Calliope Developments Limited was started on 06 Apr 2005 and issued an NZ business identifier of 9429034873403. This registered LTD company has been managed by 4 directors: Christopher William Wilson Sharpe - an active director whose contract began on 06 Apr 2005,
Jake Henderson - an active director whose contract began on 01 Apr 2021,
Cecilia Anne Hocking - an inactive director whose contract began on 06 Apr 2005 and was terminated on 01 Apr 2021,
Christopher Wilson William Sharpe - an inactive director whose contract began on 06 Apr 2005 and was terminated on 01 Apr 2021.
As stated in our data (updated on 30 Mar 2024), this company filed 1 address: 33 Clarence Street, Devonport, Auckland, 0624 (types include: registered, service).
Up to 13 Aug 2020, Calliope Developments Limited had been using 11A Wynyard Street, Devonport, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Hill, Briony (an individual) located at Bayswater, Auckland postcode 0622.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Henderson, Jake - located at Bayswater, Auckland. Calliope Developments Limited was classified as "Fabrics textile retailing" (ANZSIC G421430).
Principal place of activity
Suite 2, 10 Victoria Road, Devonport, Auckland, 0624 New Zealand
Previous addresses
Address #1: 11a Wynyard Street, Devonport, Auckland, 0624 New Zealand
Registered & physical address used from 02 Apr 2014 to 13 Aug 2020
Address #2: C/-hudson Kasper, Level 2, Merial Building, Putney Way, Manukau City New Zealand
Registered & physical address used from 06 Apr 2005 to 02 Apr 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Hill, Briony |
Bayswater Auckland 0622 New Zealand |
27 Jan 2022 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Henderson, Jake |
Bayswater Auckland 0622 New Zealand |
27 Jan 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sharpe, Christopher William Wilson |
Devonport New Zealand |
06 Apr 2005 - 10 Nov 2017 |
Individual | Martin, George Ernest Geoffrey |
Mellons Bay Auckland 2014 New Zealand |
10 Nov 2017 - 27 Jan 2022 |
Individual | Sharpe, Christopher Wilson William |
Devonport Auckland 0624 New Zealand |
10 Nov 2017 - 27 Jan 2022 |
Individual | Sharpe, Christopher Wilson William |
Devonport Auckland 0624 New Zealand |
10 Nov 2017 - 27 Jan 2022 |
Individual | Hocking, Cecilia Anne |
Devonport Auckland 0624 New Zealand |
06 Apr 2005 - 27 Jan 2022 |
Individual | Hocking, Cecilia Anne |
Devonport Auckland 0624 New Zealand |
06 Apr 2005 - 27 Jan 2022 |
Individual | Hocking, Cecilia Anne |
Devonport Auckland 0624 New Zealand |
06 Apr 2005 - 27 Jan 2022 |
Individual | William, Christopher Wilson |
Devonport Auckland 0624 New Zealand |
10 Nov 2017 - 10 Nov 2017 |
Individual | Sharpe, Christopher William Wilson |
Devonport New Zealand |
06 Apr 2005 - 10 Nov 2017 |
Individual | Martin, Geoffrey Ernest George |
Howick New Zealand |
06 Apr 2005 - 10 Nov 2017 |
Christopher William Wilson Sharpe - Director
Appointment date: 06 Apr 2005
Address: Devonport, Auckland, 0624 New Zealand
Address used since 07 Jul 2015
Jake Henderson - Director
Appointment date: 01 Apr 2021
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 01 Apr 2021
Cecilia Anne Hocking - Director (Inactive)
Appointment date: 06 Apr 2005
Termination date: 01 Apr 2021
Address: Devonport, Auckland, 0624 New Zealand
Address used since 07 Jul 2015
Address: Devonport, Auckland, 0624 New Zealand
Address used since 28 Sep 2018
Christopher Wilson William Sharpe - Director (Inactive)
Appointment date: 06 Apr 2005
Termination date: 01 Apr 2021
Address: Devonport, Auckland, 0624 New Zealand
Address used since 07 Jul 2015
Address: Devonport, Auckland, 0624 New Zealand
Address used since 28 Sep 2018
Voice Of The Children Limited
11d Wynyard Street
Richmond Anglaise Limited
11d Wynyard Street
Chapman Jones Law Limited
11d Wynyard Street
Foundation Group Limited
11a Wynyard Street
Schist Happens Limited
11a Wynyard Street
Ginger Group Limited
11a Wynyard Street
Drapers Fabrics Limited
Unit 16 8 Madden St
Home Interiors New Zealand Limited
1 Gibraltar Crescent
Liebling Designs Limited
Level 1, 15 Auburn Street
Mainland Design Centre Limited
4 Putiki Street
Texture Limited
Level 3, Textile Centre
The Fabric Shop Limited
139 Carlton Gore Road