Calibre Partners Limited, a registered company, was launched on 22 Jun 1992. 9429038972027 is the New Zealand Business Number it was issued. This company has been supervised by 10 directors: Brendon James Gibson - an active director whose contract began on 05 Dec 2003,
Neale Jackson - an active director whose contract began on 01 Jan 2018,
Natalie Gytha Burrett - an active director whose contract began on 25 Aug 2020,
Shaun Jay Te Whetu Hayward - an active director whose contract began on 10 Jun 2022,
Daniel Stoneman - an active director whose contract began on 01 Jan 2024.
Last updated on 18 Apr 2024, BizDb's database contains detailed information about 1 address: Level 21, 88 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, physical).
Calibre Partners Limited had been using Level 21, 88 Shortland Street, Auckland Central, Auckland as their registered address until 18 Aug 2020.
More names for the company, as we established at BizDb, included: from 16 Apr 2018 to 25 Aug 2020 they were called 525 Advisory Limited, from 07 Mar 2008 to 16 Apr 2018 they were called 333 Nz Limited and from 25 Aug 1992 to 07 Mar 2008 they were called Quay Management Services Limited.
All company shares (150 shares exactly) are owned by a single group consisting of 2 entities, namely:
Gibson, Brendon James (an individual) located at Parnell, Auckland postcode 1052,
Jackson, Neale (an individual) located at Northcote Point, Auckland postcode 0627.
Previous addresses
Address: Level 21, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 18 Feb 2019 to 18 Aug 2020
Address: Level 16, 45 Queen Street, Auckland, 1140 New Zealand
Registered & physical address used from 05 May 2011 to 18 Feb 2019
Address: C/-kordamentha, Level 16, 45 Queen Street, Auckland New Zealand
Physical & registered address used from 05 May 2010 to 05 May 2011
Address: Ferrier Hodgson & Co, 16th Floor, Southpac Tower, 45 Queen Street, Auckland 1
Physical address used from 04 Apr 2000 to 04 Apr 2000
Address: Ferrier Hodgson & Co, 16th Floor, Southpac Tower, 45 Queen Street, Auckland 1
Registered address used from 06 May 1999 to 05 May 2010
Address: C/- Ferrier Hodgson & Co, 5th Floor Quay Towers, 29 Customs Street West, Auckland
Registered address used from 06 Apr 1993 to 06 May 1999
Address: 12th Floor, 92-96 Albert St, Auckland
Registered address used from 18 Aug 1992 to 06 Apr 1993
Basic Financial info
Total number of Shares: 150
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 150 | |||
Individual | Gibson, Brendon James |
Parnell Auckland 1052 New Zealand |
29 Apr 2004 - |
Individual | Jackson, Neale |
Northcote Point Auckland 0627 New Zealand |
05 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Graham, Grant Robert |
Remuera Auckland 1050 New Zealand |
29 Apr 2004 - 01 Jul 2022 |
Director | Burrett, Natalie Gytha |
Parnell Auckland 1052 New Zealand |
25 May 2021 - 01 Jul 2022 |
Individual | Graham, Grant Robert |
Remuera Auckland 1050 New Zealand |
29 Apr 2004 - 01 Jul 2022 |
Individual | Graham, Grant Robert |
Remuera Auckland 1050 New Zealand |
29 Apr 2004 - 01 Jul 2022 |
Individual | Stiassny, Michael Peter |
St Heliers Auckland |
22 Jun 1992 - 05 Apr 2018 |
Brendon James Gibson - Director
Appointment date: 05 Dec 2003
Address: Parnell, Auckland, 1052 New Zealand
Address used since 08 Apr 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Apr 2018
Address: Epsom, Auckland, 1023 New Zealand
Address used since 30 Jun 2010
Neale Jackson - Director
Appointment date: 01 Jan 2018
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 13 Oct 2020
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 01 Jan 2018
Natalie Gytha Burrett - Director
Appointment date: 25 Aug 2020
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 23 May 2023
Address: Parnell, Auckland, 1052 New Zealand
Address used since 25 Aug 2020
Shaun Jay Te Whetu Hayward - Director
Appointment date: 10 Jun 2022
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 10 Jun 2022
Daniel Stoneman - Director
Appointment date: 01 Jan 2024
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Jan 2024
Grant Robert Graham - Director (Inactive)
Appointment date: 23 Jul 1992
Termination date: 17 Mar 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Jan 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Apr 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 May 2011
Michael Peter Stiassny - Director (Inactive)
Appointment date: 23 Jul 1992
Termination date: 31 Dec 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 07 Apr 2016
Colin Thomas Mccloy - Director (Inactive)
Appointment date: 23 Jul 1992
Termination date: 15 Aug 1994
Address: Mission Bay, Auckland,
Address used since 23 Jul 1992
Gloria Ann Rennie - Director (Inactive)
Appointment date: 22 Jun 1992
Termination date: 23 Jul 1992
Address: St Heliers, Auckland,
Address used since 22 Jun 1992
Peter James Mcclintock - Director (Inactive)
Appointment date: 22 Jun 1992
Termination date: 23 Jul 1992
Address: Auckland 10,
Address used since 22 Jun 1992
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street