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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 11 | |||
Individual | Cawthorn, Mark Warren |
Lincoln Lincoln 7608 New Zealand |
03 Oct 2023 - |
Individual | Cawthorn, Samantha Lorraine |
Mount Eden Auckland 1024 New Zealand |
03 Oct 2023 - |
Individual | Richardson, James David |
Mount Eden Auckland 1024 New Zealand |
03 Oct 2023 - |
Shares Allocation #2 Number of Shares: 11 | |||
Individual | Greene, Timothy Russell Younghusband |
St Albans Christchurch 8014 New Zealand |
18 Nov 2022 - |
Individual | Trollope, Timothy James Henry |
Redcliffs Christchurch 8081 New Zealand |
18 Nov 2022 - |
Individual | Greene, Peter Russell |
Rd 2 Kaiapoi 7692 New Zealand |
18 Nov 2022 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Richardson, James David |
Mount Eden Auckland 1024 New Zealand |
03 Oct 2023 - |
Shares Allocation #4 Number of Shares: 2 | |||
Individual | Jones, Melanie Jane |
Cracroft Christchurch 8025 New Zealand |
18 Nov 2022 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Greene, Timothy Russell Younghusband |
St Albans Christchurch 8014 New Zealand |
18 Nov 2022 - |
Shares Allocation #6 Number of Shares: 2 | |||
Entity (NZ Limited Company) | Cross Plane Twin Limited Shareholder NZBN: 9429050654796 |
Hillsborough Auckland 1042 New Zealand |
18 Nov 2022 - |
Entity (NZ Limited Company) | Hauturu Ventures Limited Shareholder NZBN: 9429050623266 |
Whangamata Whangamata 3620 New Zealand |
18 Nov 2022 - |
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 |
03 Mar 2016 - |
Director | Prince, Jonathan William |
Harewood Christchurch 8051 New Zealand |
22 Jan 2015 - |
Shares Allocation #8 Number of Shares: 1 | |||
Director | Prince, Jonathan William |
Harewood Christchurch 8051 New Zealand |
22 Jan 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Le Sueur, Wayne James |
Rosehill Papakura 2113 New Zealand |
20 May 2016 - 03 Oct 2023 |
Individual | Le Sueur, Wayne James |
Rosehill Papakura 2113 New Zealand |
20 May 2016 - 03 Oct 2023 |
Individual | Le Sueur, Wayne James |
Rosehill Papakura 2113 New Zealand |
20 May 2016 - 03 Oct 2023 |
Individual | Lala, Sudhir Kant |
Rosehill Papakura 2113 New Zealand |
20 May 2016 - 03 Oct 2023 |
Individual | Lala, Sudhir Kant |
Rosehill Papakura 2113 New Zealand |
20 May 2016 - 03 Oct 2023 |
Individual | Le Sueur, Kerry Ann |
Rosehill Papakura 2113 New Zealand |
20 May 2016 - 03 Oct 2023 |
Individual | Le Sueur, Kerry Ann |
Rosehill Papakura 2113 New Zealand |
20 May 2016 - 03 Oct 2023 |
Other | Vista Business Trust | 26 Jan 2015 - 03 Mar 2016 | |
Other | Null - Vista Business Trust | 26 Jan 2015 - 03 Mar 2016 |
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
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
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