Survey House Limited (New Zealand Business Number 9429040854533) was started on 27 Jun 1973. 2 addresses are currently in use by the company: 107B Westchester Drive, Churton Park, Wellington, 6037 (type: registered, physical). 2B/84 Oriental Parade, Wellington had been their registered address, up until 26 Nov 2013. 60000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 6000 shares (10% of shares), namely:
Agra Nominees Limited (an entity) located at Wellington. As far as the second group is concerned, a total of 1 shareholder holds 90% of all shares (54000 shares); it includes
Callender, Rodney Gavin Shayle (an individual) - located at Wellington. "Investment - commercial property" (business classification L671230) is the classification the Australian Bureau of Statistics issued to Survey House Limited. The Businesscheck data was last updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
107b Westchester Drive, Churton Park, Wellington, 6037 | Registered & physical & service | 26 Nov 2013 |
Name and Address | Role | Period |
---|---|---|
Guy Philip Callender
Khandallah, Wellington, 6035
Address used since 01 Jan 2019
Churton Park, Wellington, 6037
Address used since 15 Feb 2016 |
Director | 29 Nov 1991 - current |
Rodney Gavin Shayle Callender
Wellington, Wellington, 6011
Address used since 15 Feb 2016 |
Director | 29 Nov 1991 - current |
Jacqueline Margaret Liddell
Khandallah, Wellington, 6035
Address used since 25 Mar 2013 |
Director | 25 Mar 2013 - current |
Brian Kenneth Shearer
Lower Hutt,
Address used since 29 Nov 1991 |
Director | 29 Nov 1991 - 21 Jan 2005 |
Previous address | Type | Period |
---|---|---|
2b/84 Oriental Parade, Wellington | Registered & physical | 20 Jun 2006 - 26 Nov 2013 |
Ernst & Young Ltd, Level 22, Majestic Centre, 100 Willis Street, Wellington | Registered | 18 Feb 2003 - 20 Jun 2006 |
Ernst & Young, Level 22, Majestic Centre, 100 Willis Street, Wellington | Registered | 11 Feb 2002 - 18 Feb 2003 |
Level 22, Majestic Centre, 100 Willis St, Wellington | Registered | 31 Jul 2000 - 11 Feb 2002 |
Level 20 Majestic Centre, 100 Willis Street, Welington | Physical | 31 Jul 2000 - 31 Jul 2000 |
Sameas Registered Office Address | Physical | 31 Jul 2000 - 31 Jul 2000 |
Ernst & Young Ltd, Level 22, Majestic Centre, 100 Willis Street, Wellington | Physical | 31 Jul 2000 - 20 Jun 2006 |
Ernst & Young, Level 22, Majestic Centre, 100 Willis Street, Wellington | Physical | 31 Jul 2000 - 31 Jul 2000 |
Level 20, Majestic Centre, 100 Willis Street, Wellington | Registered | 31 Jul 2000 - 31 Jul 2000 |
Shareholder Name | Address | Period |
---|---|---|
Agra Nominees Limited Shareholder NZBN: 9429040784427 Entity (NZ Limited Company) |
Wellington |
18 May 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Callender, Rodney Gavin Shayle Individual |
Wellington |
27 Jun 1973 - current |
Shareholder Name | Address | Period |
---|---|---|
Johnson, Bryan Ewart Individual |
Oriental Bay Wellington |
22 Feb 2005 - 18 May 2012 |
Callender, Rodney Gavin Shayle Individual |
Wellington |
22 Feb 2005 - 18 May 2012 |
Callender, Vivien Anne Individual |
Wellington |
22 Feb 2005 - 18 May 2012 |
Shearer, Brian Kenneth Individual |
Eastbourne |
27 Jun 1973 - 22 Feb 2005 |
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 |
|
Red Raider Limited 107b Westchester Drive |
Incitelife Properties Limited 9 Trafford Terrace |
Omgc (holdings) Trustee Limited 90a Ironside Road |
Wellington Lada Centre Limited Level 1, 21 Broderick Road |
Hil Security Agent Limited Level 2, 111 Johnsonville Road |
Wicksteed Commercial Limited 2 Broderick Road, Johnsonville |
Galaxy Commercial Limited 1 St Johns Terrace |