Shortcuts

Callaghan Innovation Research Limited

Type: NZ Limited Company (Ltd)
9429038993824
NZBN
545472
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M691055
Industry classification code
Technology Research Activities
Industry classification description
Current address
69 Gracefield Road
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 16 Aug 2019
69 Gracefield Road
Lower Hutt 5010
New Zealand
Postal & office & delivery address used since 05 Mar 2020

Callaghan Innovation Research Limited, a registered company, was launched on 22 Jun 1992. 9429038993824 is the NZ business identifier it was issued. "Technology research activities" (ANZSIC M691055) is how the company was categorised. The company has been managed by 45 directors: Stefan Korn - an active director whose contract began on 01 Dec 2021,
Kirsty Bellringer - an active director whose contract began on 10 Oct 2022,
Paul Edward Linton - an inactive director whose contract began on 28 Aug 2020 and was terminated on 10 Oct 2022,
Esther Mary Livingston - an inactive director whose contract began on 26 Feb 2016 and was terminated on 01 Dec 2021,
Matthew Jonathan Kenny - an inactive director whose contract began on 20 Apr 2020 and was terminated on 31 Jul 2020.
Updated on 30 Mar 2024, BizDb's database contains detailed information about 1 address: 69 Gracefield Road, Lower Hutt, 5010 (types include: postal, office).
Callaghan Innovation Research Limited had been using Gracefield Research Centre, 69 Gracefield Road, Lower Hutt as their registered address up until 16 Aug 2019.
Previous aliases used by the company, as we established at BizDb, included: from 22 Jun 1992 to 01 Feb 2013 they were named Industrial Research Limited.
One entity controls all company shares (exactly 37377876 shares) - Callaghan Innovation - located at 5010, Gracefield, Lower Hutt.

Addresses

Principal place of activity

69 Gracefield Road, Lower Hutt, 5010 New Zealand


Previous addresses

Address #1: Gracefield Research Centre, 69 Gracefield Road, Lower Hutt New Zealand

Registered & physical address used from 24 Feb 2006 to 16 Aug 2019

Address #2: 24 Balfour Road, Parnell, Auckland

Physical address used from 16 Jul 1996 to 24 Feb 2006

Address #3: Brooke House, 24 Balfour Road, Parnell, Auckland

Registered address used from 22 Jun 1992 to 24 Feb 2006

Contact info
64 4 9313330
08 Jul 2019 Phone
ap@callaghaninnovation.govt.nz
05 Mar 2020 nzbn-reserved-invoice-email-address-purpose
info@callaghaninnovation.govt.nz
04 Feb 2019 Email
www.callaghaninnovation.govt.nz
04 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 37377876

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 37377876
Other (Other) Callaghan Innovation Gracefield
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual English, Bill Bowen Street
Wellington

New Zealand
Individual Joyce, Stephen Bowen Street
Wellington

New Zealand

Ultimate Holding Company

03 May 2022
Effective Date
Callaghan Innovation
Name
Crown Agency
Type
NZ
Country of origin
Directors

Stefan Korn - Director

Appointment date: 01 Dec 2021

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 21 Feb 2022

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 01 Dec 2021


Kirsty Bellringer - Director

Appointment date: 10 Oct 2022

Address: Aro Valley, Wellington, 6021 New Zealand

Address used since 10 Oct 2022


Paul Edward Linton - Director (Inactive)

Appointment date: 28 Aug 2020

Termination date: 10 Oct 2022

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 28 Aug 2020


Esther Mary Livingston - Director (Inactive)

Appointment date: 26 Feb 2016

Termination date: 01 Dec 2021

Address: Ohariu, Wellington, 6037 New Zealand

Address used since 26 Feb 2016


Matthew Jonathan Kenny - Director (Inactive)

Appointment date: 20 Apr 2020

Termination date: 31 Jul 2020

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 20 Apr 2020


Richard Raymond Perry - Director (Inactive)

Appointment date: 31 Aug 2015

Termination date: 23 Mar 2018

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 31 Aug 2015


Richard Geoffrey Templer - Director (Inactive)

Appointment date: 31 Aug 2015

Termination date: 26 Feb 2016

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 31 Aug 2015


Richard Sidney Janes - Director (Inactive)

