Calibre Limited was started on 03 Apr 2014 and issued an NZ business number of 9429041176757. The registered LTD company has been managed by 3 directors: Kevin Paul Vince - an active director whose contract started on 03 Apr 2014,
Philip James Bates - an inactive director whose contract started on 08 Dec 2014 and was terminated on 29 May 2020,
Gregory William Sivewright - an inactive director whose contract started on 08 Dec 2014 and was terminated on 29 May 2020.
As stated in our database (last updated on 11 Apr 2024), the company registered 4 addresses: Level 18, 151 Queen Street, Auckland, 1010 (service address),
Level 18, 151 Queen Street, Auckland, 1010 (registered address),
Level 18, Sap Tower, 151 Queen Street, Auckland, 1010 (physical address),
Po Box 45202, Te Atatu, Auckland, 0651 (postal address) among others.
Until 25 May 2023, Calibre Limited had been using Level 18, Sap Tower, 151 Queen Street, Auckland as their registered address.
BizDb identified old names used by the company: from 03 Apr 2014 to 17 Apr 2014 they were called Integrated Engineering Solutions Limited.
A total of 1250 shares are allotted to 1 group (2 shareholders in total). In the first group, 1250 shares are held by 2 entities, namely:
Vince, Rachel Frances (an individual) located at Otaua postcode 2682,
Vince, Kevin Paul (an individual) located at Otaua postcode 2682. Calibre Limited was categorised as "Engineering consulting service nec" (ANZSIC M692343).
Other active addresses
Address #4: Level 18, 151 Queen Street, Auckland, 1010 New Zealand
Service address used from 31 May 2023
Previous addresses
Address #1: Level 18, Sap Tower, 151 Queen Street, Auckland, 1010 New Zealand
Registered address used from 05 Oct 2022 to 25 May 2023
Address #2: Level 18, Sap Tower, 151 Queen Street, Auckland, 1010 New Zealand
Service address used from 04 Oct 2022 to 31 May 2023
Address #3: 24-26 Pollen Street, Ponsonby, Auckland, 1021 New Zealand
Physical address used from 03 Apr 2014 to 04 Oct 2022
Address #4: 24-26 Pollen Street, Ponsonby, Auckland, 1021 New Zealand
Registered address used from 03 Apr 2014 to 05 Oct 2022
Basic Financial info
Total number of Shares: 1250
Annual return filing month: November
Annual return last filed: 30 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1250 | |||
Individual | Vince, Rachel Frances |
Otaua 2682 New Zealand |
03 Apr 2014 - |
Individual | Vince, Kevin Paul |
Otaua 2682 New Zealand |
03 Apr 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sivewright, Gregory William |
Cockle Bay Auckland 2014 New Zealand |
14 Jan 2015 - 12 Jun 2020 |
Individual | Sadler, Rhian Patricia |
Auckland 0620 New Zealand |
14 Jan 2015 - 12 Jun 2020 |
Individual | Bates, Philip James |
Castor Bay Auckland 0620 New Zealand |
14 Jan 2015 - 12 Jun 2020 |
Individual | Bailey, Sandi |
Cockle Bay Auckland 2014 New Zealand |
14 Jan 2015 - 12 Jun 2020 |
Kevin Paul Vince - Director
Appointment date: 03 Apr 2014
Address: Otaua, 2682 New Zealand
Address used since 29 Nov 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Apr 2014
Philip James Bates - Director (Inactive)
Appointment date: 08 Dec 2014
Termination date: 29 May 2020
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 08 Dec 2014
Gregory William Sivewright - Director (Inactive)
Appointment date: 08 Dec 2014
Termination date: 29 May 2020
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 08 Dec 2014
Bob's Properties Limited
24-26 Pollen Street
Bloomfields Garden Centre Limited
24-26 Pollen Street
Ns Seven Holdings Limited
24-26 Pollen St
Find My Limited
24-26 Pollen Street
Aspiring Building Consultants Limited
24-26 Pollen Street
Duthie And Associates Limited
24-26 Pollen Street
Alpha Crucis Limited
43d Anglesea Street
Arend Engineering And Management Limited
Williamson Avenue
Beyou International Limited
Flat 32, 29 Beresford Street
Ges Consulting Limited
10 Maidstone Street
Struktiva Limited
4e Macaulay Street
Tork Engineering Limited
Flat 15, 133b Howe Street