Shortcuts

Calder Stewart Properties Limited

Type: NZ Limited Company (Ltd)
9429032313246
NZBN
2227265
Company Number
Registered
Company Status
Current address
44 York Place
Dunedin Central
Dunedin 9016
New Zealand
Physical & registered & service address used since 27 Feb 2020

Calder Stewart Properties Limited, a registered company, was registered on 17 Apr 2009. 9429032313246 is the business number it was issued. This company has been supervised by 6 directors: Peter Douglas Stewart - an active director whose contract began on 17 Apr 2009,
Alan Bruce Stewart - an active director whose contract began on 17 Apr 2009,
Norman James Elder - an active director whose contract began on 18 Jul 2013,
Donald Alexander Stewart - an active director whose contract began on 30 Oct 2017,
Matthew David Taylor - an active director whose contract began on 30 Oct 2017.
Last updated on 18 Apr 2024, the BizDb data contains detailed information about 1 address: 44 York Place, Dunedin Central, Dunedin, 9016 (type: physical, registered).
Calder Stewart Properties Limited had been using 6 Shakespeare Street, Milton as their registered address until 27 Feb 2020.
Other names for the company, as we found at BizDb, included: from 23 Mar 2010 to 21 Apr 2010 they were named Calder Stewart Buildings Limited, from 05 Feb 2010 to 23 Mar 2010 they were named Csi Spare Limited and from 17 Apr 2009 to 05 Feb 2010 they were named Avon Glen Block 2 Limited.
A single entity owns all company shares (exactly 1000 shares) - Stewart Family Property Limited - located at 9016, Dunedin Central, Dunedin.

Addresses

Previous addresses

Address: 6 Shakespeare Street, Milton, 9220 New Zealand

Registered & physical address used from 02 May 2019 to 27 Feb 2020

Address: Crowe Horwath, 6 Shakespeare Street, Milton, 9220 New Zealand

Physical & registered address used from 08 May 2014 to 02 May 2019

Address: Whk, 6 Shakespeare Street, Milton 9220 New Zealand

Physical & registered address used from 14 Apr 2010 to 08 May 2014

Address: Whk Taylors, 6 Shakespeare Street, Milton 9220

Physical & registered address used from 17 Apr 2009 to 14 Apr 2010

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 10 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Stewart Family Property Limited
Shareholder NZBN: 9429048891486
Dunedin Central
Dunedin
9016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Shelf Company No. 142 Limited
Shareholder NZBN: 9429040317151
Company Number: 145070
Entity Stewart Family Holdings Limited
Shareholder NZBN: 9429041096598
Company Number: 4967459
Milton
Milton
Null 9220
New Zealand
Entity Stewart Family Holdings Limited
Shareholder NZBN: 9429041096598
Company Number: 4967459
Dunedin Central
Dunedin
9016
New Zealand
Entity Calder Stewart Industries Limited
Shareholder NZBN: 9429040317151
Company Number: 145070
Entity Calder Stewart Industries Limited
Shareholder NZBN: 9429040317151
Company Number: 145070
Entity Shelf Company No. 142 Limited
Shareholder NZBN: 9429040317151
Company Number: 145070
Directors

Peter Douglas Stewart - Director

Appointment date: 17 Apr 2009

Address: R D 1, Milton, 9291 New Zealand

Address used since 28 Apr 2016


Alan Bruce Stewart - Director

Appointment date: 17 Apr 2009

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 31 Oct 2023

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 07 Apr 2010


Norman James Elder - Director

Appointment date: 18 Jul 2013

Address: Rd 2, Cromwell, 9384 New Zealand

Address used since 09 Aug 2022

Address: Rosedale, Invercargill, 9810 New Zealand

Address used since 18 Jul 2013


Donald Alexander Stewart - Director

Appointment date: 30 Oct 2017

Address: Milton, 9220 New Zealand

Address used since 30 Oct 2017


Matthew David Taylor - Director

Appointment date: 30 Oct 2017

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 20 Nov 2020

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 30 Oct 2017


Andrew Henry Stewart - Director

Appointment date: 30 Oct 2017

Address: Saint Clair, Dunedin, 9012 New Zealand

Address used since 24 Jul 2020

Address: Saint Clair, Dunedin, 9012 New Zealand

Address used since 30 Oct 2017

Nearby companies