Shortcuts

Daresbury House Limited

Type: NZ Limited Company (Ltd)
9429041820889
NZBN
5726987
Company Number
Registered
Company Status
L671240
Industry classification code
Property - Non-residential - Renting Or Leasing
Industry classification description
Current address
18 Garden Road
Merivale
Christchurch 8014
New Zealand
Other address (Address For Share Register) used since 06 Aug 2019
18 Garden Road
Merivale
Christchurch 8014
New Zealand
Physical address used since 14 Aug 2019
18 Garden Road
Merivale
Christchurch 8014
New Zealand
Registered address used since 20 Aug 2019

Daresbury House Limited, a registered company, was incorporated on 10 Jul 2015. 9429041820889 is the business number it was issued. "Property - non-residential - renting or leasing" (business classification L671240) is how the company is categorised. This company has been supervised by 2 directors: Ross Andrew Callon - an active director whose contract started on 10 Jul 2015,
Jillian Elizabeth Callon - an active director whose contract started on 10 Jul 2015.
Last updated on 07 Jan 2021, our database contains detailed information about 1 address: 18 Garden Road, Merivale, Christchurch, 8014 (category: registered, physical).
Daresbury House Limited had been using 21 Tui Street, Fendalton, Christchurch as their physical address until 14 Aug 2019.
All company shares (100 shares exactly) are under control of a single group consisting of 3 entities, namely:
Roger Macassey (an individual) located at Wanaka, Wanaka postcode 9305,
Ross Callon (a director) located at Fendalton, Christchurch postcode 8041,
Jillian Callon (a director) located at Fendalton, Christchurch postcode 8041.

Addresses

Previous addresses

Address #1: 21 Tui Street, Fendalton, Christchurch, 8041 New Zealand

Physical address used from 10 Jul 2015 to 14 Aug 2019

Address #2: 21 Tui Street, Fendalton, Christchurch, 8041 New Zealand

Registered address used from 10 Jul 2015 to 20 Aug 2019

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 26 Jul 2020


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Roger Norman Macassey Wanaka
Wanaka
9305
New Zealand
Director Ross Andrew Callon Fendalton
Christchurch
8041
New Zealand
Director Jillian Elizabeth Callon Fendalton
Christchurch
8041
New Zealand
Directors

Ross Andrew Callon - Director

Appointment date: 10 Jul 2015

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 10 Jul 2015

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 06 Aug 2019


Jillian Elizabeth Callon - Director

Appointment date: 10 Jul 2015

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 06 Aug 2019

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 10 Jul 2015

Nearby companies

Roquefort Property And Consulting Limited
20a Tui Street

Girltalk Foundation
20 Weka Street

Cellpharm Limited
25 Weka Street

The Tasman Charitable Trust
20b Tui Street

Prahova Investments Limited
33 Weka Street

Ari Realty Limited
127a Fendalton Road

Similar companies

Affordable Storage Limited
Level 2, Ami House

Josukh Limited
44a Hamilton Avenue

Momentum Medical Limited
187 Riccarton Road

Ots Farm Limited
4 Rochdale Street

Peka Mai Farm Limited
71 Puriri Street

The Tongue Farm Limited
Level 2, Ami House