Calyx Design Limited was registered on 20 Aug 2008 and issued a New Zealand Business Number of 9429032602708. The registered LTD company has been run by 2 directors: Renee Davies - an active director whose contract began on 20 Aug 2008,
Clinton Davies - an active director whose contract began on 20 Aug 2008.
According to BizDb's data (last updated on 12 May 2025), this company uses 1 address: 3 Manatu Lane, Inglewood, Inglewood, 4330 (category: registered, service).
Up to 10 Apr 2025, Calyx Design Limited had been using 65 Record Street, Fitzroy, New Plymouth as their registered address.
BizDb identified more names for this company: from 24 Jul 2013 to 06 Oct 2015 they were called Marron & Dolce T/A Calyx Design Limited, from 05 Feb 2009 to 24 Jul 2013 they were called Marron & Dolce Limited and from 20 Aug 2008 to 05 Feb 2009 they were called Marron & Dulce Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Davies, Clinton (an individual) located at Fitzroy, New Plymouth postcode 4312.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Davies, Renee - located at Fitzroy, New Plymouth.
Other active addresses
Address #4: 3 Manatu Lane, Inglewood, Inglewood, 4330 New Zealand
Registered & service address used from 10 Apr 2025
Previous addresses
Address #1: 65 Record Street, Fitzroy, New Plymouth, 4312 New Zealand
Registered & service address used from 24 Apr 2019 to 10 Apr 2025
Address #2: 58 Rauhori Road, Rd 3, Kaukapakapa, 0873 New Zealand
Registered & physical address used from 07 Jun 2013 to 24 Apr 2019
Address #3: Enable Accounting, 22 Waitoki Road, Waitoki, Auckland, 0871 New Zealand
Registered & physical address used from 27 Apr 2011 to 07 Jun 2013
Address #4: 1st Floor, 178 Hibiscus Coast Highway, Red Beach 0932, Auckland New Zealand
Physical & registered address used from 14 Jun 2010 to 27 Apr 2011
Address #5: 168 Hibiscus Coast Highway, Orewa 0932
Physical & registered address used from 20 Aug 2008 to 14 Jun 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 01 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Davies, Clinton |
Fitzroy New Plymouth 4312 New Zealand |
20 Aug 2008 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Davies, Renee |
Fitzroy New Plymouth 4312 New Zealand |
20 Aug 2008 - |
Renee Davies - Director
Appointment date: 20 Aug 2008
Address: Inglewood, Inglewood, 4330 New Zealand
Address used since 02 Apr 2025
Address: Fitzroy, New Plymouth, 4312 New Zealand
Address used since 14 Apr 2019
Address: Rd 3, Kaukapakapa, 0873 New Zealand
Address used since 04 Jun 2010
Clinton Davies - Director
Appointment date: 20 Aug 2008
Address: Inglewood, Inglewood, 4330 New Zealand
Address used since 02 Apr 2025
Address: Rd 3, Kaukapakapa, 0873 New Zealand
Address used since 04 Jun 2010
Address: Fitzroy, New Plymouth, 4312 New Zealand
Address used since 14 Apr 2019
Inclusive Education Action Group Incorporated
Rauhori Road