Callcut Management Services Limited was registered on 14 May 1999 and issued an NZ business number of 9429037586027. The registered LTD company has been run by 2 directors: John Leslie Callcut - an active director whose contract began on 14 May 1999,
Janet Callcut - an inactive director whose contract began on 14 May 1999 and was terminated on 10 Jul 2001.
According to the BizDb database (last updated on 17 Apr 2024), the company uses 3 addresses: Unit 8C Chews Lane Apartments, 9 Chews Lane, Wellington Central, Wellington, 6011 (registered address),
Unit 8C Chews Lane Apartments, 9 Chews Lane, Wellington Central, Wellington, 6011 (physical address),
Unit 8C Chews Lane Apartments, 9 Chews Lane, Wellington Central, Wellington, 6011 (service address),
Unit 8C Chews Lane Apartments, 9 Chews Lane, Wellington Central, Wellington, 6011 (postal address) among others.
Until 16 Feb 2021, Callcut Management Services Limited had been using 82 Creswick Terrace, Northland, Wellington as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Callcut, John Leslie (an individual) located at Wellington Central, Wellington postcode 6011.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Callcut, Janet - located at Wellington Central, Wellington. Callcut Management Services Limited was classified as "Business consultant service" (ANZSIC M696205).
Principal place of activity
Unit 8c Chews Lane Apartments, 9 Chews Lane, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: 82 Creswick Terrace, Northland, Wellington, 6012 New Zealand
Physical & registered address used from 20 Jun 2019 to 16 Feb 2021
Address #2: 53 Tinakori Road, Thorndon, Wellington, 6011 New Zealand
Physical & registered address used from 06 May 2015 to 20 Jun 2019
Address #3: 16 Tiketike Way, Brooklyn, Wellington 6021 New Zealand
Registered address used from 26 Jan 2007 to 06 May 2015
Address #4: 94 Woodman Drive, Tawa, Wellington
Registered address used from 12 Apr 2000 to 26 Jan 2007
Address #5: Same As Registered Office Address New Zealand
Physical address used from 17 May 1999 to 06 May 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Callcut, John Leslie |
Wellington Central Wellington 6011 New Zealand |
14 May 1999 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Callcut, Janet |
Wellington Central Wellington 6011 New Zealand |
14 May 1999 - |
John Leslie Callcut - Director
Appointment date: 14 May 1999
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 08 Feb 2021
Address: Northland, Wellington, 6012 New Zealand
Address used since 04 Feb 2020
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 04 May 2015
Janet Callcut - Director (Inactive)
Appointment date: 14 May 1999
Termination date: 10 Jul 2001
Address: Tawa, Wellington,
Address used since 14 May 1999
Chennel Developments Limited
62 Tinakori Road
Interglobal Holdings Limited
60 Tinakori Road
Tidy Yards Limited
60 Tinakori Road
Auckland Strategy Trustees Limited
60 Tinakori Road
The Fiduciary Trustees Limited
60 Tinakori Road
Apex Trust (nz) Limited
60 Tinakori Road
Allen And Clarke Policy And Regulatory Specialists Limited
8 Park Road
Avoria Limited
99 Hobson Street
Fran Wilde & Associates Limited
32 Goring Street
Kotuku Systems Limited
15 Burnell Avenue
Tadpole S.a.m Limited
30 Tinakori Road
Upshot Limited
17 Goring Street