Calcott Architecture and Landscape Design Limited (issued an NZBN of 9429033999906) was launched on 27 Jul 2006. 2 addresses are in use by the company: 101D Westchester Drive, Churton Park, Wellington, 6037 (type: physical, registered). 18 Fraser Avenue, Johnsonville, Wellington had been their physical address, until 31 Aug 2016. 10000 shares are issued to 5 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 1 share (0.01% of shares), namely:
Tansley, Wayne Alan (an individual) located at Tirohanga, Lower Hutt postcode 5010. In the second group, a total of 1 shareholder holds 50% of all shares (5000 shares); it includes
Halliday, Grant David (a director) - located at Johnsonville, Wellington. Moving on to the next group of shareholders, share allotment (4998 shares, 49.98%) belongs to 2 entities, namely:
Tansley, Wayne Alan, located at Tirohanga, Lower Hutt (an individual),
Tansley, Karen Maree, located at Tirohanga, Lower Hutt (an individual). "Architectural service" (business classification M692120) is the category the ABS issued to Calcott Architecture and Landscape Design Limited. Businesscheck's database was last updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
101d Westchester Drive, Churton Park, Wellington, 6037 | Physical & registered & service | 31 Aug 2016 |
Name and Address | Role | Period |
---|---|---|
Wayne Alan Tansley
Tirohanga, Lower Hutt, 5010
Address used since 13 Jun 2008 |
Director | 27 Jul 2006 - current |
Karen Maree Tansley
Tirohanga, Lower Hutt, 5010
Address used since 13 Jun 2008 |
Director | 27 Jul 2006 - current |
Grant David Halliday
Johnsonville, Wellington, 6037
Address used since 23 Aug 2016 |
Director | 23 Aug 2016 - current |
Denise Fay Calcott
Strathmore, Wellington, 6022
Address used since 13 Jun 2008 |
Director | 27 Jul 2006 - 06 Sep 2016 |
Graeme Calcott
Strathmore, Wellington, 6022
Address used since 13 Jun 2008 |
Director | 27 Jul 2006 - 06 Sep 2016 |
Previous address | Type | Period |
---|---|---|
18 Fraser Avenue, Johnsonville, Wellington, 6037 | Physical & registered | 16 Jun 2011 - 31 Aug 2016 |
18 Fraser Avenue, Johnsonville, Wellington 6037 | Physical & registered | 20 Jun 2008 - 16 Jun 2011 |
18 Fraser Avenue, Johnsonville, Wellington | Physical & registered | 27 Jul 2006 - 20 Jun 2008 |
Shareholder Name | Address | Period |
---|---|---|
Tansley, Wayne Alan Individual |
Tirohanga Lower Hutt 5010 |
27 Jul 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Halliday, Grant David Director |
Johnsonville Wellington 6037 |
07 Sep 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Tansley, Wayne Alan Individual |
Tirohanga Lower Hutt 5010 |
27 Jul 2006 - current |
Tansley, Karen Maree Individual |
Tirohanga Lower Hutt 5010 |
27 Jul 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Tansley, Karen Maree Individual |
Tirohanga Lower Hutt 5010 |
27 Jul 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Richardson, Anthony Murray Individual |
Carterton Carterton 5713 |
27 Jul 2006 - 07 Sep 2016 |
Calcott, Denise Fay Individual |
Strathmore Park Wellington 6022 |
27 Jul 2006 - 07 Sep 2016 |
Calcott, Graeme Individual |
Strathmore Park Wellington 6022 |
27 Jul 2006 - 07 Sep 2016 |
Karway Holdings Limited 101d Westchester Drive |
|
Tun Medical Limited 107c Westchester Drive |
|
Ohau Land & Cattle Limited 107b Westchester Drive |
|
Hunters Hill Limited 107b Westchester Drive |
|
Cassington Holdings Limited 107b Westchester Drive |
|
Churton Homes Limited 107b Westchester Drive |
Housescapes Limited 44 Bassett Road |
Galaxy Commercial Limited 1 St Johns Terrace |
Smrt Consulting Limited 18 Fisher Street |
Maw Design Limited 10 Baylands Drive |
Sk Arch.design Limited 4 Miles Crescent |
Spyed Limited 148 Homebush Road |