Caleys Limited, a registered company, was incorporated on 02 May 2002. 9429036512713 is the NZ business number it was issued. "Blind retailing" (ANZSIC G421140) is how the company was categorised. This company has been managed by 3 directors: Craig Irving Alexander - an active director whose contract started on 05 Jul 2012,
Cyril Ross Pepper - an active director whose contract started on 28 Jan 2020,
Janie Tess Mactier - an inactive director whose contract started on 02 May 2002 and was terminated on 05 Jul 2012.
Updated on 29 Mar 2024, BizDb's database contains detailed information about 8 addresses the company uses, specifically: 101 Wairau Road, Wairau Valley, Auckland, 0627 (registered address),
101 Wairau Road, Wairau Valley, Auckland, 0627 (service address),
101 Wairau Road, Wairau Valley, Auckland, 0627 (records address),
101 Wairau Road, Wairau Valley, Auckland, 0627 (shareregister address) among others.
Caleys Limited had been using Level 8, 55-65 Shortland Street, Auckland as their physical address until 25 Jan 2018.
Other names used by the company, as we identified at BizDb, included: from 05 Jul 2012 to 17 Nov 2014 they were named Caleys Blinds Limited, from 02 May 2002 to 05 Jul 2012 they were named United Home Loans Limited.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 2 shareholders in control of 50 shares (50 per cent).
Other active addresses
Address #4: Po Box 15016, Tauranga, Tauranga, 3144 New Zealand
Postal address used from 07 Jul 2020
Address #5: 101 Wairau Road, Wairau Valley, Auckland, 0627 New Zealand
Office address used from 07 Jul 2020
Address #6: 101 Birch Avenue, Judea, Tauranga, 3110 New Zealand
Delivery address used from 07 Jul 2020
Address #7: 101 Wairau Road, Wairau Valley, Auckland, 0627 New Zealand
Records & shareregister address used from 04 Jul 2023
Address #8: 101 Wairau Road, Wairau Valley, Auckland, 0627 New Zealand
Registered & service address used from 12 Jul 2023
Principal place of activity
101 Wairau Road, Wairau Valley, Auckland, 0627 New Zealand
Previous addresses
Address #1: Level 8, 55-65 Shortland Street, Auckland New Zealand
Physical & registered address used from 24 Nov 2003 to 25 Jan 2018
Address #2: 6 N Carlton Gore Road, Grafton, Auckland
Registered & physical address used from 12 Mar 2003 to 24 Nov 2003
Address #3: 18 Mewburn Avenue, Mt Eden, Auckland
Physical & registered address used from 02 May 2002 to 12 Mar 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Boston-kiwi Corporation Limited Shareholder NZBN: 9429038884481 |
Parnell Auckland 1052 New Zealand |
05 Jul 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Pepper, Cyril Ross |
Tauranga Tauranga 3110 New Zealand |
24 Jan 2020 - |
Individual | Pepper, Lisa |
Tauranga Tauranga 3110 New Zealand |
24 Jan 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Alexander, Craig Irving |
Mt Eden Auckland |
02 May 2002 - 05 Jul 2012 |
Individual | Mactier, Janie Tess |
Mt Eden Auckland New Zealand |
02 May 2002 - 05 Jul 2012 |
Individual | Alexander, Craig Irving |
Mt Eden Auckland |
02 May 2002 - 05 Jul 2012 |
Individual | Mactier, Janie Tess |
Mt Eden Auckland |
02 May 2002 - 05 Jul 2012 |
Craig Irving Alexander - Director
Appointment date: 05 Jul 2012
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 31 Oct 2018
Address: 55-65 Shortland Street, Auckland, 1141 New Zealand
Address used since 05 Jul 2012
Cyril Ross Pepper - Director
Appointment date: 28 Jan 2020
Address: Tauranga, Tauranga, 3110 New Zealand
Address used since 04 Jul 2023
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 28 Jan 2020
Janie Tess Mactier - Director (Inactive)
Appointment date: 02 May 2002
Termination date: 05 Jul 2012
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 30 Oct 2009
Ss Real Estate Development Limited
101 Wairau Road
Niche Limited
101 Wairau Rd
Roskill Nominees Limited
101 Wairau Road
Pott Black Properties Limited
101 Wairau Road
Trimate Industries Limited
101 Wairau Road
Butterfish Bay Holdings Limited
101 Wairau Road
Auckland Curtain Track Specialists Limited
Unit 11 36 William Pickering Dr
Contemporary Blinds Limited
14 Philson Terrace
El Toro Group Limited
211c Schnapper Rock Road
Impact Blind Limited
Unit 1, 21 Poland Road
Nz Blinds Limited
Unit K1/75 Corinthian Drive
Woko Services Limited
35 Pearn Place