Clatworthy Nominees Limited was incorporated on 29 Apr 1997 and issued an NZ business identifier of 9429038098826. The registered LTD company has been managed by 6 directors: Sally Copeland Clatworthy - an active director whose contract started on 29 Apr 1997,
Mark Neville Szigetvary - an active director whose contract started on 23 Jun 2005,
Mark Geoffrey Clatworthy - an active director whose contract started on 06 Mar 2013,
Geoffrey John Clatworthy - an inactive director whose contract started on 29 Apr 1997 and was terminated on 05 Dec 2012,
Craig Francis Lindberg - an inactive director whose contract started on 29 Apr 1997 and was terminated on 31 May 2005.
According to our data (last updated on 23 Mar 2024), this company uses 1 address: Level 3/12 Huron Street, Takapuna, Auckland, 0622 (types include: registered, service).
Until 21 Mar 2002, Clatworthy Nominees Limited had been using 34 Manawa Road, Remuera, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (2 shareholders in total). When considering the first group, 100 shares are held by 2 entities, namely:
Clatworthy, Mark Geoffrey (a director) located at Parnell, Auckland postcode 1052,
Clatworthy, Sally Copeland (an individual) located at Remuera, Auckland postcode 1050. Clatworthy Nominees Limited was classified as "Investment - financial assets" (business classification K624040).
Other active addresses
Address #4: 284 Remuera Road, Remuera, Auckland, 1050 New Zealand
Office address used from 06 Nov 2019
Address #5: 284 Remuera Rd, Remuera, Auckland, 1050 New Zealand
Delivery address used from 02 Nov 2021
Address #6: P O Box 33102, Takapuna, Auckland, 0740 New Zealand
Postal address used from 30 Mar 2023
Address #7: C/o Takapuna Tax Limited, Level 3/12 Huron Street, Takapuna, 0622 New Zealand
Office & delivery address used from 30 Mar 2023
Address #8: Level 3/12 Huron Street, Takapuna, Auckland, 0622 New Zealand
Registered & service address used from 11 Apr 2023
Principal place of activity
284 Remuera Road, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address #1: 34 Manawa Road, Remuera, Auckland
Registered address used from 11 Apr 2000 to 21 Mar 2002
Address #2: 34 Manawa Road, Remuera, Auckland
Physical address used from 29 Apr 1997 to 13 Mar 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Clatworthy, Mark Geoffrey |
Parnell Auckland 1052 New Zealand |
05 Apr 2023 - |
Individual | Clatworthy, Sally Copeland |
Remuera Auckland 1050 New Zealand |
29 Apr 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clatworthy, Simon John |
Remuera Auckland New Zealand |
29 Apr 1997 - 05 Apr 2023 |
Individual | Clatworthy, Geoffrey John |
Remuera Auckland |
29 Apr 1997 - 06 Mar 2013 |
Individual | Lindberg, Craig Francis |
Remuera Auckland |
29 Apr 1997 - 27 Oct 2004 |
Sally Copeland Clatworthy - Director
Appointment date: 29 Apr 1997
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Apr 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Apr 1997
Mark Neville Szigetvary - Director
Appointment date: 23 Jun 2005
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 08 Oct 2010
Mark Geoffrey Clatworthy - Director
Appointment date: 06 Mar 2013
Address: Parnell, Auckland, 1052 New Zealand
Address used since 10 Oct 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 06 Mar 2013
Geoffrey John Clatworthy - Director (Inactive)
Appointment date: 29 Apr 1997
Termination date: 05 Dec 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Apr 1997
Craig Francis Lindberg - Director (Inactive)
Appointment date: 29 Apr 1997
Termination date: 31 May 2005
Address: Remuera, Auckland,
Address used since 29 Apr 1997
Simon John Clatworthy - Director (Inactive)
Appointment date: 29 Apr 1997
Termination date: 27 Apr 2004
Address: Remuera, Auckland,
Address used since 29 Apr 1997
Arney Nz Investment Limited
282 Remuera Road
Wmw Slipper Island Limited
282 Remuera Road
The One Trustee Services Limited
282 Remuera Road
The Auckland Bridge Club Incorporated
273 Remuera Road
The Akarana Bridge Club Incorporated
273 Remuera Road
Winstone Limited
294 Remuera Road
Bentwood Investments Limited
16a Norana Avenue
Brian R Richards Limited
58 Victoria Avenue
Insolutions Limited
4 Tirohanga Avenue
Jenic Development Services Limited
2 Eastbourne Road
Rahiko Limited
Suite 1, Remuera Chambers
Tonkin Henwood Trustees Limited
1a St Vincent Avenue