Caledonian Pacific Limited was registered on 08 Dec 1999 and issued an NZ business identifier of 9429037413873. The registered LTD company has been supervised by 3 directors: Brian Roy Grant - an active director whose contract started on 01 Mar 2004,
Christine Helen Darling - an inactive director whose contract started on 08 Dec 1999 and was terminated on 01 Mar 2004,
Ewan John Chapman - an inactive director whose contract started on 08 Dec 1999 and was terminated on 01 Mar 2004.
As stated in BizDb's data (last updated on 16 Mar 2024), this company filed 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Up until 31 Mar 2017, Caledonian Pacific Limited had been using Level 1, 567 Wairakei Road, Burnside, Christchurch as their physical 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:
Grant, Carolyn Joy (an individual) located at Rangiora.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Grant, Brian Roy - located at Rangiora.
Previous addresses
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 22 Jun 2016 to 31 Mar 2017
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 29 Jun 2012 to 22 Jun 2016
Address: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8053 New Zealand
Physical & registered address used from 20 Jun 2011 to 29 Jun 2012
Address: Hfk Limited Chartered Accountant, Unit 4, 567 Wairakei Road, Christchurch New Zealand
Physical & registered address used from 20 May 2010 to 20 Jun 2011
Address: Hfk Limited, Unit 4, 567 Wairakei Road, Christchurch
Physical & registered address used from 05 Sep 2008 to 20 May 2010
Address: C/- Duncan Cotterill, 9th Floor, Clarendon Towers, Cnr Worcester Str And, Oxford Tce, Christchurch
Physical address used from 14 Jun 2000 to 14 Jun 2000
Address: Crichton Horne & Associates, Old Library Chambers, 109 Cambridge Terrace, Christchurch
Physical address used from 14 Jun 2000 to 05 Sep 2008
Address: Crichton Horne & Associates, Old Libray Chambers, 109 Cambridge Terrace, Christchurch
Registered address used from 14 Jun 2000 to 05 Sep 2008
Address: C/- Duncan Cotterill, 9th Floor, Clarendon Towers, Cnr Worcester Str And, Oxford Tce, Christchurch
Registered address used from 08 May 2000 to 14 Jun 2000
Address: C/- Duncan Cotterill, 9th Floor, Clarendon Towers, Cnr Worcester Str And, Oxford Tce, Christchurch
Registered address used from 12 Apr 2000 to 08 May 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Grant, Carolyn Joy |
Rangiora New Zealand |
10 Feb 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Grant, Brian Roy |
Rangiora New Zealand |
10 Feb 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hales, Keith George |
Rangiora New Zealand |
10 Feb 2004 - 26 Feb 2016 |
Individual | Chapman, Ewan John |
Cashmere Christchurch |
10 Feb 2004 - 10 Feb 2004 |
Individual | Darling, Christine Helen |
Christchurch |
10 Feb 2004 - 10 Feb 2004 |
Brian Roy Grant - Director
Appointment date: 01 Mar 2004
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 14 Jun 2016
Christine Helen Darling - Director (Inactive)
Appointment date: 08 Dec 1999
Termination date: 01 Mar 2004
Address: Christchurch,
Address used since 08 Dec 1999
Ewan John Chapman - Director (Inactive)
Appointment date: 08 Dec 1999
Termination date: 01 Mar 2004
Address: Cashmere, Christchurch,
Address used since 08 Dec 1999
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street