Shortcuts

Calibre Partners Limited

Type: NZ Limited Company (Ltd)
9429038972027
NZBN
551024
Company Number
Registered
Company Status
Current address
Level 21, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 18 Aug 2020

Calibre Partners Limited, a registered company, was launched on 22 Jun 1992. 9429038972027 is the New Zealand Business Number it was issued. This company has been supervised by 10 directors: Brendon James Gibson - an active director whose contract began on 05 Dec 2003,
Neale Jackson - an active director whose contract began on 01 Jan 2018,
Natalie Gytha Burrett - an active director whose contract began on 25 Aug 2020,
Shaun Jay Te Whetu Hayward - an active director whose contract began on 10 Jun 2022,
Daniel Stoneman - an active director whose contract began on 01 Jan 2024.
Last updated on 09 Mar 2024, BizDb's database contains detailed information about 1 address: Level 21, 88 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, physical).
Calibre Partners Limited had been using Level 21, 88 Shortland Street, Auckland Central, Auckland as their registered address until 18 Aug 2020.
More names for the company, as we established at BizDb, included: from 16 Apr 2018 to 25 Aug 2020 they were called 525 Advisory Limited, from 07 Mar 2008 to 16 Apr 2018 they were called 333 Nz Limited and from 25 Aug 1992 to 07 Mar 2008 they were called Quay Management Services Limited.
All company shares (150 shares exactly) are owned by a single group consisting of 2 entities, namely:
Gibson, Brendon James (an individual) located at Parnell, Auckland postcode 1052,
Jackson, Neale (an individual) located at Northcote Point, Auckland postcode 0627.

Addresses

Previous addresses

Address: Level 21, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 18 Feb 2019 to 18 Aug 2020

Address: Level 16, 45 Queen Street, Auckland, 1140 New Zealand

Registered & physical address used from 05 May 2011 to 18 Feb 2019

Address: C/-kordamentha, Level 16, 45 Queen Street, Auckland New Zealand

Physical & registered address used from 05 May 2010 to 05 May 2011

Address: Ferrier Hodgson & Co, 16th Floor, Southpac Tower, 45 Queen Street, Auckland 1

Physical address used from 04 Apr 2000 to 04 Apr 2000

Address: Ferrier Hodgson & Co, 16th Floor, Southpac Tower, 45 Queen Street, Auckland 1

Registered address used from 06 May 1999 to 05 May 2010

Address: C/- Ferrier Hodgson & Co, 5th Floor Quay Towers, 29 Customs Street West, Auckland

Registered address used from 06 Apr 1993 to 06 May 1999

Address: 12th Floor, 92-96 Albert St, Auckland

Registered address used from 18 Aug 1992 to 06 Apr 1993

Financial Data

Basic Financial info

Total number of Shares: 150

Annual return filing month: April

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 150
Individual Gibson, Brendon James Parnell
Auckland
1052
New Zealand
Individual Jackson, Neale Northcote Point
Auckland
0627
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Graham, Grant Robert Remuera
Auckland
1050
New Zealand
Director Burrett, Natalie Gytha Parnell
Auckland
1052
New Zealand
Individual Graham, Grant Robert Remuera
Auckland
1050
New Zealand
Individual Graham, Grant Robert Remuera
Auckland
1050
New Zealand
Individual Stiassny, Michael Peter St Heliers
Auckland
Directors

Brendon James Gibson - Director

Appointment date: 05 Dec 2003

Address: Parnell, Auckland, 1052 New Zealand

Address used since 08 Apr 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 10 Apr 2018

Address: Epsom, Auckland, 1023 New Zealand

Address used since 30 Jun 2010


Neale Jackson - Director

Appointment date: 01 Jan 2018

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 13 Oct 2020

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 01 Jan 2018


Natalie Gytha Burrett - Director

Appointment date: 25 Aug 2020

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 23 May 2023

Address: Parnell, Auckland, 1052 New Zealand

Address used since 25 Aug 2020


Shaun Jay Te Whetu Hayward - Director

Appointment date: 10 Jun 2022

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 10 Jun 2022


Daniel Stoneman - Director

Appointment date: 01 Jan 2024

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Jan 2024


Grant Robert Graham - Director (Inactive)

Appointment date: 23 Jul 1992

Termination date: 17 Mar 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 22 Jan 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 23 Apr 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 07 May 2011


Michael Peter Stiassny - Director (Inactive)

Appointment date: 23 Jul 1992

Termination date: 31 Dec 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 07 Apr 2016


Colin Thomas Mccloy - Director (Inactive)

Appointment date: 23 Jul 1992

Termination date: 15 Aug 1994

Address: Mission Bay, Auckland,

Address used since 23 Jul 1992


Gloria Ann Rennie - Director (Inactive)

Appointment date: 22 Jun 1992

Termination date: 23 Jul 1992

Address: St Heliers, Auckland,

Address used since 22 Jun 1992


Peter James Mcclintock - Director (Inactive)

Appointment date: 22 Jun 1992

Termination date: 23 Jul 1992

Address: Auckland 10,

Address used since 22 Jun 1992

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street