Shortcuts

J.s. Callinan Limited

Type: NZ Limited Company (Ltd)
9429038699337
NZBN
627012
Company Number
Registered
Company Status
Current address
882 Great South Road
Penrose
Auckland 1061
New Zealand
Registered & physical & service address used since 09 Jun 2009
86 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Other address (Address for Records) used since 21 Feb 2017
Level 2, Building 5, 60 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Other address (Address for Records) used since 28 Feb 2019

J.s. Callinan Limited was incorporated on 25 Mar 1994 and issued a business number of 9429038699337. This registered LTD company has been run by 3 directors: Calven Dennis Bonney - an active director whose contract started on 05 May 1994,
Patricia Ann Bonney - an inactive director whose contract started on 05 May 1994 and was terminated on 19 Feb 2016,
Barry Stephen - an inactive director whose contract started on 25 Mar 1994 and was terminated on 05 May 1994.
According to our information (updated on 24 Mar 2024), the company uses 1 address: an address for records at Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (type: other, other).
Until 09 Jun 2009, J.s. Callinan Limited had been using Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre. 22 Amersham Way, Manukau City as their registered address.
BizDb identified former names for the company: from 25 Mar 1994 to 07 Jun 1996 they were named Formline Systems Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 99 shares are held by 1 entity, namely:
L.w. Bonney & Sons Limited (an entity) located at Penrose, Auckland 1061.
Another group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Bonney, Calven Dennis - located at Mission Bay, Auckland 1071.

Addresses

Previous addresses

Address #1: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre. 22 Amersham Way, Manukau City

Registered & physical address used from 07 Mar 2006 to 09 Jun 2009

Address #2: Level 3, Cst Nexia Centre, 22 Amersham Way, Manukau City

Registered & physical address used from 03 Mar 2004 to 07 Mar 2006

Address #3: Level 3, 22 Amersham Way, Manukau City, Auckland

Registered address used from 06 Mar 2000 to 03 Mar 2004

Address #4: 675 Great South Road, Penrose, Auckland

Registered address used from 09 Mar 1998 to 06 Mar 2000

Address #5: Level 3, Nda House, 22 Amersham Way, Manukau City

Physical address used from 29 Aug 1996 to 29 Aug 1996

Address #6: Cst Management Centre, Level 3, 22 Amersham Way, Manukau City

Physical address used from 29 Aug 1996 to 03 Mar 2004

Address #7: 76 Anzac Avenue, Auckland

Registered address used from 10 May 1994 to 09 Mar 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 07 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Entity (NZ Limited Company) L.w. Bonney & Sons Limited
Shareholder NZBN: 9429039905956
Penrose
Auckland 1061
Shares Allocation #2 Number of Shares: 1
Individual Bonney, Calven Dennis Mission Bay
Auckland 1071

New Zealand
Directors

Calven Dennis Bonney - Director

Appointment date: 05 May 1994

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 23 Feb 2005


Patricia Ann Bonney - Director (Inactive)

Appointment date: 05 May 1994

Termination date: 19 Feb 2016

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 23 Feb 2005


Barry Stephen - Director (Inactive)

Appointment date: 25 Mar 1994

Termination date: 05 May 1994

Address: Birkdale, Auckland,

Address used since 25 Mar 1994

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive