Calabria Limited was started on 06 Oct 2009 and issued a number of 9429031893619. This registered LTD company has been supervised by 6 directors: Sophie Pettitt - an active director whose contract began on 18 Aug 2017,
Sophie Jane Stewart Pettitt - an active director whose contract began on 18 Aug 2017,
Nicholas William Pettitt - an active director whose contract began on 04 Sep 2017,
John Stewart - an inactive director whose contract began on 30 Mar 2011 and was terminated on 18 Sep 2017,
Nicholas William Pettitt - an inactive director whose contract began on 06 Oct 2009 and was terminated on 01 Apr 2011.
As stated in our database (updated on 07 Mar 2024), the company registered 1 address: 58 College Hill, Freemans Bay, Auckland, 1011 (types include: physical, service).
Up to 23 Sep 2016, Calabria Limited had been using 58B College Hill, Freemans Bay, Auckland as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Pettitt, Sophie Jane Stewart (a director) located at Point Chevalier, Auckland postcode 1022.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Pettitt, Nicholas William - located at Point Chevalier, Auckland. Calabria Limited is classified as "Investment - residential property" (ANZSIC L671150).
Previous addresses
Address: 58b College Hill, Freemans Bay, Auckland, 1011 New Zealand
Physical & registered address used from 16 Sep 2016 to 23 Sep 2016
Address: Upper Level, 19 Blake Street, Ponsonby, Auckland New Zealand
Registered & physical address used from 06 Oct 2009 to 16 Sep 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Pettitt, Sophie Jane Stewart |
Point Chevalier Auckland 1022 New Zealand |
16 Nov 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Pettitt, Nicholas William |
Point Chevalier Auckland 1022 New Zealand |
06 Oct 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stewart, Sophie Jane |
Beerescourt Hamilton 3200 New Zealand |
06 Oct 2009 - 16 Nov 2017 |
Sophie Pettitt - Director
Appointment date: 18 Aug 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 18 Aug 2017
Sophie Jane Stewart Pettitt - Director
Appointment date: 18 Aug 2017
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 05 Sep 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 18 Aug 2017
Nicholas William Pettitt - Director
Appointment date: 04 Sep 2017
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 05 Sep 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Sep 2017
John Stewart - Director (Inactive)
Appointment date: 30 Mar 2011
Termination date: 18 Sep 2017
Address: Auckland, 1050 New Zealand
Address used since 28 Sep 2016
Nicholas William Pettitt - Director (Inactive)
Appointment date: 06 Oct 2009
Termination date: 01 Apr 2011
Address: Mt Eden, Auckland 1024,
Address used since 06 Oct 2009
Sophie Jane Stewart - Director (Inactive)
Appointment date: 06 Oct 2009
Termination date: 01 Apr 2011
Address: Mt Eden, Auckland 1024,
Address used since 06 Oct 2009
Jo Sun Investments Limited
58 College Hill
Diver Services Limited
58 College Hill
Pronto Cuisine Limited
58 College Hill
Established Group Limited
58 College Hill
Islington Capital Limited
58 College Hill
Dunstan Securities Limited
58 College Hill
Carlton Assets No.3 Limited
58b College Hill
Carlton Assets No.4 Limited
58 College Hill
Carlton Assets No.5 Limited
58b College Hill
Carlton Assets No.6 Limited
58b College Hill
Carlton Building Limited
58 College Hill
John Street Investments Limited
C/-webster & Co Limited