General information

Calm Pipe Holdings Limited

Type: NZ Limited Company (Ltd)
9429031234559
New Zealand Business Number
3254087
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
109284327
GST Number
G427125 - Health Supplement Retailing
Industry classification codes with description

Calm Pipe Holdings Limited (NZBN 9429031234559) was launched on 14 Feb 2011. 11 addresess are in use by the company: 972 Old West Coast Road, West Melton, Christchurch, 7671 (type: office, registered). 107 Dyers Pass Road, Cashmere, Christchurch had been their physical address, up until 10 Jan 2022. Calm Pipe Holdings Limited used other names, namely: Calm Pipe Limited from 29 Jan 2011 to 26 Jul 2020. 135230 shares are issued to 5 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 22060 shares (16.31 per cent of shares), namely:
Schultz, Brian (an individual) located at Rd 2, Clevedon postcode 2582. As far as the second group is concerned, a total of 1 shareholder holds 81.02 per cent of all shares (109570 shares); it includes
Pearson, Scott (a director) - located at Rd1 West Melton, Christchurch. Next there is the next group of shareholders, share allocation (600 shares, 0.44%) belongs to 1 entity, namely:
Doney, Hannah, located at Rd 2, Lansdowne (an individual). "Health supplement retailing" (business classification G427125) is the classification the Australian Bureau of Statistics issued Calm Pipe Holdings Limited. The Businesscheck information was last updated on 12 Apr 2024.

Current address Type Used since
114 Dyers Pass Road, Cashmere, Christchurch, 8022 Physical & registered & service 10 Jan 2022
12291, Beckenham, Christchurch, 8242 Postal 04 Mar 2022
114 Dyers Pass Road, Cashmere, Christchurch, 8022 Office & delivery & other (Address For Share Register) & records & shareregister 04 Mar 2022
972 Old West Coast Road, West Melton, Christchurch, 7671 Registered & service 07 Feb 2023
Contact info
64 27 5252650
Phone (Phone)
scott@calmpipe.co.nz
Email
scott@calmlyhq.com
Email (admin)
heather@calmlyhq.com
Email (admin)
calmpipe.co.nz
Website
calmlyhq.com
Website
Directors
Name and Address Role Period
Scott Pearson
Rd1 West Melton, Christchurch, 7671
Address used since 01 Mar 2024
West Melton, Christchurch, 7671
Address used since 28 Mar 2023
Cashmere, Christchurch, 8022
Address used since 01 Feb 2017
Cashmere, Christchurch, 8022
Address used since 01 Feb 2017
Director 14 Feb 2011 - current
Heather Susan Pearson
Cashmere, Christchurch, 8022
Address used since 28 Feb 2019
Director 28 Feb 2019 - 24 Jul 2022
Heather Susan Pearson
Omihi, Amberley, 7483
Address used since 28 Mar 2013
Director 14 Feb 2011 - 24 Mar 2015
Addresses
Other active addresses
Type Used since
972 Old West Coast Road, West Melton, Christchurch, 7671 Registered & service 07 Feb 2023
972 Old West Coast Road, West Melton, Christchurch, 7671 Office 29 Mar 2023
Principal place of activity
114 Dyers Pass Road , Cashmere , Christchurch , 8022
Previous address Type Period
107 Dyers Pass Road, Cashmere, Christchurch, 8022 Physical & registered 10 Feb 2017 - 10 Jan 2022
21 Crofts Road, Rd 3, Amberley, 7483 Physical 15 Apr 2013 - 10 Feb 2017
21 Crofts Road, Rd 3, Amberley, 7483 Registered 12 Apr 2013 - 10 Feb 2017
137 Richmond Avenue, Richmond Heights, Taupo, 3330 Registered 14 Feb 2011 - 12 Apr 2013
137 Richmond Avenue, Richmond Heights, Taupo, 3330 Physical 14 Feb 2011 - 15 Apr 2013
Financial Data
Financial info
135230
Total number of Shares
March
Annual return filing month
25 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 22060
Shareholder Name Address Period
Schultz, Brian
Individual
Rd 2
Clevedon
2582
11 May 2021 - current
Shares Allocation #2 Number of Shares: 109570
Shareholder Name Address Period
Pearson, Scott
Director
Rd1 West Melton
Christchurch
7671
14 Feb 2011 - current
Shares Allocation #3 Number of Shares: 600
Shareholder Name Address Period
Doney, Hannah
Individual
Rd 2
Lansdowne
7672
08 Sep 2020 - current
Shares Allocation #4 Number of Shares: 600
Shareholder Name Address Period
Croft, Julia
Individual
Woodend
Woodend
7610
08 Sep 2020 - current
Shares Allocation #5 Number of Shares: 2400
Shareholder Name Address Period
Mander, Lloyd
Individual
Fendalton
Christchurch
8052
29 May 2020 - current

Historic shareholders

Shareholder Name Address Period
Pearson, Heather Susan
Individual
Omihi
Amberley Rd3
7483
14 Feb 2011 - 24 Mar 2015
Pearson, Heather Susan
Individual
Cashmere
Christchurch
8022
29 May 2020 - 20 Jan 2023
Heather Susan Pearson
Director
Omihi
Amberley Rd3
7483
14 Feb 2011 - 24 Mar 2015
Location
Companies nearby
Ioweyou Limited
14a Westenra Terrace
Webdew Limited
14a Westenra Terrace
Pjr Services Limited
130a Hackthorne Road
Thevirtual Limited
9a Westenra Terrace
Artifact Imaging Systems Limited
9a Westenra Terrace
Kashmir Corporate Trustee Limited
126 Hackthorne Road
Similar companies
Original New Zealand Import Export Limited
14 Hazeldean Road
Supplement Industries Limited
109 Blenheim Road
Aceso Limited
11 Cunningham Place
O2water Limited
38 Birmingham Drive
NZ Good Plus Limited
92a Riccarton Road
Numinous Limited
167 Main Road