Shortcuts

Calnar Waikato Limited

Type: NZ Limited Company (Ltd)
9429034203781
NZBN
1796004
Company Number
Registered
Company Status
Current address
9 King Street
Frankton
Hamilton 3242
New Zealand
Registered & physical & service address used since 08 Dec 2021

Calnar Waikato Limited was launched on 04 Apr 2006 and issued a New Zealand Business Number of 9429034203781. The registered LTD company has been run by 3 directors: Richard Stewart Dearsly Crafts - an active director whose contract started on 04 Apr 2006,
Kevin Murray Upton - an inactive director whose contract started on 04 Apr 2006 and was terminated on 21 Oct 2013,
Gail Lenore Upton - an inactive director whose contract started on 04 Apr 2006 and was terminated on 21 Oct 2013.
As stated in BizDb's data (last updated on 28 Apr 2024), the company filed 1 address: 9 King Street, Frankton, Hamilton, 3242 (types include: registered, physical).
Up to 08 Dec 2021, Calnar Waikato Limited had been using Panama Square, 14 Garden Place, Hamilton as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Crafty Properties Limited (an entity) located at Frankton, Hamilton postcode 3242.

Addresses

Previous addresses

Address: Panama Square, 14 Garden Place, Hamilton, 3204 New Zealand

Registered & physical address used from 09 Jun 2020 to 08 Dec 2021

Address: Office 7, Panama House, 15 Grantham Street, Hamilton, 3204 New Zealand

Registered & physical address used from 08 May 2020 to 09 Jun 2020

Address: Office 3, Panama House, 15 Grantham Street, Hamilton, 3204 New Zealand

Physical & registered address used from 09 Nov 2018 to 08 May 2020

Address: 30 Cameron Road, Tauranga, Tauranga, 3110 New Zealand

Registered & physical address used from 11 Sep 2014 to 09 Nov 2018

Address: Vogue House, First Floor, 9 Prince Avenue, Mount Maunganui New Zealand

Physical & registered address used from 04 Apr 2006 to 11 Sep 2014

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 11 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Crafty Properties Limited
Shareholder NZBN: 9429035513902
Frankton
Hamilton
3242
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Bay Credits Limited
Shareholder NZBN: 9429040283913
Company Number: 151996
Entity Bay Credits Limited
Shareholder NZBN: 9429040283913
Company Number: 151996

Ultimate Holding Company

25 Apr 2016
Effective Date
Crafty Properties Limited
Name
Ltd
Type
1487252
Ultimate Holding Company Number
NZ
Country of origin
Office 7, Panama House
15 Grantham Street
Hamilton 3204
New Zealand
Address
Directors

Richard Stewart Dearsly Crafts - Director

Appointment date: 04 Apr 2006

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 30 Apr 2012

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 01 May 2012


Kevin Murray Upton - Director (Inactive)

Appointment date: 04 Apr 2006

Termination date: 21 Oct 2013

Address: Papamoa, 3118 New Zealand

Address used since 04 Apr 2006


Gail Lenore Upton - Director (Inactive)

Appointment date: 04 Apr 2006

Termination date: 21 Oct 2013

Address: Papamoa, 3118 New Zealand

Address used since 04 Apr 2006

Nearby companies