Shortcuts

Clap Clap Riot Limited

Type: NZ Limited Company (Ltd)
9429032200454
NZBN
2261771
Company Number
Registered
Company Status
Current address
52 Miller Street
Point Chevalier
Auckland 1022
New Zealand
Registered & physical & service address used since 14 Nov 2022

Clap Clap Riot Limited, a registered company, was launched on 26 Jun 2009. 9429032200454 is the number it was issued. The company has been run by 4 directors: David John Lewis Rowlands - an active director whose contract began on 26 Jun 2009,
Tristan Hemi Colenso - an active director whose contract began on 26 Jun 2009,
Stephen Joseph Heard - an active director whose contract began on 26 Jun 2009,
Strachan Rivers - an inactive director whose contract began on 05 Jul 2011 and was terminated on 01 Aug 2012.
Last updated on 08 Apr 2024, our data contains detailed information about 1 address: 52 Miller Street, Point Chevalier, Auckland, 1022 (types include: registered, physical).
Clap Clap Riot Limited had been using 52A Miller Street, Point Chevalier, Auckland as their registered address up to 14 Nov 2022.
A total of 153 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 51 shares (33.33 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 51 shares (33.33 per cent). Lastly we have the next share allotment (51 shares 33.33 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 52a Miller Street, Point Chevalier, Auckland, 1022 New Zealand

Registered address used from 16 Nov 2021 to 14 Nov 2022

Address: Flat 9, 24 Westmoreland Street West, Grey Lynn, Auckland, 1021 New Zealand

Physical address used from 07 Nov 2019 to 14 Nov 2022

Address: Flat 9, 24 Westmoreland Street West, Grey Lynn, Auckland, 1021 New Zealand

Registered address used from 07 Nov 2019 to 16 Nov 2021

Address: Unit 1b 55 Epsom Road, Sockburn, Christchurch, 8443 New Zealand

Physical & registered address used from 20 Jun 2011 to 07 Nov 2019

Address: C/-allott Reeves & Co Ltd, 192 Manchester Street, Christchurch New Zealand

Physical & registered address used from 26 Jun 2009 to 20 Jun 2011

Financial Data

Basic Financial info

Total number of Shares: 153

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 09 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 51
Individual Colenso, Tristan Hemi Panmure
Auckland
1072
New Zealand
Shares Allocation #2 Number of Shares: 51
Individual Rowlands, David John Lewis Point Chevalier
Auckland
1022
New Zealand
Shares Allocation #3 Number of Shares: 51
Individual Heard, Stephen Joseph Te Atatu South
Auckland
0610
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rivers, Strachan Waiatarua
Auckland
0612
New Zealand
Directors

David John Lewis Rowlands - Director

Appointment date: 26 Jun 2009

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 04 Nov 2022

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 22 Nov 2011


Tristan Hemi Colenso - Director

Appointment date: 26 Jun 2009

Address: Panmure, Auckland, 1072 New Zealand

Address used since 10 Nov 2023

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 18 Nov 2019

Address: Morningside, Auckland, 1022 New Zealand

Address used since 03 Nov 2014


Stephen Joseph Heard - Director

Appointment date: 26 Jun 2009

Address: Te Atatu South, Auckland, 0610 New Zealand

Address used since 18 Nov 2019

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 10 Nov 2016


Strachan Rivers - Director (Inactive)

Appointment date: 05 Jul 2011

Termination date: 01 Aug 2012

Address: Waiatarua, Auckland, 0612 New Zealand

Address used since 05 Jul 2011

Nearby companies

The Gold Group Limited
Unit 1b, 55 Epsom Road

Cross Construction Limited
Unit 1b, 55 Epsom Road

North Canterbury Collision Repair Centres Limited
Unit 1b, 55 Epsom Road

Brett Stout Bricklaying Limited
Unit 1b 55 Epsom Road

Goldfield Stone 2013 Limited
Unit 1b, 55 Epsom Road

Pooman Nz Limited
Unitl 1b, 55 Epsom Road