Excalibar Holdings Limited was launched on 14 Aug 1991 and issued a number of 9429039075819. This registered LTD company has been managed by 4 directors: Lance Leburn Pattullo - an active director whose contract began on 10 Feb 1997,
Donald Keith Cleaver - an inactive director whose contract began on 10 Apr 1996 and was terminated on 10 Feb 1997,
William Henry Goddard - an inactive director whose contract began on 28 Jan 1992 and was terminated on 10 Apr 1996,
Philip John Goddard - an inactive director whose contract began on 28 Jan 1992 and was terminated on 10 Apr 1996.
According to BizDb's database (updated on 15 Apr 2024), this company filed 1 address: Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 (types include: physical, registered).
Up until 22 Oct 2013, Excalibar Holdings Limited had been using C/-Cleaver Richards Ltd, Level 1, 26 Crummer Road, Grey Lynn as their physical address.
BizDb found past names for this company: from 01 May 1996 to 16 Aug 1996 they were named Cleaver & Co Limited, from 31 Jan 1992 to 01 May 1996 they were named Sealex Corporation Limited and from 14 Aug 1991 to 31 Jan 1992 they were named Raindrops Enterprises Limited.
A total of 1000 shares are issued to 2 groups (3 shareholders in total). When considering the first group, 999 shares are held by 2 entities, namely:
Pattullo, Lance Leburn (a director) located at Balmoral postcode 1041,
Crummer Trustees No.63 Limited (an entity) located at 26 Crummer Road,, Grey Lynn postcode 1021.
Another group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Pattullo, Lance - located at Balmoral, Auckland.
Previous addresses
Address: C/-cleaver Richards Ltd, Level 1, 26 Crummer Road, Grey Lynn New Zealand
Physical & registered address used from 24 Jun 2009 to 22 Oct 2013
Address: 12 Maidstone Street, Grey Lynn, Auckland
Physical address used from 04 Oct 1999 to 04 Oct 1999
Address: 12 Maidstone Street, Grey Lynn
Registered address used from 04 Oct 1999 to 24 Jun 2009
Address: C/- Cleaver & Co, 1st Floor, 26 Crummer Road, Grey Lynn, Auckland
Physical address used from 04 Oct 1999 to 24 Jun 2009
Address: 8 Rangawai Road, Titirangi
Registered address used from 18 Oct 1993 to 04 Oct 1999
Address: Suite 5 1st Floor, Renault House 22 New North Road, Eden Terrace, Auckland
Registered address used from 29 Mar 1993 to 18 Oct 1993
Address: -
Physical address used from 21 Feb 1992 to 04 Oct 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Director | Pattullo, Lance Leburn |
Balmoral 1041 New Zealand |
11 Aug 2011 - |
Entity (NZ Limited Company) | Crummer Trustees No.63 Limited Shareholder NZBN: 9429032658729 |
26 Crummer Road, Grey Lynn 1021 New Zealand |
11 Aug 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Pattullo, Lance |
Balmoral Auckland New Zealand |
14 Aug 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | White, Craig Grahame |
Henderson Auckland 0612 New Zealand |
01 Dec 2016 - 19 Mar 2021 |
Individual | Knox, Tracey Jayne |
Rd 1 Waimauku 0881 New Zealand |
01 Dec 2016 - 01 Dec 2016 |
Individual | Knox, Kelvin Grant |
Rd 1 Waimauku 0881 New Zealand |
01 Dec 2016 - 01 Dec 2016 |
Individual | White, Lynette |
Henderson Auckland 0612 New Zealand |
01 Dec 2016 - 19 Mar 2021 |
Individual | White, Craig Grahame |
Henderson Auckland 0612 New Zealand |
01 Dec 2016 - 19 Mar 2021 |
Entity | Crummer Trustees No.56 Limited Shareholder NZBN: 9429032658354 Company Number: 2151359 |
01 Dec 2016 - 01 Dec 2016 | |
Entity | Crummer Trustees No.56 Limited Shareholder NZBN: 9429032658354 Company Number: 2151359 |
01 Dec 2016 - 01 Dec 2016 |
Lance Leburn Pattullo - Director
Appointment date: 10 Feb 1997
Address: Balmoral, Auckland, 1041 New Zealand
Address used since 14 Dec 2016
Donald Keith Cleaver - Director (Inactive)
Appointment date: 10 Apr 1996
Termination date: 10 Feb 1997
Address: Epsom,
Address used since 10 Apr 1996
William Henry Goddard - Director (Inactive)
Appointment date: 28 Jan 1992
Termination date: 10 Apr 1996
Address: Birkenhead, Auckland,
Address used since 28 Jan 1992
Philip John Goddard - Director (Inactive)
Appointment date: 28 Jan 1992
Termination date: 10 Apr 1996
Address: Birkenhead, Auckland,
Address used since 28 Jan 1992
Hydroflow Distributors Limited
Level 1, 26 Crummer Road
Baumatic Appliances Limited
Level 1, 26 Crummer Road
Irontide Marine Contracting Limited
Level 1, 26 Crummer Road
Colorado Intrinsics No.5 Limited
Level 1, 26 Crummer Road
Construction Project Management Consultancy Limited
Level 1, 26 Crummer Road
Streets Ahead Property Limited
Level 1, 26 Crummer Road