George Calvert Cleaners (1984) Limited (issued an NZBN of 9429039730183) was registered on 12 Aug 1986. 4 addresses are in use by the company: Unit 12C, Settlers Crescent, Ferrymead, Christchurch, 8023 (type: registered, service). 60 Cashel Street, Christchurch Central, Christchurch had been their physical address, up until 28 Nov 2017. George Calvert Cleaners (1984) Limited used more aliases, namely: Johnsonville Cleaning Services Limited from 23 Dec 1993 to 25 May 1994, President Marine (New Zealand) Limited (27 Jan 1988 to 23 Dec 1993) and Sladden Cochrane Shelf Company Limited (12 Aug 1986 - 27 Jan 1988). 750000 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 7500 shares (1 per cent of shares), namely:
Calvert, Janet Eunice (an individual) located at Heathcote, Christchurch. As far as the second group is concerned, a total of 1 shareholder holds 1 per cent of all shares (exactly 7500 shares); it includes
Calvert, George (an individual) - located at Heathcote, Christchurch. Moving on to the third group of shareholders, share allotment (735000 shares, 98%) belongs to 3 entities, namely:
Calvert, George, located at Heathcote, Christchurch (an individual),
Canterbury Trustees Limited, located at Central City, Christchurch (an entity),
Calvert, Janet Eunice, located at Heathcote, Christchurch (an individual). The Businesscheck database was updated on 22 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 | Registered & physical & service | 28 Nov 2017 |
| Unit 12c, Settlers Crescent, Ferrymead, Christchurch, 8023 | Registered & service | 22 Feb 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Janet Eunice Calvert
Heathcote Valley, Christchurch, 8022
Address used since 03 Nov 2009 |
Director | 19 Nov 1993 - current |
|
George Calvert
Heathcote Valley, Christchurch, 8022
Address used since 03 Nov 2009 |
Director | 19 Nov 1993 - current |
|
Graeme Richard Holmes
163 The Terrace, Wellington,
Address used since 15 Apr 2003 |
Director | 27 Feb 2001 - 30 Oct 2005 |
|
Peter John Scott
Heathcote, Christchurch,
Address used since 30 Sep 2002 |
Director | 30 Sep 2002 - 30 Oct 2005 |
|
Philip Edward Butler
Johnsonville, Wellington,
Address used since 12 Aug 1986 |
Director | 12 Aug 1986 - 11 Oct 1999 |
|
John Finch Cuttance
Lower Hutt,
Address used since 12 Aug 1986 |
Director | 12 Aug 1986 - 19 Nov 1993 |
|
Peter John Tait-jamieson
Parnell, Auckland,
Address used since 12 Aug 1986 |
Director | 12 Aug 1986 - 01 Jul 1989 |
| Previous address | Type | Period |
|---|---|---|
| 60 Cashel Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 14 Nov 2016 - 28 Nov 2017 |
| Pwc, 5 Sir Gil Simpson Drive, Christchurch, 8053 | Physical & registered | 29 Jun 2012 - 14 Nov 2016 |
| Pricewaterhousecoopers, 5 Sir Gil Simpson Drive, Christchurch, 8053 | Physical & registered | 29 Mar 2011 - 29 Jun 2012 |
| Pricewaterhousecoopers, Level 12, 119 Armagh Street, Christchurch | Physical & registered | 09 Aug 2004 - 29 Mar 2011 |
| C/- Pricewaterhousecoopers, 119 Armagh Street, Christchurch | Registered | 11 Jan 2000 - 09 Aug 2004 |
| C/- Pricewaterhousecoopers, 119 Armagh Street, Christchurch | Physical | 11 Jan 2000 - 11 Jan 2000 |
| 33 Oriel Ave, Tawa, Wellington | Physical | 29 Nov 1999 - 11 Jan 2000 |
| 33 Oriel Avenue, Tawa, Wellington | Registered | 29 Nov 1999 - 11 Jan 2000 |
| 2nd Floor Bdo House, Bdo House, 99-105 Customhouse Quay, Wellington | Registered | 28 Nov 1994 - 29 Nov 1999 |
| C/- Salek Turner Cuttance, Level 31 Plimmer Centre, Boulcott Street, Wellington | Registered | 05 Aug 1993 - 28 Nov 1994 |
| 33 Oriel Ave Tawa, Wellington | Physical | 19 Feb 1992 - 29 Nov 1999 |
| - | Physical | 19 Feb 1992 - 19 Feb 1992 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Calvert, Janet Eunice Individual |
Heathcote Christchurch |
12 Aug 1986 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Calvert, George Individual |
Heathcote Christchurch |
12 Aug 1986 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Calvert, George Individual |
Heathcote Christchurch |
12 Aug 1986 - current |
|
Canterbury Trustees Limited Shareholder NZBN: 9429038214363 Entity (NZ Limited Company) |
Central City Christchurch 8011 |
06 Nov 2013 - current |
|
Calvert, Janet Eunice Individual |
Heathcote Christchurch |
12 Aug 1986 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Scott, Peter John Individual |
Redcliffe Christchurch |
24 Feb 2004 - 27 Jun 2010 |
|
Holmes, Graeme Richard Individual |
163a The Terrace Wellington |
12 Aug 1986 - 20 Nov 2006 |
|
Calvert Investments Limited Shareholder NZBN: 9429040355382 Company Number: 139525 Entity |
20 Nov 2006 - 02 Apr 2015 | |
|
Null - Canterbury Trustees Limited Other |
20 Nov 2006 - 06 Nov 2013 | |
|
Canterbury Trustees Limited Other |
20 Nov 2006 - 06 Nov 2013 | |
|
Calvert Investments Limited Shareholder NZBN: 9429040355382 Company Number: 139525 Entity |
20 Nov 2006 - 02 Apr 2015 |
![]() |
Direct Paper Limited Level 4, 123 Victoria Street |
![]() |
Ambrosia Nurseries Limited Level 4, 123 Victoria Street |
![]() |
Eagle Direct Limited Level 4, 60 Cashel Street |
![]() |
Zs Investments 2013 Limited Level 3, 50 Victoria Street |
![]() |
Weeping Angels Limited Level 2, 329 Durham Street |
![]() |
Interpret Geospatial Solutions Limited Level 1, 137 Victoria Street |