Shortcuts

Caliber Design Limited

Type: NZ Limited Company (Ltd)
9429041578575
NZBN
5571307
Company Number
Registered
Company Status
M692430
Industry classification code
Computer Aided Design Nec
Industry classification description
Current address
22 Papanui Road
Merivale
Christchurch 8014
New Zealand
Physical & registered & service address used since 04 Jul 2018

Caliber Design Limited, a registered company, was registered on 22 Jan 2015. 9429041578575 is the NZ business identifier it was issued. "Computer aided design nec" (business classification M692430) is how the company was categorised. This company has been supervised by 4 directors: Jonathan William Prince - an active director whose contract started on 22 Jan 2015,
Wayne James Le Sueur - an active director whose contract started on 01 Apr 2016,
Timothy Russell Younghusband Greene - an active director whose contract started on 19 Jan 2024,
Paul Alexander Rogers - an inactive director whose contract started on 25 Feb 2022 and was terminated on 30 Aug 2023.
Last updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: 22 Papanui Road, Merivale, Christchurch, 8014 (category: physical, registered).
Caliber Design Limited had been using 94 Disraeli Street, Sydenham, Christchurch as their physical address until 04 Jul 2018.
A total of 100 shares are allocated to 14 shareholders (8 groups). The first group includes 11 shares (11 per cent) held by 3 entities. There is also a second group which consists of 3 shareholders in control of 11 shares (11 per cent). Lastly the third share allotment (1 share 1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand

Physical & registered address used from 02 Feb 2016 to 04 Jul 2018

Address: 108 Main Street, Upper Hutt, Upper Hutt, 5018 New Zealand

Registered & physical address used from 22 Jan 2015 to 02 Feb 2016

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 14 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 11
Individual Cawthorn, Mark Warren Lincoln
Lincoln
7608
New Zealand
Individual Cawthorn, Samantha Lorraine Mount Eden
Auckland
1024
New Zealand
Individual Richardson, James David Mount Eden
Auckland
1024
New Zealand
Shares Allocation #2 Number of Shares: 11
Individual Greene, Timothy Russell Younghusband St Albans
Christchurch
8014
New Zealand
Individual Trollope, Timothy James Henry Redcliffs
Christchurch
8081
New Zealand
Individual Greene, Peter Russell Rd 2
Kaiapoi
7692
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Richardson, James David Mount Eden
Auckland
1024
New Zealand
Shares Allocation #4 Number of Shares: 2
Individual Jones, Melanie Jane Cracroft
Christchurch
8025
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Greene, Timothy Russell Younghusband St Albans
Christchurch
8014
New Zealand
Shares Allocation #6 Number of Shares: 2
Entity (NZ Limited Company) Cross Plane Twin Limited
Shareholder NZBN: 9429050654796
Hillsborough
Auckland
1042
New Zealand
Entity (NZ Limited Company) Hauturu Ventures Limited
Shareholder NZBN: 9429050623266
Whangamata
Whangamata
3620
New Zealand
Shares Allocation #7 Number of Shares: 71
Entity (NZ Limited Company) New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
191 Queen Street
Auckland
1010
New Zealand
Director Prince, Jonathan William Harewood
Christchurch
8051
New Zealand
Shares Allocation #8 Number of Shares: 1
Director Prince, Jonathan William Harewood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Le Sueur, Wayne James Rosehill
Papakura
2113
New Zealand
Individual Le Sueur, Wayne James Rosehill
Papakura
2113
New Zealand
Individual Le Sueur, Wayne James Rosehill
Papakura
2113
New Zealand
Individual Lala, Sudhir Kant Rosehill
Papakura
2113
New Zealand
Individual Lala, Sudhir Kant Rosehill
Papakura
2113
New Zealand
Individual Le Sueur, Kerry Ann Rosehill
Papakura
2113
New Zealand
Individual Le Sueur, Kerry Ann Rosehill
Papakura
2113
New Zealand
Other Vista Business Trust
Other Null - Vista Business Trust
Directors

Jonathan William Prince - Director

Appointment date: 22 Jan 2015

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 22 Mar 2021

Address: Bishopdale, Christchurch, 8053 New Zealand

Address used since 22 Jan 2015


Wayne James Le Sueur - Director

Appointment date: 01 Apr 2016

Address: Rosehill, Papakura, 2113 New Zealand

Address used since 01 Apr 2016


Timothy Russell Younghusband Greene - Director

Appointment date: 19 Jan 2024

Address: Kaiapoi, 7692 New Zealand

Address used since 19 Jan 2024


Paul Alexander Rogers - Director (Inactive)

Appointment date: 25 Feb 2022

Termination date: 30 Aug 2023

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 25 Feb 2022

Nearby companies

Young Baker Limited
94 Disraeli Street

Help Apps Limited
94 Disraeli Street

Sydenham Service Centre Limited
94 Disraeli Street

Trade In Centre Limited
94 Disraeli Street

Canterbury Concrete Specialists Limited
94 Disraeli Street

Boss Developments Limited
94 Disraeli Street

Similar companies

Brevity Limited
23a Devon Street

Gluten Free Holdings Limited
467 Selwyn Street

Help Apps Limited
94 Disraeli Street

Quarticom Limited
106 Orbell Street

Razor Design Limited
Markhams Christchurch Limited

Red River Studio Limited
64b Fairfield Ave