Calzac Consulting Limited, a registered company, was incorporated on 21 Dec 2005. 9429034368190 is the business number it was issued. "Management services nec" (ANZSIC M696297) is how the company has been classified. The company has been supervised by 2 directors: Tracy Ann Woods - an active director whose contract began on 21 Dec 2005,
Michael George Woods - an active director whose contract began on 21 Dec 2005.
Updated on 23 Mar 2024, the BizDb data contains detailed information about 2 addresses this company registered, namely: 63 Homebush Road, Khandallah, Wellington, 6035 (registered address),
63 Homebush Road, Khandallah, Khandallah, Wellington, 6035 (physical address),
63 Homebush Road, Khandallah, Khandallah, Wellington, 6035 (service address).
Calzac Consulting Limited had been using 75 Downing Street, Crofton Downs, Wellington as their physical address up until 25 Aug 2021.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
75 Downing Street, Crofton Downs, Wellington, 6035 New Zealand
Previous addresses
Address #1: 75 Downing Street, Crofton Downs, Wellington, 6035 New Zealand
Physical & registered address used from 09 Jul 2013 to 25 Aug 2021
Address #2: 110 Awarua Street, Ngaio, Wellington, 6035 New Zealand
Physical & registered address used from 22 May 2012 to 09 Jul 2013
Address #3: 76 Downing Street, Crofton Downs, Wellington New Zealand
Registered & physical address used from 18 Dec 2006 to 22 May 2012
Address #4: 83 Chelmsford Street, Ngaio, Wellington
Physical & registered address used from 10 Oct 2006 to 18 Dec 2006
Address #5: 83 Chelemsford Street, Ngaio. Wellington
Registered address used from 25 Sep 2006 to 10 Oct 2006
Address #6: 83 Chelemsford Street, Ngaio, Wellington
Physical address used from 25 Sep 2006 to 10 Oct 2006
Address #7: 49 Kenya Street, Ngaio, Wellington
Registered address used from 21 Dec 2005 to 25 Sep 2006
Address #8: 49 Kenya Steet, Ngaio, Wellington
Physical address used from 21 Dec 2005 to 25 Sep 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Woods, Tracy Ann |
Khandallah Wellington 6035 New Zealand |
21 Dec 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Woods, Michael George |
Khandallah Wellington 6035 New Zealand |
21 Dec 2005 - |
Tracy Ann Woods - Director
Appointment date: 21 Dec 2005
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 04 Nov 2021
Address: Crofton Downs, Wellington, 6035 New Zealand
Address used since 01 Jul 2013
Michael George Woods - Director
Appointment date: 21 Dec 2005
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 04 Nov 2021
Address: Crofton Downs, Wellington, 6035 New Zealand
Address used since 01 Jul 2013
Da Vinci Solutions Limited
83 Downing Street
Viru Rentals Limited
87 Downing Street
Gladwyn And Tina Gomes Properties Limited
65 Downing Street
Beauty Girl Limited
91 Downing Street
Khata Holdings Limited
106 Downing Street
Khata Limited
106 Downing Street
Asset Rock Limited
18 Crofton Road
Emjays Ft Corporate Trustee Limited
142 Cecil Road
Mahi-tahi Teamwork Limited
17 Spencer Street
Marie Dawkins Management Limited
56 Awarua Street
Nyman Management Limited
28 Satara Crescent
Welcom 3 Limited
8 Moorhouse Street