C A L Limited, a registered company, was registered on 16 Feb 1973. 9429040547534 is the NZ business number it was issued. This company has been managed by 5 directors: Peggy Anne Carter - an active director whose contract started on 17 Jul 1992,
John Stephen Carter - an active director whose contract started on 17 Jul 1992,
Mark Peter Carter - an active director whose contract started on 17 Jul 1992,
Rachael Maren Carter - an active director whose contract started on 14 Feb 2003,
John Lindsey Carter - an inactive director whose contract started on 17 Jul 1992 and was terminated on 09 Jun 2017.
Updated on 20 Mar 2024, BizDb's data contains detailed information about 1 address: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (category: registered, service).
C A L Limited had been using Level 6, 51 Shortland Street, Auckland as their physical address up until 16 Jul 2014.
Old names used by this company, as we found at BizDb, included: from 07 Feb 1995 to 04 Apr 2000 they were called Carter & Associates (1995) Limited, from 16 Feb 1973 to 07 Feb 1995 they were called Brewers & Winemakers Supplies Limited.
A total of 1010000 shares are allocated to 5 shareholders (5 groups). The first group includes 1 share (0%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1009996 shares (100%). Lastly we have the 3rd share allocation (1 share 0%) made up of 1 entity.
Previous addresses
Address #1: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 16 May 2014 to 16 Jul 2014
Address #2: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 11 May 2011 to 16 May 2014
Address #3: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand
Registered & physical address used from 22 Apr 2010 to 11 May 2011
Address #4: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Physical & registered address used from 28 Apr 2008 to 22 Apr 2010
Address #5: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck
Physical & registered address used from 02 May 2007 to 28 Apr 2008
Address #6: C/-gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Gosling Chapman, Tower, 51-53 Shortland Str, Auckland
Registered & physical address used from 05 May 2006 to 02 May 2007
Address #7: C/- Burns Mccurrach, The Top Floor, Citibank Centre, 23 Customs Street East, Auckland City
Physical address used from 11 Jul 2001 to 11 Jul 2001
Address #8: Same As Registered Office
Physical address used from 11 Jul 2001 to 11 Jul 2001
Address #9: C/- Burns Mccurrach, Union House, Level 5, 132 Quay Street, Auckland
Registered address used from 01 Oct 2000 to 05 May 2006
Address #10: Same As Registered Office Address
Physical address used from 01 Oct 2000 to 11 Jul 2001
Address #11: Brewers & Winemakers, Supplies Ltd, 34 Mihini Rd, Henderson
Physical & registered address used from 15 May 1998 to 01 Oct 2000
Basic Financial info
Total number of Shares: 1010000
Annual return filing month: April
Annual return last filed: 14 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Carter, Peggy Anne |
St Marys Bay Auckland 1011 New Zealand |
28 May 2021 - |
Shares Allocation #2 Number of Shares: 1009996 | |||
Entity (NZ Limited Company) | Cal Custodian Trustee Limited Shareholder NZBN: 9429046091604 |
Auckland Central Auckland 1010 New Zealand |
29 Jun 2017 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Carter, John Stephen |
St Marys Bay Auckland 1011 New Zealand |
16 Feb 1973 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Carter, Mark Peter |
St Marys Bay Auckland 1011 New Zealand |
16 Feb 1973 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Carter, Rachael Maren |
Herne Bay Auckland 1011 New Zealand |
16 Feb 1973 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carter, John Lindsey |
St Marys Bay Auckland 1011 New Zealand |
16 Feb 1973 - 28 May 2021 |
Individual | Carter, Peggy Anne |
St Marys Bay Auckland 1011 New Zealand |
16 Feb 1973 - 29 Jun 2017 |
Individual | Carter, Peggy Anne |
Herne Bay Auckland |
16 Feb 1973 - 29 Jun 2017 |
Individual | Mccurrach, Grant Watson |
Remuera Auckland 1050 New Zealand |
16 Feb 1973 - 29 Jun 2017 |
Individual | Carter, John Lindsay |
Herne Bay Auckland |
16 Feb 1973 - 18 Apr 2005 |
Individual | Carter, John Lindsay |
Herne Bay Auckland |
16 Feb 1973 - 18 Apr 2005 |
Individual | Mccurrach, Grant Watson |
Remuera Auckland 1050 New Zealand |
16 Feb 1973 - 29 Jun 2017 |
Peggy Anne Carter - Director
Appointment date: 17 Jul 1992
Address: St Marys Bay, Auckland, 1011 New Zealand
Address used since 06 Apr 2016
John Stephen Carter - Director
Appointment date: 17 Jul 1992
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 26 Mar 2019
Address: St Marys Bay, Auckland, 1011 New Zealand
Address used since 04 Apr 2016
Mark Peter Carter - Director
Appointment date: 17 Jul 1992
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 26 Mar 2019
Address: St Marys Bay, Auckland, 1011 New Zealand
Address used since 04 Apr 2016
Rachael Maren Carter - Director
Appointment date: 14 Feb 2003
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 14 Feb 2003
John Lindsey Carter - Director (Inactive)
Appointment date: 17 Jul 1992
Termination date: 09 Jun 2017
Address: St Marys Bay, Auckland, 1011 New Zealand
Address used since 03 May 2011
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