Calderann Limited, a registered company, was launched on 02 Apr 2001. 9429036972388 is the number it was issued. "Funeral directing" (business classification S952030) is how the company is classified. The company has been managed by 5 directors: Casey Ann Martin - an active director whose contract started on 13 Jan 2004,
Richard Calder Martin - an active director whose contract started on 31 Mar 2008,
Margaret Rae Eagar - an inactive director whose contract started on 02 Apr 2001 and was terminated on 09 Nov 2006,
John Joseph Eagar - an inactive director whose contract started on 02 Apr 2001 and was terminated on 22 Dec 2004,
Casey Ann Eagar - an inactive director whose contract started on 02 Apr 2001 and was terminated on 13 Jan 2004.
Last updated on 16 Mar 2024, our data contains detailed information about 1 address: 172-174 Lemon Street, New Plymouth, 4312 (type: postal, office).
Calderann Limited had been using 377 Broadway, Stratford as their physical address up until 05 Jul 2019.
Other names used by the company, as we established at BizDb, included: from 02 Apr 2001 to 01 Dec 2021 they were named Eagars' Funeral Services Limited.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group consists of 98 shares (98 per cent) held by 3 entities. There is also a second group which includes 1 shareholder in control of 1 share (1 per cent). Lastly we have the next share allocation (1 share 1 per cent) made up of 1 entity.
Principal place of activity
172-174 Lemon Street, New Plymouth, 4312 New Zealand
Previous address
Address #1: 377 Broadway, Stratford, 4332 New Zealand
Physical & registered address used from 02 Apr 2001 to 05 Jul 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Clt Trustees (2021) Limited Shareholder NZBN: 9429049320022 |
New Plymouth 4310 New Zealand |
02 Nov 2022 - |
Director | Martin, Richard Calder |
Strandon New Plymouth 4312 New Zealand |
19 May 2016 - |
Individual | Martin, Casey Ann |
Strandon New Plymouth 4312 New Zealand |
16 Oct 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Martin, Richard Calder |
Strandon New Plymouth 4312 New Zealand |
19 May 2016 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Martin, Casey Ann |
Strandon New Plymouth 4312 New Zealand |
22 Jun 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Landrigan, Kevin Dennis |
New Plymouth |
02 Apr 2001 - 16 Oct 2007 |
Individual | Eagar, John Joseph |
New Plymouth |
02 Apr 2001 - 16 Oct 2007 |
Entity | G/m Nominees Limited Shareholder NZBN: 9429037536992 Company Number: 968607 |
Stratford 4332 New Zealand |
16 Oct 2007 - 02 Nov 2022 |
Individual | Gordon, Roderick Ian | 02 Apr 2001 - 16 Oct 2007 | |
Entity | Stratagem Trustee Services Limited Shareholder NZBN: 9429037593070 Company Number: 958390 |
02 Apr 2001 - 16 Oct 2007 | |
Individual | Ansley, Peter |
New Plymouth |
16 Oct 2007 - 16 Oct 2007 |
Entity | Stratagem Trustee Services Limited Shareholder NZBN: 9429037593070 Company Number: 958390 |
02 Apr 2001 - 16 Oct 2007 | |
Entity | Lw Nominees Limited Shareholder NZBN: 9429038310478 Company Number: 811295 |
16 Oct 2007 - 16 Oct 2007 | |
Individual | Eagar, Margaret Rae |
New Plymouth |
02 Apr 2001 - 16 Oct 2007 |
Entity | Lw Nominees Limited Shareholder NZBN: 9429038310478 Company Number: 811295 |
16 Oct 2007 - 16 Oct 2007 | |
Individual | Landrigan, Kevin Dennis |
New Plymouth |
02 Apr 2001 - 16 Oct 2007 |
Casey Ann Martin - Director
Appointment date: 13 Jan 2004
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 02 Nov 2018
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 28 Jun 2016
Richard Calder Martin - Director
Appointment date: 31 Mar 2008
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 02 Nov 2018
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 28 Jun 2016
Margaret Rae Eagar - Director (Inactive)
Appointment date: 02 Apr 2001
Termination date: 09 Nov 2006
Address: New Plymouth,
Address used since 12 Jun 2003
John Joseph Eagar - Director (Inactive)
Appointment date: 02 Apr 2001
Termination date: 22 Dec 2004
Address: New Plymouth,
Address used since 12 Jun 2003
Casey Ann Eagar - Director (Inactive)
Appointment date: 02 Apr 2001
Termination date: 13 Jan 2004
Address: New Plymouth,
Address used since 12 Jun 2003
Naki Energy Limited
369 Broadway South
Ace Taranaki
365 Broadway
Tasman Training Limited
171juliet St
Chessco Limited
171 Juliet Street
Cool Runnings Limited
370 Broadway
Westend Hire Limited
370 Broadway
A Simple Cremation Limited
11 Ridge Lane
Brian Darth Funeral Services Limited
17 Nash Road
Carrington Funeral Services & Memorials Limited
16 Karina Road
Dempsey & Forrest Limited
249 Wicksteed Street
Pat & Maureen Horton Limited
37 Miriama Street
W. Abraham Limited
374 Devon Street East