Clooneen Holdings Limited, a registered company, was registered on 08 Nov 2001. 9429036717286 is the number it was issued. "Management service to local government and other statutory bodies" (ANZSIC M696296) is how the company is categorised. The company has been run by 2 directors: Elisabeth Ngawai Kelly - an active director whose contract started on 08 Nov 2001,
Patrick Joseph Kelly - an active director whose contract started on 08 Nov 2001.
Updated on 10 Apr 2024, our database contains detailed information about 1 address: Po Box 50184, Porirua, Porirua, 5240 (type: postal, physical).
Clooneen Holdings Limited had been using Miller Associates, Level 6, Guardian, Healthcare Group House, 14 Hartham, Place North, Porirua as their physical address up to 23 Feb 2015.
More names used by the company, as we found at BizDb, included: from 08 Nov 2001 to 13 Feb 2007 they were named Kelly Charters Enterprises Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
43 Tireti Road, Titahi Bay, Porirua, 5022 New Zealand
Previous addresses
Address #1: Miller Associates, Level 6, Guardian, Healthcare Group House, 14 Hartham, Place North, Porirua New Zealand
Physical address used from 18 Jul 2007 to 23 Feb 2015
Address #2: Level 6, Guardian Healthcare Group House, 14 Hatham Place North, Porirua New Zealand
Registered address used from 18 Jul 2007 to 23 Feb 2015
Address #3: Miller Associates, Level 2, Nz Post Building, 1 Serlby Place, Porirua
Registered & physical address used from 20 Feb 2007 to 18 Jul 2007
Address #4: C/-total Tax, Level 3, Crombie Lockwood Hse, 148 -152 Cuba Street, Wellington
Registered & physical address used from 06 Dec 2005 to 20 Feb 2007
Address #5: C/- Total Tax (2000) Limited, 148 Cuba Street, Level 3, Crombie Lockwood House, Wellington
Physical & registered address used from 08 Nov 2001 to 06 Dec 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Kelly, Patrick Joseph |
Titahi Bay Porirua 5022 New Zealand |
08 Nov 2001 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Kelly, Elisabeth Ngawai |
Titahi Bay Porirua 5022 New Zealand |
08 Nov 2001 - |
Elisabeth Ngawai Kelly - Director
Appointment date: 08 Nov 2001
Address: Titahi Bay, Porirua, 5022 New Zealand
Address used since 13 Feb 2007
Patrick Joseph Kelly - Director
Appointment date: 08 Nov 2001
Address: Titahi Bay, Porirua, 5022 New Zealand
Address used since 13 Feb 2007
Dezire Wellington Limited
36 Tireti Road
Mekong Cafe Wellington Limited
36 Tireti Road
Project Construction Management Limited
36 Tireti Road
Total Tea Tree Limited
34 Tireti Road
Gum Tree Global Limited
34 Tireti Road
Hp Rentals Limited
32 Tireti Road
G. S. Boyle And Associates Limited
57 Avenue North Road
Netsrik Limited
21b Maida Vale Road
Rachel Reese Consulting Limited
18 Ledbury Road
Sherson & Associates Limited
39 The Masthead
Strategic Grants Limited
21a Chelmsford Street
Whitiora Limited
10 Puketapu Grove