Appointment date: 01 Jul 2011

Termination date: 31 Aug 2015

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 01 Jul 2011


Suzanne Helen Suckling - Director (Inactive)

Appointment date: 01 Feb 2013

Termination date: 31 Aug 2015

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 01 Feb 2013


Robin Michael Hapi - Director (Inactive)

Appointment date: 01 Feb 2013

Termination date: 31 Aug 2015

Address: Foxton, Foxton, 4814 New Zealand

Address used since 01 Feb 2013


Paul Francis Lockey - Director (Inactive)

Appointment date: 01 Feb 2013

Termination date: 31 Aug 2015

Address: Milford, Auckland, 0620 New Zealand

Address used since 01 Feb 2013


Peter John Hunter - Director (Inactive)

Appointment date: 01 Feb 2013

Termination date: 31 Aug 2015

Address: 431 Parnell Road, Parnell, Auckland, 1052 New Zealand

Address used since 01 Feb 2013


Craig Paul Richardson - Director (Inactive)

Appointment date: 01 Feb 2013

Termination date: 31 Aug 2015

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 01 Feb 2013


Michele Judy Allan - Director (Inactive)

Appointment date: 01 Feb 2013

Termination date: 31 Aug 2015

Address: Armadale, Victoria, 3143 Australia

Address used since 01 Feb 2013


Charles Peter Maire - Director (Inactive)

Appointment date: 01 Feb 2013

Termination date: 13 May 2015

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 01 Feb 2013


David Henry - Director (Inactive)

Appointment date: 01 Jul 2007

Termination date: 31 Jan 2013

Address: Bucklands Beach, Auckland 2012,

Address used since 01 Jul 2007


Maxine Simmons - Director (Inactive)

Appointment date: 01 Oct 2007

Termination date: 31 Jan 2013

Address: Taupaki Rd2, Henderson, Auckland,

Address used since 01 Oct 2007


Jan Evans-freeman - Director (Inactive)

Appointment date: 01 Jul 2010

Termination date: 31 Jan 2013

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 01 Jul 2010


Michael Wilson Ludbrook - Director (Inactive)

Appointment date: 01 Jul 2011

Termination date: 31 Jan 2013

Address: Rd 2, Te Puke, 3182 New Zealand

Address used since 01 Jul 2011


Michael John Taitoko - Director (Inactive)

Appointment date: 01 Jul 2011

Termination date: 31 Jan 2013

Address: Rd1 Waikanae, Wellington, 5391 New Zealand

Address used since 01 Jul 2011


Ray Thomson - Director (Inactive)

Appointment date: 01 Jul 2009

Termination date: 30 Jun 2012

Address: Remuera, Auckland 1050,

Address used since 01 Jul 2009


Catherine Margaret Drayton Drayton - Director (Inactive)

Appointment date: 01 Jul 2008

Termination date: 01 Jul 2011

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 Jun 2011


Keith James Mcconnell - Director (Inactive)

Appointment date: 01 Sep 2009

Termination date: 28 Feb 2011

Address: Parnell, Auckland 1052,

Address used since 01 Sep 2009


Michael Ahie - Director (Inactive)

Appointment date: 01 Jul 2007

Termination date: 30 Jun 2010

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Jul 2007


Ian Murray Parton - Director (Inactive)

Appointment date: 01 Jul 2005

Termination date: 11 Dec 2009

Address: Epsom, Auckland,

Address used since 01 Jul 2005


Craig Hamilton Stobo - Director (Inactive)

Appointment date: 21 May 2003

Termination date: 30 Jun 2009

Address: St Marys Bay, Auckland,

Address used since 21 May 2003


Brian Lawrence Rhoades - Director (Inactive)

Appointment date: 01 Jul 2006

Termination date: 30 Jun 2009

Address: Monaco, Nelson, 7011 New Zealand

Address used since 01 Jul 2006


Anita Mazzoleni - Director (Inactive)

Appointment date: 01 Jul 2004

Termination date: 30 Jun 2008

Address: Herne Bay, Auckland,

Address used since 01 Jul 2004


Richard Frederick Nottage - Director (Inactive)

