Shareclarity Limited was started on 21 Jun 2013 and issued a business number of 9429030170759. The registered LTD company has been run by 3 directors: Daniel Kieser - an active director whose contract began on 21 Jun 2013,
Diane Aroha Green - an inactive director whose contract began on 04 Sep 2015 and was terminated on 20 Sep 2022,
Mark William Benseman - an inactive director whose contract began on 25 Nov 2015 and was terminated on 21 Apr 2017.
According to our information (last updated on 31 Mar 2024), this company uses 1 address: 85 Jervois Road, Ponsonby, Auckland, 1011 (category: postal, office).
Up until 05 Jun 2020, Shareclarity Limited had been using Level Twenty One, 191 Queen Street, Auckland City, Auckland as their registered address.
A total of 5403446 shares are allotted to 26 groups (27 shareholders in total). As far as the first group is concerned, 15000 shares are held by 1 entity, namely:
Wang, Laurence (an individual) located at Half Moon Bay, Auckland postcode 2012.
The 2nd group consists of 1 shareholder, holds 3.4 per cent shares (exactly 183780 shares) and includes
K One W One (No 4) Limited - located at Auckland Central, Auckland.
The next share allocation (73000 shares, 1.35%) belongs to 1 entity, namely:
Utrade Limited, located at Auckland Central, Auckland (an entity). Shareclarity Limited has been classified as "Valuation service - securities" (business classification K641970).
Other active addresses
Address #4: 85 Jervois Road, Ponsonby, Auckland, 1011 New Zealand
Registered address used from 19 Jun 2023
Address #5: 85 Jervois Road, Ponsonby, Auckland, 1011 New Zealand
Postal & office & delivery address used from 03 Oct 2023
Principal place of activity
Level Three, 10 Vulcan Lane, Auckland City, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level Twenty One, 191 Queen Street, Auckland City, Auckland, 1010 New Zealand
Registered address used from 22 Mar 2017 to 05 Jun 2020
Address #2: Level One, 122 Quay Street, Auckland City, Auckland, 1010 New Zealand
Registered address used from 13 Apr 2016 to 22 Mar 2017
Address #3: Level One, 122 Quay Street, Auckland City, Auckland, 1010 New Zealand
Physical address used from 13 Apr 2016 to 05 Jun 2020
Address #4: Level One, 24-28 Customs Street East, Auckland City, Auckland, 1010 New Zealand
Physical & registered address used from 05 May 2015 to 13 Apr 2016
Address #5: 1/25a Brixton Road, Mount Eden, Auckland, 1024 New Zealand
Registered & physical address used from 19 Nov 2013 to 05 May 2015
Address #6: 36 Bright Street, Eden Terrace, Auckland, 1021 New Zealand
Registered & physical address used from 21 Jun 2013 to 19 Nov 2013
Basic Financial info
Total number of Shares: 5403446
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15000 | |||
Individual | Wang, Laurence |
Half Moon Bay Auckland 2012 New Zealand |
24 Apr 2020 - |
Shares Allocation #2 Number of Shares: 183780 | |||
Entity (NZ Limited Company) | K One W One (no 4) Limited Shareholder NZBN: 9429046184436 |
Auckland Central Auckland 1010 New Zealand |
19 Dec 2017 - |
Shares Allocation #3 Number of Shares: 73000 | |||
Entity (NZ Limited Company) | Utrade Limited Shareholder NZBN: 9429037589752 |
Auckland Central Auckland 1010 New Zealand |
27 Jun 2017 - |
Shares Allocation #4 Number of Shares: 730539 | |||
Entity (NZ Limited Company) | Albany Braithwaite Holdings Limited Shareholder NZBN: 9429032961485 |
Te Aro Wellington 6011 New Zealand |
26 Nov 2015 - |
Shares Allocation #5 Number of Shares: 155086 | |||
Individual | Caughley, Hugh And Janet |
Newmarket Auckland 1023 New Zealand |
18 Mar 2015 - |
Shares Allocation #6 Number of Shares: 65000 | |||
Individual | The Campers Trust, Mark Weipers And Penelope Weipers |
Mission Bay Auckland 1071 New Zealand |
04 May 2020 - |
Shares Allocation #7 Number of Shares: 78716 | |||
Individual | Richards, Pieter |
Newmarket Auckland 1149 New Zealand |
18 Mar 2015 - |
Shares Allocation #8 Number of Shares: 156316 | |||
Individual | Harding, Yiri |
New South Wales 2250 Australia |
25 May 2023 - |
Shares Allocation #9 Number of Shares: 6350 | |||
Individual | Han, Jin |
Grey Lynn Auckland 1021 New Zealand |
28 Jun 2021 - |
Shares Allocation #10 Number of Shares: 2344000 | |||
Individual | Kenning, Nicholas |
Karori Wellington 6012 New Zealand |
18 Mar 2015 - |
Other (Other) | Daniel Doyle Kieser |
Mairehau Christchurch 8013 New Zealand |
18 Mar 2022 - |
Shares Allocation #11 Number of Shares: 179195 | |||
Individual | Bierre, John |
Hauraki Auckland 0622 New Zealand |
19 Dec 2017 - |
Shares Allocation #12 Number of Shares: 200000 | |||
Other (Other) | Diane Green And Melissa Clark As Trustees Of The Svh Trust |
Westmere Auckland 1022 New Zealand |
03 Aug 2022 - |
