Excelsior Poultry Grit Co Limited, a removed company, was registered on 20 Dec 1956. 9429040706443 is the NZBN it was issued. "Mineral product mfg nec" (ANZSIC C209065) is how the company was categorised. The company has been run by 4 directors: Carrick Robert Zachary Mccallum - an active director whose contract began on 03 Nov 2009,
Callum Fraser Mccallum - an active director whose contract began on 15 Jan 2017,
William Fraser Mccallum - an inactive director whose contract began on 18 Sep 1981 and was terminated on 15 Jan 2017,
Heather Mccallum - an inactive director whose contract began on 18 Sep 1981 and was terminated on 15 Nov 2016.
Updated on 01 Sep 2023, BizDb's database contains detailed information about 1 address: Po Box 331626, Takapuna, Auckland, 0740 (type: postal, registered).
Excelsior Poultry Grit Co Limited had been using Floor 1, 103, Auckland as their registered address up to 25 Jan 2022.
A total of 451500 shares are allocated to 6 shareholders (3 groups). The first group consists of 221235 shares (49 per cent) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 4515 shares (1 per cent). Lastly there is the next share allocation (225750 shares 50 per cent) made up of 2 entities.
Principal place of activity
Floor 1, 103, Mairangi Bay, Auckland, 0630 New Zealand
Previous addresses
Address #1: Floor 1, 103, Auckland, 0130 New Zealand
Registered & physical address used from 11 Nov 2020 to 25 Jan 2022
Address #2: Floor 1, 103, Mairangi Bay, Auckland, 0630 New Zealand
Registered & physical address used from 07 Aug 2020 to 11 Nov 2020
Address #3: 167 Dominion Rd, Papakura, Auckland New Zealand
Physical address used from 25 Jul 2005 to 07 Aug 2020
Address #4: 15 Whitby Crescent, Mairangi Bay, Auckland, 0630 New Zealand
Registered address used from 25 Jul 2005 to 07 Aug 2020
Address #5: 14 Auburn St, Tkapuna, Auckland
Registered address used from 23 Jun 1997 to 25 Jul 2005
Address #6: 14 Auburn Street, Takapuna, Auckland
Physical address used from 19 Jun 1997 to 25 Jul 2005
Basic Financial info
Total number of Shares: 451500
Annual return filing month: September
Annual return last filed: 21 Sep 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 221235 | |||
Individual | Gill, Andrew Robert |
Clevedon-kawakawa Road Clevedon 2585 New Zealand |
12 Nov 2021 - |
Individual | Mccallum, Jan Maureen |
Clevedon-kawakawa Road Clevedon 2585 New Zealand |
12 Nov 2021 - |
Individual | Mccallum, Callum |
Clevedon, Auckland 2585 New Zealand |
29 Nov 2016 - |
Shares Allocation #2 Number of Shares: 4515 | |||
Director | Mccallum, Carrick Robert Zachary |
Rd 5 Kawakawa Bay 2585 New Zealand |
10 Nov 2016 - |
Shares Allocation #3 Number of Shares: 225750 | |||
Individual | Mccallum, Callum |
Clevedon, Auckland 2585 New Zealand |
29 Nov 2016 - |
Director | Mccallum, Carrick Robert Zachary |
Rd 5 Kawakawa Bay 2585 New Zealand |
10 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mccallum Independent Trustees Limited Shareholder NZBN: 9429047533226 Company Number: 7559081 |
12 Jul 2019 - 12 Nov 2021 | |
Entity | Mccallum Independent Trustees Limited Shareholder NZBN: 9429047533226 Company Number: 7559081 |
Newmarket Auckland 1023 New Zealand |
12 Jul 2019 - 12 Nov 2021 |
Individual | Mccallum, William Fraser |
Clevedon |
20 Dec 1956 - 27 Jan 2017 |
Individual | Bates, William Philip |
Auckland 0630 |
20 Dec 1956 - 08 Nov 2006 |
Carrick Robert Zachary Mccallum - Director
Appointment date: 03 Nov 2009
Address: Papakura, Auckland, 2585 New Zealand
Address used since 22 Sep 2022
Address: Papakura, Auckland, 2244 New Zealand
Address used since 04 Nov 2016
Callum Fraser Mccallum - Director
Appointment date: 15 Jan 2017
Address: Auckland, 2585 New Zealand
Address used since 15 Jan 2017
William Fraser Mccallum - Director (Inactive)
Appointment date: 18 Sep 1981
Termination date: 15 Jan 2017
Address: Howick, Manukau, 2014 New Zealand
Address used since 03 Nov 2009
Heather Mccallum - Director (Inactive)
Appointment date: 18 Sep 1981
Termination date: 15 Nov 2016
Address: Howick, Manukau, 2014 New Zealand
Address used since 03 Nov 2009
Anphil Services Limited
15 Whitby Crescent
Whitby Corporate Trustee Limited
Flat 1, 15 Whitby Crescent
Yis Development Limited
19 Whitby Crescent
Marama Ocean View Development Limited
385 Beach Road
Itsu Investments Limited
36 Whitby Crescent
Azure Investments Limited
36 Whitby Crescent
Imerys Ceramics New Zealand Limited
Level 13 Ceramco House
Metal Xtractions Corporation Limited
61 High Street
Omya New Zealand Limited
666 Great South Road
Rinztech Nz Limited
141 Cameron Road
Solid Solutions Benchtop Limited
25 Adams Drive