Calyx Holdings Limited, a registered company, was registered on 14 Oct 1987. 9429039539090 is the business number it was issued. This company has been run by 2 directors: Graham Eugene Fisher - an active director whose contract began on 14 Oct 1987,
Kay Fisher - an active director whose contract began on 01 Aug 2002.
Last updated on 22 Apr 2024, BizDb's data contains detailed information about 1 address: 196 Broadway Avenue, Palmerston North, Palmerston North, 4410 (type: physical, registered).
Calyx Holdings Limited had been using 200 Broadway Avenue, Palmerston North, Palmerston North as their registered address up to 07 Jul 2014.
Previous names for this company, as we found at BizDb, included: from 14 Oct 1987 to 01 Jun 1988 they were named Active Business Solutions (Nz) Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address: 200 Broadway Avenue, Palmerston North, Palmerston North, 4410 New Zealand
Registered & physical address used from 04 Jul 2013 to 07 Jul 2014
Address: Naylor Lawrence & Associates, 200 Broadway Avenue, Palmerston North, 4410 New Zealand
Registered & physical address used from 07 Oct 2010 to 04 Jul 2013
Address: Naylor Lawrence & Associates, 4th Floor, Guardian Trust House, Corner The Sq &, Main Str, Palmerston North New Zealand
Physical & registered address used from 30 May 2008 to 07 Oct 2010
Address: Pricewaterhouse Coopers, 4th Floor, Civic Centre, The Square, Palmerston North
Physical address used from 01 Aug 2001 to 01 Aug 2001
Address: Pricewaterhouse Coopers, 4th Floor, Civic Centre, The Square, Palmerston North
Registered address used from 01 Aug 2001 to 30 May 2008
Address: Naylor Lawrence & Assoc. Ltd, 4th Floor, N Z I House, Cnr The Sq & Main St, Palmerston North
Physical address used from 01 Aug 2001 to 30 May 2008
Address: C/o Jv Bennett, 171 High Street, Dannevirke
Registered & physical address used from 14 Jul 1999 to 01 Aug 2001
Address: Ernst & Young,, Level 20 Majestic Centre,, 100 Willis Street,, Wellington
Registered address used from 27 Jul 1998 to 14 Jul 1999
Address: Ernst & Young,, Level 20 Majestic Centre,, 100 Willis Street,, Wellington
Physical address used from 22 Aug 1997 to 14 Jul 1999
Address: 11 Waiwhetu Road, Lower Hutt
Registered address used from 04 May 1993 to 27 Jul 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 08 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Fisher, Kay |
Rd 1 Aokautere 4471 New Zealand |
14 Oct 1987 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Fisher, Graham Eugene |
Rd 1 Aokautere 4471 New Zealand |
14 Oct 1987 - |
Graham Eugene Fisher - Director
Appointment date: 14 Oct 1987
Address: Rd 1, Aokautere, 4471 New Zealand
Address used since 01 Jun 2021
Address: Fitzherbert, Palmerston North, 4410 New Zealand
Address used since 07 Mar 2016
Kay Fisher - Director
Appointment date: 01 Aug 2002
Address: Rd 1, Aokautere, 4471 New Zealand
Address used since 01 Jun 2021
Address: Fitzherbert, Palmerston North, 4410 New Zealand
Address used since 07 Mar 2016
Ajn Tiling Limited
196 Broadway Avenue
Glennwill Limited
196 Broadway Avenue
Aradoc Properties Limited
196 Broadway Avenue
Sugar Bag Publishing Limited
196 Broadway Avenue
Proa Law Limited
196 Broadway Avenue
Generation Farms Limited
196 Broadway Avenue