Shortcuts

Calcutta Nominees Limited

Type: NZ Limited Company (Ltd)
9429038176616
NZBN
839058
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
28 Sunnyview Avenue
Shelly Park
Auckland 2014
New Zealand
Registered & physical & service address used since 30 Aug 2019

Calcutta Nominees Limited, a registered company, was started on 23 Dec 1996. 9429038176616 is the NZBN it was issued. This company has been supervised by 4 directors: Christine Vivianne Saywell - an active director whose contract began on 09 Jan 1997,
Vaughan Roy Saywell - an active director whose contract began on 10 Jun 2015,
Anne Maxine Maccarthy - an inactive director whose contract began on 09 Jan 1997 and was terminated on 10 Jun 2015,
Garth Osmond Melville - an inactive director whose contract began on 23 Dec 1996 and was terminated on 09 Jan 1997.
Updated on 04 Apr 2024, the BizDb data contains detailed information about 1 address: 28 Sunnyview Avenue, Shelly Park, Auckland, 2014 (category: registered, physical).
Calcutta Nominees Limited had been using 119 Prince Regent Drive, Half Moon Bay, Auckland as their registered address until 30 Aug 2019.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: 119 Prince Regent Drive, Half Moon Bay, Auckland, 2012 New Zealand

Registered & physical address used from 12 Aug 2014 to 30 Aug 2019

Address: 2/5 Hedge Row, Sunnyhills, Auckland, 2010 New Zealand

Registered & physical address used from 09 Aug 2012 to 12 Aug 2014

Address: 3 Otumoetai Road, Judea, Tauranga, 3110 New Zealand

Registered & physical address used from 26 Aug 2011 to 09 Aug 2012

Address: 180 Victoria Street, Dargaville New Zealand

Registered & physical address used from 21 Aug 2006 to 26 Aug 2011

Address: 52d Hamlin Road, Mt Wellington, Auckland

Physical & registered address used from 02 Oct 2002 to 21 Aug 2006

Address: 42d Hamlin Road, Mt Wellington, Auckland

Physical & registered address used from 25 Sep 2002 to 02 Oct 2002

Address: 3rd Floor, 21-29 Broderick Road, Johnsonville, Wellington

Registered address used from 11 Apr 2000 to 25 Sep 2002

Address: 3rd Floor, 21-29 Broderick Road, Johnsonville, Wellington

Registered address used from 06 Feb 1997 to 11 Apr 2000

Address: 155 Maunganui Road, Mount Maunganui

Physical address used from 06 Feb 1997 to 25 Sep 2002

Address: 3rd Floor, 21-29 Broderick Road, Johnsonville, Wellington

Physical address used from 06 Feb 1997 to 06 Feb 1997

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 25 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Saywell, Vaughan Roy Half Moon Bay
Auckland
2012
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Saywell, Christine Vivianne Shelly Park
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Maccarthy, Anne Blockhouse Bay
Auckland
0600
New Zealand
Directors

Christine Vivianne Saywell - Director

Appointment date: 09 Jan 1997

Address: Shelly Park, Auckland, 2014 New Zealand

Address used since 22 Aug 2019

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 04 Aug 2014


Vaughan Roy Saywell - Director

Appointment date: 10 Jun 2015

Address: Shelly Park, Auckland, 2014 New Zealand

Address used since 22 Aug 2019

Address: Auckland, 2012 New Zealand

Address used since 10 Jun 2015


Anne Maxine Maccarthy - Director (Inactive)

Appointment date: 09 Jan 1997

Termination date: 10 Jun 2015

Address: Blockhouse Bay, Auckland, 0600 New Zealand

Address used since 25 Aug 2003


Garth Osmond Melville - Director (Inactive)

Appointment date: 23 Dec 1996

Termination date: 09 Jan 1997

Address: Freemans Bay, Auckland,

Address used since 23 Dec 1996

Nearby companies

Fortune Property Investment Limited
1/115 Prince Regent Drive

A Thing Of Beauty Limited
1/115 Prince Regent Drive

Sunny Products Limited
2-113 Prince Regent Drive

Dustins Investments Limited
132 Prince Regent Drive

Adaro Investments Limited
131 Prince Regent Drive

Springbelt Concept Limited
46 Galloway Crescent