principal place of activity
Level 1 262 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand
Previous addresses
Address #1: 103 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand
Registered address used from 02 May 2012 to 04 May 2016
Address #2: 32 Andrew St, Waikanae, Kapiti New Zealand
Physical & registered address used from 04 May 2009 to 02 May 2012
Address #3: 11 Chilton Grove, Lower Hutt
Physical & registered address used from 10 Apr 2005 to 04 May 2009
Address #4: 127 Queens Drive, Lower Hutt
Registered & physical address used from 01 Jul 1997 to 10 Apr 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 11 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Bowden, Dean Mark |
Tauherenikau Tauherenikau 5710 New Zealand |
05 Apr 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Newson, Richard John |
Havelock North Hastings |
05 Apr 1993 - 27 Sep 2006 |
Dean Mark Bowden - Director
Appointment date: 05 Apr 1993
Address: Tauherenikau, Featherston, 5710 New Zealand
Address used since 11 Apr 2023
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 07 Apr 2010
Fiona Mary Bowden - Director (Inactive)
Appointment date: 05 Apr 1993
Termination date: 01 Apr 2018
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 07 Apr 2010
Lynette Vera Newson - Director (Inactive)
Appointment date: 05 Apr 1993
Termination date: 22 Sep 2006
Address: Havelock North, Hastings,
Address used since 05 Apr 1993
Richard John Newson - Director (Inactive)
Appointment date: 05 Apr 1993
Termination date: 15 Jun 2006
Address: Havelock North, Hastings,
Address used since 05 Apr 1993
Leaders Real Estate Masterton Limited
Level 1, 77 Thorndon Quay
Packaworld International Limited
Level 1 (near Cafe) 262 Thorndon Quay, Pipitea
Leaders Real Estate City Limited
Level 1, 77 Thorndon Quay
The Wellington Regional Sports Education Trust
Level 1, 223 Thorndon Quay
Irelax (wellington) Limited
1 Bunny Street
Kitwie Limited
Flat 303, 28 Waterloo Quay
K And R Mitchell Investments Limited
20 Alfred Sheat Street