Shortcuts

Survey House Limited

Type: NZ Limited Company (Ltd)
9429040854533
NZBN
27902
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
107b Westchester Drive
Churton Park
Wellington 6037
New Zealand
Registered & physical & service address used since 26 Nov 2013

Survey House Limited, a registered company, was registered on 27 Jun 1973. 9429040854533 is the NZBN it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company is classified. This company has been managed by 4 directors: Guy Philip Callender - an active director whose contract began on 29 Nov 1991,
Rodney Gavin Shayle Callender - an active director whose contract began on 29 Nov 1991,
Jacqueline Margaret Liddell - an active director whose contract began on 25 Mar 2013,
Brian Kenneth Shearer - an inactive director whose contract began on 29 Nov 1991 and was terminated on 21 Jan 2005.
Updated on 05 May 2024, our data contains detailed information about 1 address: 107B Westchester Drive, Churton Park, Wellington, 6037 (type: registered, physical).
Survey House Limited had been using 2B/84 Oriental Parade, Wellington as their registered address up until 26 Nov 2013.
A total of 60000 shares are allotted to 2 shareholders (2 groups). The first group consists of 6000 shares (10%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 54000 shares (90%).

Addresses

Previous addresses

Address: 2b/84 Oriental Parade, Wellington New Zealand

Registered & physical address used from 20 Jun 2006 to 26 Nov 2013

Address: Ernst & Young Ltd, Level 22, Majestic Centre, 100 Willis Street, Wellington

Registered address used from 18 Feb 2003 to 20 Jun 2006

Address: Ernst & Young, Level 22, Majestic Centre, 100 Willis Street, Wellington

Registered address used from 11 Feb 2002 to 18 Feb 2003

Address: Level 22, Majestic Centre, 100 Willis St, Wellington

Registered address used from 31 Jul 2000 to 11 Feb 2002

Address: Level 20 Majestic Centre, 100 Willis Street, Welington

Physical address used from 31 Jul 2000 to 31 Jul 2000

Address: Sameas Registered Office Address

Physical address used from 31 Jul 2000 to 31 Jul 2000

Address: Ernst & Young Ltd, Level 22, Majestic Centre, 100 Willis Street, Wellington

Physical address used from 31 Jul 2000 to 20 Jun 2006

Address: Ernst & Young, Level 22, Majestic Centre, 100 Willis Street, Wellington

Physical address used from 31 Jul 2000 to 31 Jul 2000

Address: Level 20, Majestic Centre, 100 Willis Street, Wellington

Registered address used from 31 Jul 2000 to 31 Jul 2000

Contact info
64 27 2174277
11 Feb 2019 Phone
churton.homes@gmail.com
11 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 60000

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: 6000
Entity (NZ Limited Company) Agra Nominees Limited
Shareholder NZBN: 9429040784427
Wellington

New Zealand
Shares Allocation #2 Number of Shares: 54000
Individual Callender, Rodney Gavin Shayle Wellington

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Johnson, Bryan Ewart Oriental Bay
Wellington

New Zealand
Individual Callender, Rodney Gavin Shayle Wellington

New Zealand
Individual Callender, Vivien Anne Wellington

New Zealand
Individual Shearer, Brian Kenneth Eastbourne
Directors

Guy Philip Callender - Director

Appointment date: 29 Nov 1991

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Jan 2019

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 15 Feb 2016


Rodney Gavin Shayle Callender - Director

Appointment date: 29 Nov 1991

Address: Wellington, Wellington, 6011 New Zealand

Address used since 15 Feb 2016


Jacqueline Margaret Liddell - Director

Appointment date: 25 Mar 2013

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 25 Mar 2013


Brian Kenneth Shearer - Director (Inactive)

Appointment date: 29 Nov 1991

Termination date: 21 Jan 2005

Address: Lower Hutt,

Address used since 29 Nov 1991

Nearby companies

Tun Medical Limited
107c Westchester Drive

Ohau Land & Cattle Limited
107b Westchester Drive

Hunters Hill Limited
107b Westchester Drive

Cassington Holdings Limited
107b Westchester Drive

Churton Homes Limited
107b Westchester Drive

Red Raider Limited
107b Westchester Drive

Similar companies

Dht Holdings Limited
84 Churton Drive

Incitelife Properties Limited
9 Trafford Terrace

Kun International Limited
19 Yarnbrook Grove

Morning Dew Investments Limited
4 Orange Grove

Split Rock Holdings Limited
14 Waverton Terrace

Stressfactor Investments Limited
236 Middleton Road