Shortcuts

C A L Limited

Type: NZ Limited Company (Ltd)
9429040547534
NZBN
86344
Company Number
Registered
Company Status
Current address
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 16 Jul 2014
Level 8, 139 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 18 Dec 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Director Carter, Peggy Anne St Marys Bay
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 1009996
Entity (NZ Limited Company) Cal Custodian Trustee Limited
Shareholder NZBN: 9429046091604
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Carter, John Stephen St Marys Bay
Auckland 1011

New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Carter, Mark Peter St Marys Bay
Auckland 1011

New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Carter, Rachael Maren Herne Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Carter, John Lindsey St Marys Bay
Auckland 1011

New Zealand
Individual Carter, Peggy Anne St Marys Bay
Auckland 1011

New Zealand
Individual Carter, Peggy Anne Herne Bay
Auckland
Individual Mccurrach, Grant Watson Remuera
Auckland 1050

New Zealand
Individual Carter, John Lindsay Herne Bay
Auckland
Individual Carter, John Lindsay Herne Bay
Auckland
Individual Mccurrach, Grant Watson Remuera
Auckland 1050

New Zealand
Directors

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

Nearby companies

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