Clued Up Limited, a registered company, was registered on 09 Aug 2000. 9429037172862 is the NZ business number it was issued. The company has been managed by 7 directors: Nicholas Kempton Preddle - an active director whose contract started on 09 Aug 2000,
Brian Gibb - an inactive director whose contract started on 29 Sep 2014 and was terminated on 19 Aug 2019,
Hayden John Armstrong - an inactive director whose contract started on 16 Apr 2013 and was terminated on 30 Sep 2014,
Peter Devoy Barlow - an inactive director whose contract started on 05 Sep 2007 and was terminated on 16 Apr 2013,
Ross David Jamieson - an inactive director whose contract started on 28 Oct 2010 and was terminated on 16 Apr 2013.
Last updated on 13 May 2024, BizDb's data contains detailed information about 1 address: Po Box 15057, Miramar, Wellington, 6243 (category: postal, office).
Clued Up Limited had been using 13 A Lorne Street, Te Aro, Wellington as their registered address up until 07 Apr 2014.
A single entity controls all company shares (exactly 51048 shares) - Preddle, Nicholas Kempton - located at 6243, Seatoun, Wellington.
Principal place of activity
15 Ludlam Street, Seatoun, Wellington, 6022 New Zealand
Previous addresses
Address #1: 13 A Lorne Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 08 Apr 2013 to 07 Apr 2014
Address #2: 43-47 Hansen Street, Mount Cook, Wellington 6021 New Zealand
Registered & physical address used from 26 Feb 2010 to 08 Apr 2013
Address #3: Level 1, 23 Kent Terrace, Wellington
Registered & physical address used from 16 May 2005 to 26 Feb 2010
Address #4: Level 8, 35 Victoria Street, Wellington
Physical & registered address used from 02 Jun 2004 to 16 May 2005
Address #5: 10 Brooklyn Terrace, Brooklyn, Wellington
Physical address used from 20 Mar 2002 to 02 Jun 2004
Address #6: 10 Brooklyn Terrace, Brooklyn, Wellington
Registered address used from 18 Mar 2002 to 02 Jun 2004
Address #7: 23 Holland Street, Wellington
Physical address used from 09 Aug 2000 to 20 Mar 2002
Address #8: 23 Holland Street, Wellington
Registered address used from 09 Aug 2000 to 18 Mar 2002
Basic Financial info
Total number of Shares: 51048
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 51048 | |||
Individual | Preddle, Nicholas Kempton |
Seatoun Wellington 6022 New Zealand |
09 Aug 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Orchid Investment Group Limited Shareholder NZBN: 9429033626178 Company Number: 1905857 |
10 Nov 2010 - 29 Sep 2014 | |
Individual | Gibb, Brian |
Titirangi Auckland 0604 New Zealand |
29 Sep 2014 - 17 Sep 2019 |
Entity | Orchid Investment Group Limited Shareholder NZBN: 9429033626178 Company Number: 1905857 |
10 Nov 2010 - 29 Sep 2014 | |
Entity | Kea New Zealand Investments Limited Shareholder NZBN: 9429032906912 Company Number: 2095066 |
21 Apr 2009 - 02 May 2013 | |
Individual | Norris, Greg |
Plimmerton |
09 Aug 2000 - 19 Oct 2011 |
Entity | Williment World Travel Limited Shareholder NZBN: 9429040899626 Company Number: 20141 |
10 Sep 2007 - 27 Jun 2010 | |
Entity | Williment World Travel Limited Shareholder NZBN: 9429040899626 Company Number: 20141 |
10 Sep 2007 - 27 Jun 2010 | |
Entity | Kea New Zealand Investments Limited Shareholder NZBN: 9429032906912 Company Number: 2095066 |
21 Apr 2009 - 02 May 2013 |
Nicholas Kempton Preddle - Director
Appointment date: 09 Aug 2000
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 28 Mar 2014
Brian Gibb - Director (Inactive)
Appointment date: 29 Sep 2014
Termination date: 19 Aug 2019
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 29 Sep 2014
Hayden John Armstrong - Director (Inactive)
Appointment date: 16 Apr 2013
Termination date: 30 Sep 2014
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 16 Apr 2013
Peter Devoy Barlow - Director (Inactive)
Appointment date: 05 Sep 2007
Termination date: 16 Apr 2013
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 05 Sep 2007
Ross David Jamieson - Director (Inactive)
Appointment date: 28 Oct 2010
Termination date: 16 Apr 2013
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 28 Oct 2010
Greg Norris - Director (Inactive)
Appointment date: 09 Aug 2000
Termination date: 14 Oct 2011
Address: Plimmerton, 5026 New Zealand
Address used since 09 Aug 2000
Hayden John Armstrong - Director (Inactive)
Appointment date: 10 Sep 2007
Termination date: 28 Oct 2010
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 30 Mar 2010
Urban Health Limited
11 Ludlam Street
Wayside Limited
48 Falkirk Avenue
Ten Men Can Run Limited
48 Falkirk Avenue
Kitts Personnel Consultancy Limited
48 Falkirk Avenue
Crane Trading Company Limited
8 Ludlam Street
Bark Farm Limited
43 Falkirk Avenue