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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 37377876 | |||
Other (Other) | Callaghan Innovation |
Gracefield Lower Hutt 5010 New Zealand |
07 Feb 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | English, Bill |
Bowen Street Wellington New Zealand |
22 Jun 1992 - 07 Feb 2013 |
Individual | Joyce, Stephen |
Bowen Street Wellington New Zealand |
22 Jun 1992 - 07 Feb 2013 |
Ultimate Holding Company
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
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
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