Shortcuts

Caldecott Resources Limited

Type: NZ Limited Company (Ltd)
9429031181273
NZBN
3317669
Company Number
Registered
Company Status
Current address
L3 Goethe Institut House
148-152 Cuba Street
Wellington 6141
New Zealand
Physical address used since 23 Nov 2015
6 Didsbury Grove
Churton Park
Wellington 6037
New Zealand
Registered & service address used since 05 Apr 2023

Caldecott Resources Limited was incorporated on 04 Apr 2011 and issued a New Zealand Business Number of 9429031181273. The registered LTD company has been managed by 3 directors: Ryan Kong Fui Wong - an active director whose contract began on 04 Apr 2011,
George Kim Pau Wong - an active director whose contract began on 04 Apr 2011,
Yee Meng Mok - an active director whose contract began on 19 Nov 2015.
As stated in our data (last updated on 02 Apr 2024), the company uses 2 addresses: 6 Didsbury Grove, Churton Park, Wellington, 6037 (registered address),
6 Didsbury Grove, Churton Park, Wellington, 6037 (service address),
L3 Goethe Institut House, 148-152 Cuba Street, Wellington, 6141 (physical address).
Until 05 Apr 2023, Caldecott Resources Limited had been using L3 Goethe Institut House, 148-152 Cuba Street, Wellington as their service address.
A total of 100 shares are allotted to 5 groups (5 shareholders in total). In the first group, 30 shares are held by 1 entity, namely:
Wong, Happy (an individual) located at Singapore postcode 574178.
Another group consists of 1 shareholder, holds 30% shares (exactly 30 shares) and includes
Wong, George Kim Pau - located at 93200 Kuching Sarawak.
The third share allocation (20 shares, 20%) belongs to 1 entity, namely:
Wong, Ryan Kong Fui, located at 93200 Kuching Sarawak (a director).

Addresses

Previous addresses

Address #1: L3 Goethe Institut House, 148-152 Cuba Street, Wellington, 6141 New Zealand

Service address used from 23 Nov 2015 to 05 Apr 2023

Address #2: L3 Goethe Institut House, 148-152 Cuba Street, Wellington, 6141 New Zealand

Registered address used from 23 Sep 2015 to 05 Apr 2023

Address #3: Level 1, 50 Customhouse Quay, Wellington, 6143 New Zealand

Physical address used from 04 Apr 2011 to 23 Nov 2015

Address #4: Level 1, 50 Customhouse Quay, Wellington, 6143 New Zealand

Registered address used from 04 Apr 2011 to 23 Sep 2015

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 24 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30
Individual Wong, Happy Singapore
574178
Singapore
Shares Allocation #2 Number of Shares: 30
Director Wong, George Kim Pau 93200 Kuching Sarawak

Malaysia
Shares Allocation #3 Number of Shares: 20
Director Wong, Ryan Kong Fui 93200 Kuching Sarawak

Malaysia
Shares Allocation #4 Number of Shares: 10
Individual Wong, Reuben Kong Min Singapore
574178
Singapore
Shares Allocation #5 Number of Shares: 10
Individual Wong, Rosemarie Lu Yi 93200 Kuching Sarawak

Malaysia
Directors

Ryan Kong Fui Wong - Director

Appointment date: 04 Apr 2011

Address: 93200 Kuching Sarawak, Malaysia

Address used since 04 Apr 2011


George Kim Pau Wong - Director

Appointment date: 04 Apr 2011

Address: 93200 Kuching Sarawak, Malaysia

Address used since 04 Apr 2011


Yee Meng Mok - Director

Appointment date: 19 Nov 2015

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 19 Nov 2015

Nearby companies

Elenzie Trustee Limited
150 Cuba Street

Porirua Waste Limited
Crombe Lockwood House

Sachi Star Limited
Level 3, Goethe Institut House

Z Com Limited
Level 3, Goethe Institut House

Sea Dog Investments Limited
Level 3, Goethe Institut House

King Street Spray Painters Limited
Level 3, Goethe Institut House