Shortcuts

Calthorpe New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039564962
NZBN
358592
Company Number
Registered
Company Status
M696245
Industry classification code
Management Consultancy Service
Industry classification description
Current address
Unit 410, 8 Kingsland Terrace
Kingsland
Auckland 1021
New Zealand
Physical & service & registered address used since 08 Mar 2022


Calthorpe New Zealand Limited, a registered company, was launched on 31 Jul 1987. 9429039564962 is the NZ business identifier it was issued. "Management consultancy service" (ANZSIC M696245) is how the company is classified. The company has been run by 4 directors: Terrence Atkinson - an active director whose contract began on 15 Jun 1992,
Terrance Atkinson - an active director whose contract began on 15 Jun 1992,
Anthony Paul Dougherty - an inactive director whose contract began on 15 Jun 1992 and was terminated on 22 Dec 2009,
Pieter Ubels - an inactive director whose contract began on 15 Jun 1992 and was terminated on 28 Jan 1995.
Updated on 17 Mar 2024, our data contains detailed information about 1 address: Unit 410, 8 Kingsland Terrace, Kingsland, Auckland, 1021 (types include: physical, service).
Calthorpe New Zealand Limited had been using 189 Jutland Road, Pukekohe, Auckland as their physical address up to 08 Mar 2022.
Past names for the company, as we established at BizDb, included: from 07 Jul 1992 to 13 Sep 2002 they were named Healthy Habits (1991) Limited, from 31 Jul 1987 to 07 Jul 1992 they were named Larkridge Investments (No.13) Limited.
A total of 3000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1500 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1500 shares (50 per cent).

Addresses

Principal place of activity

189 Jutland Road, Pukekohe, Auckland, 2120 New Zealand


Previous addresses

Address: 189 Jutland Road, Pukekohe, Auckland, 2120 New Zealand

Physical & registered address used from 24 Feb 2017 to 08 Mar 2022

Address: 23 Union Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 13 Sep 2013 to 24 Feb 2017

Address: Level 3, 38 Whitaker Place, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 26 Jun 2013 to 13 Sep 2013

Address: Level 3, 38 Whitaker Place, Grafton, Auckland New Zealand

Registered & physical address used from 14 Jul 2008 to 26 Jun 2013

Address: 123 Franklin Rd, Freemans Bay

Physical & registered address used from 29 Jan 2004 to 14 Jul 2008

Address: Gibson & Associates Limited, Level 1, 435 Khyber Pass Road, Newmarket, Auckland

Registered & physical address used from 14 Mar 2002 to 29 Jan 2004

Address: Gibson & Associates Limited, First Floor, 435 Khyber Pass Rd, Newmarket, Auckland

Physical address used from 11 Feb 2002 to 14 Mar 2002

Address: Gibson & Associates Ltd, First Floor, 435 Khyber Pass Rd, Newmarket, Auckland

Registered address used from 11 Feb 2002 to 14 Mar 2002

Address: 11 Gunner Drive, Te Atatu North, Auckland

Registered & physical address used from 19 Mar 2001 to 11 Feb 2002

Address: 4 Newton Road, Newton, Auckland

Registered & physical address used from 16 Mar 2001 to 19 Mar 2001

Address: 2nd Floor, Open Tech House, 4 Newton Road, Auckland

Registered address used from 01 Apr 1998 to 16 Mar 2001

Address: 290 Great South Road, Greenlane, Auckland

Registered address used from 10 Sep 1994 to 01 Apr 1998

Address: 218 Manukau Road, Epsom, Auckland

Registered address used from 23 Aug 1993 to 10 Sep 1994

Address: -

Physical address used from 20 Feb 1992 to 16 Mar 2001

Address: 213a Great South Road,, Greenlane,, Auckland.

Registered address used from 15 Nov 1991 to 23 Aug 1993

Contact info
61 04 74707725
05 Feb 2020 Phone
terry@calthorpe.co.nz
26 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1500
Individual Atkinson, Terrence Kingsland
Auckland
1021
New Zealand
Shares Allocation #2 Number of Shares: 1500
Individual Atkinson, Jodi Kingsland
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dougherty, Anthony Paul Rd 1
Tuakau
Individual Nilsson, Anna Remuera
Auckland
Entity Agio Nominees Limited
Shareholder NZBN: 9429039572653
Company Number: 355204
Entity Agio Nominees Limited
Shareholder NZBN: 9429039572653
Company Number: 355204
Directors

Terrence Atkinson - Director

Appointment date: 15 Jun 1992

Address: Kingsland, Auckland, 1021 New Zealand

Address used since 28 Feb 2022


Terrance Atkinson - Director

Appointment date: 15 Jun 1992

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 02 Feb 2012


Anthony Paul Dougherty - Director (Inactive)

Appointment date: 15 Jun 1992

Termination date: 22 Dec 2009

Address: Rd 1, Tuakau,

Address used since 15 Jun 1992


Pieter Ubels - Director (Inactive)

Appointment date: 15 Jun 1992

Termination date: 28 Jan 1995

Address: Tuakau,

Address used since 15 Jun 1992

Nearby companies

Cnergy Enterprise Limited
58 Kauri Road

Happy Property Trading Limited
10 Merlot Lane

Ks Produce Limited
10 Merlot Lane

Iwish Limited
21 Tawhiti Road

Tuakau Model Aero Club Incorporated
17a Shannon Grove Way

Onehunga 1947 Limited
8 Settlers Way

Similar companies

Advanced Training Limited
Property House

Ckm Management Limited
42 Victoria Street

Filipo Consulting Limited
5 Matawai Puna Drive

Kirsten Williams Limited
119 Queen Street

Max Consulting Limited
14 Coronation Avenue

Navigator Limited
13 West Street