Shortcuts

Excalibar Holdings Limited

Type: NZ Limited Company (Ltd)
9429039075819
NZBN
517625
Company Number
Registered
Company Status
Current address
Level 1, 26 Crummer Road
Grey Lynn
Auckland 1021
New Zealand
Physical & registered & service address used since 22 Oct 2013

Excalibar Holdings Limited was launched on 14 Aug 1991 and issued a number of 9429039075819. This registered LTD company has been managed by 4 directors: Lance Leburn Pattullo - an active director whose contract began on 10 Feb 1997,
Donald Keith Cleaver - an inactive director whose contract began on 10 Apr 1996 and was terminated on 10 Feb 1997,
William Henry Goddard - an inactive director whose contract began on 28 Jan 1992 and was terminated on 10 Apr 1996,
Philip John Goddard - an inactive director whose contract began on 28 Jan 1992 and was terminated on 10 Apr 1996.
According to BizDb's database (updated on 15 Apr 2024), this company filed 1 address: Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 (types include: physical, registered).
Up until 22 Oct 2013, Excalibar Holdings Limited had been using C/-Cleaver Richards Ltd, Level 1, 26 Crummer Road, Grey Lynn as their physical address.
BizDb found past names for this company: from 01 May 1996 to 16 Aug 1996 they were named Cleaver & Co Limited, from 31 Jan 1992 to 01 May 1996 they were named Sealex Corporation Limited and from 14 Aug 1991 to 31 Jan 1992 they were named Raindrops Enterprises Limited.
A total of 1000 shares are issued to 2 groups (3 shareholders in total). When considering the first group, 999 shares are held by 2 entities, namely:
Pattullo, Lance Leburn (a director) located at Balmoral postcode 1041,
Crummer Trustees No.63 Limited (an entity) located at 26 Crummer Road,, Grey Lynn postcode 1021.
Another group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Pattullo, Lance - located at Balmoral, Auckland.

Addresses

Previous addresses

Address: C/-cleaver Richards Ltd, Level 1, 26 Crummer Road, Grey Lynn New Zealand

Physical & registered address used from 24 Jun 2009 to 22 Oct 2013

Address: 12 Maidstone Street, Grey Lynn, Auckland

Physical address used from 04 Oct 1999 to 04 Oct 1999

Address: 12 Maidstone Street, Grey Lynn

Registered address used from 04 Oct 1999 to 24 Jun 2009

Address: C/- Cleaver & Co, 1st Floor, 26 Crummer Road, Grey Lynn, Auckland

Physical address used from 04 Oct 1999 to 24 Jun 2009

Address: 8 Rangawai Road, Titirangi

Registered address used from 18 Oct 1993 to 04 Oct 1999

Address: Suite 5 1st Floor, Renault House 22 New North Road, Eden Terrace, Auckland

Registered address used from 29 Mar 1993 to 18 Oct 1993

Address: -

Physical address used from 21 Feb 1992 to 04 Oct 1999

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 999
Director Pattullo, Lance Leburn Balmoral
1041
New Zealand
Entity (NZ Limited Company) Crummer Trustees No.63 Limited
Shareholder NZBN: 9429032658729
26 Crummer Road,
Grey Lynn
1021
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Pattullo, Lance Balmoral
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual White, Craig Grahame Henderson
Auckland
0612
New Zealand
Individual Knox, Tracey Jayne Rd 1
Waimauku
0881
New Zealand
Individual Knox, Kelvin Grant Rd 1
Waimauku
0881
New Zealand
Individual White, Lynette Henderson
Auckland
0612
New Zealand
Individual White, Craig Grahame Henderson
Auckland
0612
New Zealand
Entity Crummer Trustees No.56 Limited
Shareholder NZBN: 9429032658354
Company Number: 2151359
Entity Crummer Trustees No.56 Limited
Shareholder NZBN: 9429032658354
Company Number: 2151359
Directors

Lance Leburn Pattullo - Director

Appointment date: 10 Feb 1997

Address: Balmoral, Auckland, 1041 New Zealand

Address used since 14 Dec 2016


Donald Keith Cleaver - Director (Inactive)

Appointment date: 10 Apr 1996

Termination date: 10 Feb 1997

Address: Epsom,

Address used since 10 Apr 1996


William Henry Goddard - Director (Inactive)

Appointment date: 28 Jan 1992

Termination date: 10 Apr 1996

Address: Birkenhead, Auckland,

Address used since 28 Jan 1992


Philip John Goddard - Director (Inactive)

Appointment date: 28 Jan 1992

Termination date: 10 Apr 1996

Address: Birkenhead, Auckland,

Address used since 28 Jan 1992

Nearby companies

Hydroflow Distributors Limited
Level 1, 26 Crummer Road

Baumatic Appliances Limited
Level 1, 26 Crummer Road

Irontide Marine Contracting Limited
Level 1, 26 Crummer Road

Colorado Intrinsics No.5 Limited
Level 1, 26 Crummer Road

Construction Project Management Consultancy Limited
Level 1, 26 Crummer Road

Streets Ahead Property Limited
Level 1, 26 Crummer Road