Shortcuts

Calmac Engineering Limited

Type: NZ Limited Company (Ltd)
9429039415318
NZBN
405246
Company Number
Registered
Company Status
Current address
739 Great South Road
Papataoetoe
Auckland 2055
New Zealand
Physical address used since 04 Aug 2014
22 Catherine Street
Henderson
Auckland 0612
New Zealand
Registered & service address used since 18 Apr 2024

Calmac Engineering Limited, a registered company, was registered on 27 Sep 1988. 9429039415318 is the NZ business number it was issued. This company has been run by 4 directors: Malcolm Richard Wheeler - an active director whose contract began on 30 Apr 2001,
Colin Norman Reeve - an inactive director whose contract began on 30 Apr 2001 and was terminated on 18 Jun 2007,
Leonard Laurence Whysall - an inactive director whose contract began on 27 Sep 1988 and was terminated on 31 Mar 2003,
Craig Dudley Jones - an inactive director whose contract began on 27 Sep 1988 and was terminated on 01 Mar 2001.
Updated on 17 Apr 2024, BizDb's data contains detailed information about 2 addresses the company registered, namely: 22 Catherine Street, Henderson, Auckland, 0612 (registered address),
22 Catherine Street, Henderson, Auckland, 0612 (service address),
739 Great South Road, Papataoetoe, Auckland, 2055 (physical address).
Calmac Engineering Limited had been using 739 Great South Road, Papataoetoe, Auckland as their registered address until 18 Apr 2024.
A total of 18600 shares are allocated to 4 shareholders (2 groups). The first group includes 18414 shares (99%) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 186 shares (1%).

Addresses

Previous addresses

Address #1: 739 Great South Road, Papataoetoe, Auckland, 2055 New Zealand

Registered & service address used from 04 Aug 2014 to 18 Apr 2024

Address #2: 739 Great South Road, Papataoetoe, Auckland, 2155 New Zealand

Registered & physical address used from 08 Mar 2013 to 04 Aug 2014

Address #3: 6 Copsey Place, Avondale, Auckland New Zealand

Registered & physical address used from 12 Jun 1998 to 08 Mar 2013

Address #4: 38 Netherlands Road, Kelston

Registered & physical address used from 12 Jun 1998 to 12 Jun 1998

Financial Data

Basic Financial info

Total number of Shares: 18600

Annual return filing month: June

Annual return last filed: 15 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 18414
Individual Wheeler, Christine Elizabeth 4 Marine Lane
Mt Wellington, Auckland
1060
New Zealand
Individual Sclater, James Matheson 4 Marine Lane
Mt Wellington
1060
New Zealand
Individual Wheeler, Malcolm Richard Mount Wellington
Auckland
1060
New Zealand
Shares Allocation #2 Number of Shares: 186
Individual Wheeler, Christine Elizabeth 4 Marine Lane
Mt Wellington, Auckland
1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Reeve, Colin Norman Howick
Individual Kempthorne, Maree Frances Howick
Individual Reeve, Robin Peggy Howick
Directors

Malcolm Richard Wheeler - Director

Appointment date: 30 Apr 2001

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 30 Apr 2012


Colin Norman Reeve - Director (Inactive)

Appointment date: 30 Apr 2001

Termination date: 18 Jun 2007

Address: Howick, Auckland,

Address used since 20 Jun 2005


Leonard Laurence Whysall - Director (Inactive)

Appointment date: 27 Sep 1988

Termination date: 31 Mar 2003

Address: Te Atatu, Auckland,

Address used since 27 Sep 1988


Craig Dudley Jones - Director (Inactive)

Appointment date: 27 Sep 1988

Termination date: 01 Mar 2001

Address: Te Atatu South, Auckland,

Address used since 27 Sep 1988

Nearby companies

United Panel & Paint Limited
745 Great South Road

Witness In The Word Of Jesus Christ Trust
745 Great South Road

Push Indians Community Life Development Trust
745 Great South Road

C-me Mentoring Foundation Trust
733 Great South Road

The Big Easel Trust
733 Great South Road

Hrm Collections Limited
733 Great South Road