Shares Allocation #13 Number of Shares: 25000 | |||
Other (Other) | Melissa Clark, Warren Wood And Benjamin Waymouth As Trustees Of The Berlin Trust |
Ponsonby Auckland 1011 New Zealand |
03 Aug 2022 - |
Shares Allocation #14 Number of Shares: 56500 | |||
Other (Other) | Geoffrey Zame, Nicole Zame And Simon Coulter As Trustees Of The Gb And Nl Zame Family Trust |
Herne Bay Auckland 1011 New Zealand |
10 May 2022 - |
Shares Allocation #15 Number of Shares: 20000 | |||
Individual | Eaqub, Shamubeel |
Hillsborough Auckland 1042 New Zealand |
07 Nov 2016 - |
Shares Allocation #16 Number of Shares: 40540 | |||
Individual | Jolly, Scott |
Rd 1 Waimauku 0881 New Zealand |
24 Mar 2020 - |
Shares Allocation #17 Number of Shares: 26500 | |||
Individual | Lau, Douglas |
Saint Marys Bay Auckland 1011 New Zealand |
18 Mar 2015 - |
Shares Allocation #18 Number of Shares: 48000 | |||
Individual | Anderson, Peter |
Epsom Auckland 1023 New Zealand |
21 May 2018 - |
Shares Allocation #19 Number of Shares: 320105 | |||
Individual | Holmes, Carolyn |
Cremorne New South Wales 2090 Australia |
19 Dec 2017 - |
Shares Allocation #20 Number of Shares: 149579 | |||
Individual | Holmes, Geoffrey |
Ellerslie Auckland 1060 New Zealand |
27 Jun 2017 - |
Shares Allocation #21 Number of Shares: 52000 | |||
Individual | Kenning, Nicholas |
Karori Wellington 6012 New Zealand |
18 Mar 2015 - |
Shares Allocation #22 Number of Shares: 35000 | |||
Individual | Kieser, Glynny |
Dunedin North Dunedin 9059 New Zealand |
18 Mar 2015 - |
Shares Allocation #23 Number of Shares: 33240 | |||
Other (Other) | Jbwere (nz) Nominees Limited - 32204 |
48 Shortland Street Auckland 1010 New Zealand |
18 Apr 2019 - |
Shares Allocation #24 Number of Shares: 110000 | |||
Individual | Day, Len Day And Frances Day And Nick Den Heijer |
Blockhouse Bay Auckland 0600 New Zealand |
18 Mar 2015 - |
Shares Allocation #25 Number of Shares: 40000 | |||
Individual | Stevens, William |
Remuera Auckland 1050 New Zealand |
18 Mar 2015 - |
Shares Allocation #26 Number of Shares: 260000 | |||
Individual | Macdonald, Grant |
Orewa Orewa 0931 New Zealand |
23 Jan 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Kieser, Daniel |
Mairehau Christchurch 8013 New Zealand |
21 Jun 2013 - 18 Mar 2022 |
Individual | Harding, Ian |
Lisarow New South Wales 2250 Australia |
19 Dec 2017 - 25 May 2023 |
Individual | Harding, Ian |
Lisarow New South Wales 2250 Australia |
19 Dec 2017 - 25 May 2023 |
Individual | Woodd, Melissa Clark And Warren |
Ponsonby Auckland 1011 New Zealand |
13 Jul 2021 - 03 Aug 2022 |
Individual | Green, Diane Aroha |
Westmere Auckland 1022 New Zealand |
18 Aug 2016 - 03 Aug 2022 |
Individual | Zame, Geoffrey |
Herne Bay Auckland 1011 New Zealand |
29 Sep 2017 - 10 May 2022 |
Director | Kieser, Daniel |
Mairehau Christchurch 8013 New Zealand |
21 Jun 2013 - 18 Mar 2022 |
Director | Diane Aroha Green |
Westmere Auckland 1022 New Zealand |
18 Aug 2016 - 03 Aug 2022 |
Director | Diane Aroha Green |
Westmere Auckland 1022 New Zealand |
18 Aug 2016 - 03 Aug 2022 |
Director | Kieser, Daniel |
Mairehau Christchurch 8013 New Zealand |
21 Jun 2013 - 18 Mar 2022 |
Individual | Zame, Geoffrey |
Herne Bay Auckland 1011 New Zealand |
29 Sep 2017 - 10 May 2022 |
Individual | Zame, Geoffrey |
Herne Bay Auckland 1011 New Zealand |
29 Sep 2017 - 10 May 2022 |
Director | Kieser, Daniel |
Mairehau Christchurch 8013 New Zealand |
21 Jun 2013 - 18 Mar 2022 |
Individual | Desai, Rachana |
Kingsland Auckland 1021 New Zealand |
28 Jun 2021 - 18 Nov 2021 |
Individual | Buchanan, Rob |
Point Chevalier Auckland 1022 New Zealand |
18 Mar 2015 - 12 May 2021 |
Individual | Earles, Rob |
Kohimarama Auckland 1071 New Zealand |
31 Mar 2019 - 18 Apr 2019 |
Daniel Kieser - Director
Appointment date: 21 Jun 2013
Address: Mairehau, Christchurch, 8013 New Zealand
Address used since 24 Oct 2018
Address: Westmere, Auckland, 1022 New Zealand
Address used since 24 Oct 2018
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 03 May 2016
Diane Aroha Green - Director (Inactive)
Appointment date: 04 Sep 2015
Termination date: 20 Sep 2022
Address: Westmere, Auckland, 1022 New Zealand
Address used since 04 Sep 2015
Mark William Benseman - Director (Inactive)
Appointment date: 25 Nov 2015
Termination date: 21 Apr 2017
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 25 Nov 2015
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Capital Trust Group Limited
Level 8, 3-13 Shortland Street
Evan Gamby Limited
27a Clifton Road
Grant Samuel & Associates Limited
Level 12
Greenough Bell & Associates Limited
2nd Floor, N Z I Building, 507 Lake Road
Premi-air Aviation Limited
453 Airfield Road
Property Dynamics Limited
18 Esther Place