Calliope Developments Limited (issued a New Zealand Business Number of 9429034873403) was registered on 06 Apr 2005. 5 addresess are currently in use by the company: 33 Clarence Street, Devonport, Auckland, 0624 (type: registered, service). 11A Wynyard Street, Devonport, Auckland had been their registered address, up until 13 Aug 2020. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Hill, Briony (an individual) located at Bayswater, Auckland postcode 0622. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Henderson, Jake (a director) - located at Bayswater, Auckland. "Fabrics textile retailing" (ANZSIC G421430) is the classification the ABS issued to Calliope Developments Limited. Our database was updated on 05 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Suite 2, 10 Victoria Road, Devonport, Auckland, 0624 | Registered & physical & service | 13 Aug 2020 |
| Po Box 32455, Devonport, Auckland, 0744 | Postal | 15 Sep 2020 |
| 33 Clarence Street, Devonport, Auckland, 0624 | Registered & service | 13 Nov 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Christopher William Wilson Sharpe
Devonport, Auckland, 0624
Address used since 07 Jul 2015 |
Director | 06 Apr 2005 - current |
|
Jake Henderson
Bayswater, Auckland, 0622
Address used since 01 Apr 2021 |
Director | 01 Apr 2021 - current |
|
Cecilia Anne Hocking
Devonport, Auckland, 0624
Address used since 07 Jul 2015
Devonport, Auckland, 0624
Address used since 28 Sep 2018 |
Director | 06 Apr 2005 - 01 Apr 2021 |
|
Christopher Wilson William Sharpe
Devonport, Auckland, 0624
Address used since 07 Jul 2015
Devonport, Auckland, 0624
Address used since 28 Sep 2018 |
Director | 06 Apr 2005 - 01 Apr 2021 |
| Suite 2, 10 Victoria Road , Devonport , Auckland , 0624 |
| Previous address | Type | Period |
|---|---|---|
| 11a Wynyard Street, Devonport, Auckland, 0624 | Registered & physical | 02 Apr 2014 - 13 Aug 2020 |
| C/-hudson Kasper, Level 2, Merial Building, Putney Way, Manukau City | Registered & physical | 06 Apr 2005 - 02 Apr 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hill, Briony Individual |
Bayswater Auckland 0622 |
27 Jan 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Henderson, Jake Director |
Bayswater Auckland 0622 |
27 Jan 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sharpe, Christopher William Wilson Individual |
Devonport |
06 Apr 2005 - 10 Nov 2017 |
|
Martin, George Ernest Geoffrey Individual |
Mellons Bay Auckland 2014 |
10 Nov 2017 - 27 Jan 2022 |
|
Sharpe, Christopher Wilson William Individual |
Devonport Auckland 0624 |
10 Nov 2017 - 27 Jan 2022 |
|
Sharpe, Christopher Wilson William Individual |
Devonport Auckland 0624 |
10 Nov 2017 - 27 Jan 2022 |
|
Hocking, Cecilia Anne Individual |
Devonport Auckland 0624 |
06 Apr 2005 - 27 Jan 2022 |
|
Hocking, Cecilia Anne Individual |
Devonport Auckland 0624 |
06 Apr 2005 - 27 Jan 2022 |
|
Hocking, Cecilia Anne Individual |
Devonport Auckland 0624 |
06 Apr 2005 - 27 Jan 2022 |
|
William, Christopher Wilson Individual |
Devonport Auckland 0624 |
10 Nov 2017 - 10 Nov 2017 |
|
Sharpe, Christopher William Wilson Individual |
Devonport |
06 Apr 2005 - 10 Nov 2017 |
|
Martin, Geoffrey Ernest George Individual |
Howick |
06 Apr 2005 - 10 Nov 2017 |
![]() |
Voice Of The Children Limited 11d Wynyard Street |
![]() |
Richmond Anglaise Limited 11d Wynyard Street |
![]() |
Chapman Jones Law Limited 11d Wynyard Street |
![]() |
Ginger Group Limited 11a Wynyard Street |
![]() |
Waikawa Bay Rentals Limited 11d Wynyard Street |
![]() |
Dgl Contractors NZ Limited 11a Wynyard Street |
|
Textile Republic (nz) Limited 10 Maheke Street |
|
Sewnice Tailoring Limited 7 Park Avenue |
|
The Fabric Shop Limited Floor 1, 103 Carlton Gore Road |
|
Stock House Limited 10 Hall Avenue |
|
Aroha Textiles Limited 1 / 2 Craigbank Ave |
|
Widegrid Limited 97 Colwill Road |