Shortcuts

Calldell Limited

Type: NZ Limited Company (Ltd)
9429037639266
NZBN
949880
Company Number
Registered
Company Status
Current address
Level 2, 1 Wesley Street
Pukekohe 2120
New Zealand
Registered & physical & service address used since 29 Oct 2013

Calldell Limited was registered on 17 Mar 1999 and issued a number of 9429037639266. This registered LTD company has been managed by 2 directors: Jamie William Mascal - an active director whose contract started on 17 Mar 1999,
Lois Gleadell - an inactive director whose contract started on 17 Mar 1999 and was terminated on 03 Feb 2022.
As stated in BizDb's database (updated on 29 Mar 2024), the company uses 1 address: Level 2, 1 Wesley Street, Pukekohe, 2120 (type: registered, physical).
Up until 29 Oct 2013, Calldell Limited had been using 17 Hall Street, Pukekohe as their physical address.
A total of 60 shares are allotted to 1 group (1 sole shareholder). In the first group, 58 shares are held by 1 entity, namely:
Spargo, Christopher Newton (an individual) located at 24 Froude Street, Rotorua.

Addresses

Previous addresses

Address: 17 Hall Street, Pukekohe, 2120 New Zealand

Physical & registered address used from 31 Oct 2012 to 29 Oct 2013

Address: C/-campbell Tyson Cooper White Limited, 17 Hall Street, Pukekohe New Zealand

Registered & physical address used from 28 Apr 2006 to 31 Oct 2012

Address: C/- Cooper White & Associates Ltd, Suite 2 Ground Floor, 12 Seddon Street, Pukekohe

Physical & registered address used from 09 Oct 2003 to 28 Apr 2006

Address: Suite 2 Ground Floor, 12 Seddon St, Pukekohe

Physical address used from 25 Oct 2001 to 09 Oct 2003

Address: C/- J Mascall And L Gleadell, Allen Road, Rd 1, Reporoa

Physical address used from 15 Oct 2001 to 25 Oct 2001

Address: Cooper White & Associates, Professional House, 12 Seddon Street, Pukekohe

Registered address used from 15 Oct 2001 to 09 Oct 2003

Address: Cooper White & Associates, Professional House, 12 Seddon Street, Pukekohe

Registered address used from 12 Apr 2000 to 15 Oct 2001

Financial Data

Basic Financial info

Total number of Shares: 60

Annual return filing month: October

Annual return last filed: 10 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 58
Individual Spargo, Christopher Newton 24 Froude Street, Rotorua

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gleadell, Lois Rd 3
Katikati
3170
New Zealand
Individual Raynes, Peter Athol Pukekohe
Individual Gleadell, Lois R D 1
Katikati
3170
New Zealand
Individual Mascall, Jamie William R D 1
Katikati 3177
3170
New Zealand
Individual Mascall, Jamie William Rd 3
Katikati
3170
New Zealand
Individual Gleadall, Lois Rd 3
Katikati
3170
New Zealand
Individual Mascall, Jamie William R D 1
Katikati 3177
3170
New Zealand
Individual Mascall, Jamie William R D 1
Katikati 3177
Individual Mascall, Jamie William Rd 3
Katikati
3170
New Zealand
Individual Raynes, Peter Athol Pukekohe
Directors

Jamie William Mascal - Director

Appointment date: 17 Mar 1999

Address: Rd 3, Katikati, 3170 New Zealand

Address used since 21 Oct 2015


Lois Gleadell - Director (Inactive)

Appointment date: 17 Mar 1999

Termination date: 03 Feb 2022

Address: Rd 3, Katikati, 3170 New Zealand

Address used since 21 Oct 2015

Nearby companies

Franklin Law Trustee (bullen) Limited
Level 2, 1 Wesley Street

Franklin Law (hale) Trustee Limited
Level 2, 1 Wesley Street

Franklin Trustee Services (2013) Limited
Level 2, 1 Wesley Street

Franklin Trustee Services Holdings Limited
Level 2, 1 Wesley Street

Landscape Designer Limited
Level 2, 1 Wesley Street

Omnimist Group Limited
Level 2, 1 Wesley Street