Calfa New Zealand Limited was registered on 26 Nov 1996 and issued a business number of 9429038201462. This registered LTD company has been supervised by 4 directors: Jamieson Lindsay Murdoch Chapman - an active director whose contract began on 07 Mar 2012,
Karen Jane Chapman - an inactive director whose contract began on 07 Mar 2012 and was terminated on 13 Apr 2020,
Rodger David Kallu - an inactive director whose contract began on 26 Nov 1996 and was terminated on 07 Mar 2012,
Judith Ann Kallu - an inactive director whose contract began on 26 Nov 1996 and was terminated on 07 Mar 2012.
According to BizDb's information (updated on 01 Apr 2024), this company uses 1 address: 7 Tobin Street, Pukekohe, Pukekohe, 2120 (type: office, delivery).
Up until 17 Aug 2016, Calfa New Zealand Limited had been using 6 Hall Street, Pukekohe, Pukekohe as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Chapman, Jamieson Lindsay Murdoch (an individual) located at Pukekohe, Pukekohe postcode 2120.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Chapman, Karen Jane - located at Pukekohe, Pukekohe. Calfa New Zealand Limited was classified as "Rental of commercial property" (ANZSIC L671250).
Other active addresses
Principal place of activity
7 Tobin Street, Pukekohe, Pukekohe, 2120 New Zealand
Previous addresses
Address #1: 6 Hall Street, Pukekohe, Pukekohe, 2120 New Zealand
Registered & physical address used from 15 Mar 2012 to 17 Aug 2016
Address #2: 49 George Street, Tuakau, Auckland South 2342 New Zealand
Registered & physical address used from 04 Jul 2006 to 15 Mar 2012
Address #3: 49 George Street, Tuakau, Auckalnd 1892
Physical address used from 17 Feb 2006 to 04 Jul 2006
Address #4: 49 George Street, Tuakau, Auckland South 1892
Registered address used from 17 Feb 2006 to 04 Jul 2006
Address #5: 29 Birdwood Road, Lower Hutt
Registered address used from 11 Apr 2000 to 17 Feb 2006
Address #6: 29 Birdwood Road, Lower Hutt
Physical address used from 27 Nov 1996 to 17 Feb 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Chapman, Jamieson Lindsay Murdoch |
Pukekohe Pukekohe 2120 New Zealand |
07 Mar 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Chapman, Karen Jane |
Pukekohe Pukekohe 2120 New Zealand |
07 Mar 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kallu, Rodger David |
Tuakau Auckland South 1892 New Zealand |
26 Nov 1996 - 07 Mar 2012 |
Individual | Kallu, Judith Ann |
Tuakau Auckland South 1892 New Zealand |
26 Nov 1996 - 07 Mar 2012 |
Jamieson Lindsay Murdoch Chapman - Director
Appointment date: 07 Mar 2012
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 01 Jul 2022
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 01 Aug 2015
Karen Jane Chapman - Director (Inactive)
Appointment date: 07 Mar 2012
Termination date: 13 Apr 2020
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 01 Aug 2015
Rodger David Kallu - Director (Inactive)
Appointment date: 26 Nov 1996
Termination date: 07 Mar 2012
Address: Pukekohe, Auckland South,
Address used since 28 Apr 2010
Judith Ann Kallu - Director (Inactive)
Appointment date: 26 Nov 1996
Termination date: 07 Mar 2012
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 28 Apr 2010
Pkc Limited
7 Tobin Street
Dog E Style Limited
7 Tobin Street
Counties Painters Limited
7 Tobin Street
Bonanza Bar Takeaways Limited
7 Tobin Street
Blingbaby Limited
7 Tobin Street
Pacer New Zealand Limited
7 Tobin Street
622 Heritage Hobson Limited
61 Edinburgh Street
Alsted Holdings 1975 Limited
61 Edinburgh Street
Bel Cavallo Equestrian Limited
61 Edinburgh Street
Milano Holdings Limited
61 Edinburgh Street
Ocean View Apartments Tahunanui Limited
61 Edinburgh Street
Saal Holdings Limited
17 Hall Street