Appointment date: 06 Nov 2000

Termination date: 30 Jun 2007

Address: Roseneath, Wellington,

Address used since 06 Nov 2000


Elizabeth Mary Coutts - Director (Inactive)

Appointment date: 25 Sep 1998

Termination date: 30 Jun 2006

Address: Orakei, Auckland,

Address used since 25 Sep 1998


Dennis Alan Chapman - Director (Inactive)

Appointment date: 24 Oct 1999

Termination date: 30 Jun 2006

Address: State Highway 75, Rd 2, Christchurch,

Address used since 24 Oct 1999


John Leonard Walley - Director (Inactive)

Appointment date: 18 Aug 1999

Termination date: 30 Jun 2005

Address: Redcliffs, Christchurch,

Address used since 18 Aug 1999


Geoff Malcolm Milner - Director (Inactive)

Appointment date: 02 Aug 2002

Termination date: 30 Jun 2005

Address: Kaiti, Gisborne,

Address used since 02 Aug 2002


Alison Moira Andrew - Director (Inactive)

Appointment date: 25 Jul 2001

Termination date: 30 Jun 2004

Address: Remuera, Auckland,

Address used since 25 Jul 2001


Ross Alexander Armstrong - Director (Inactive)

Appointment date: 17 Sep 1999

Termination date: 28 Oct 2002

Address: 10 Hobson Crescent, Thorndon, Wellington,

Address used since 17 Sep 1999


Troy Whara Newton - Director (Inactive)

Appointment date: 16 Jul 1996

Termination date: 30 Sep 2002

Address: Lowry Bay,

Address used since 16 Jul 1996


James Alexander Mcwha - Director (Inactive)

Appointment date: 01 Dec 1995

Termination date: 30 Jun 2001

Address: Home,, Tiritea House, Tennant Dr, Palmerston North,

Address used since 01 Dec 1995


Jeffrey Wilson - Director (Inactive)

Appointment date: 01 Jul 1997

Termination date: 30 Jun 2000

Address: Meadowbank,

Address used since 01 Jul 1997


Humphry John Davey Rolleston - Director (Inactive)

Appointment date: 06 Jul 1992

Termination date: 30 Jun 1999

Address: Christchurch,

Address used since 06 Jul 1992


Peter David Bone - Director (Inactive)

Appointment date: 06 Jul 1992

Termination date: 30 Jun 1999

Address: Browns Bay, Auckland,

Address used since 06 Jul 1992


Ronald Hugh Arbuckle - Director (Inactive)

Appointment date: 06 Jul 1992

Termination date: 30 Jun 1998

Address: Silverstream, Upper Hutt,

Address used since 06 Jul 1992


Wayne Hart - Director (Inactive)

Appointment date: 06 Jul 1992

Termination date: 30 Jun 1998

Address: Brockley Road, Hadlow, R D 4, Timaru,

Address used since 06 Jul 1992


William Llewellyn Richards - Director (Inactive)

Appointment date: 06 Jul 1992

Termination date: 30 Jun 1997

Address: Razorback Road, Bombay, Auckland,

Address used since 06 Jul 1992


Richard Alden Downs-honey - Director (Inactive)

Appointment date: 06 Jul 1992

Termination date: 30 Jun 1995

Address: Whangaparoa,

Address used since 06 Jul 1992


Desmond William Scott - Director (Inactive)

Appointment date: 06 Jul 1992

Termination date: 04 Aug 1993

Address: Herne Bay, Auckland,

Address used since 06 Jul 1992

Nearby companies

Avalia Nominee Limited
Gracefield Innovation Precinct, 69 Gracefield Road, Gracefield

Hi-aspect Limited
69 Gracefield Road

Cableprice (nz) Limited
41 Bell Road South

Marine Installation Services 2006 Limited
23 Bell Road

Westpark Marine Services Limited
23 Bell Road

L & A Earthworkz Limited
101 Gracefield Road

Similar companies

Ebicle Nz Limited
11a Trafalgar Street

Eight360 Limited
69 Gracefield Road

Hallowed History Limited
41 Walter Road

Hi-aspect Limited
69 Gracefield Road

Hot Lime Labs Limited
69 Gracefield Road

Klu Limited
24 Manchester Street