Clutch Systems (Nz) Limited was launched on 15 Aug 1985 and issued an NZBN of 9429039839565. This registered LTD company has been supervised by 2 directors: Kuppusami Chetty - an active director whose contract started on 14 Nov 1991,
Patrick Kennedy Skedden - an inactive director whose contract started on 18 Nov 1991 and was terminated on 31 Jul 1997.
As stated in BizDb's information (updated on 23 Apr 2024), the company registered 1 address: 10 Red Checkers Place, Wigram, Christchurch, 8042 (types include: physical, registered).
Up until 03 Jun 2015, Clutch Systems (Nz) Limited had been using Level 3, Clock Tower Building, 375 Main South Road, Hornby as their registered address.
BizDb found previous aliases used by the company: from 15 Aug 1985 to 25 Nov 1991 they were called Auto Clutch Rebuilds (Canterbury) Limited.
A total of 9000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 4500 shares are held by 1 entity, namely:
Chetty, Madhur Veena (an individual) located at Avonhead, Christchurch postcode 8042.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 4500 shares) and includes
Chetty, Kuppusami - located at Avonhead, Christchurch. Clutch Systems (Nz) Limited has been categorised as "Motor vehicle parts retailing" (ANZSIC G392140).
Principal place of activity
10 Red Checkers Place, Wigram, Christchurch, 8042 New Zealand
Previous addresses
Address: Level 3, Clock Tower Building, 375 Main South Road, Hornby, 8042 New Zealand
Registered & physical address used from 18 Apr 2011 to 03 Jun 2015
Address: Level 7 / 293 Durham Street, Christchurch New Zealand
Registered address used from 06 Sep 1996 to 18 Apr 2011
Address: Level 5 Landsborough House, 287 Durham Street, Christchurch
Registered address used from 06 Sep 1996 to 06 Sep 1996
Address: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Address: Bishop Toomey's Pfeifer, Level 7, 293 Durham Street, Christchurch New Zealand
Physical address used from 19 Feb 1992 to 18 Apr 2011
Basic Financial info
Total number of Shares: 9000
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4500 | |||
Individual | Chetty, Madhur Veena |
Avonhead Christchurch 8042 New Zealand |
15 Aug 1985 - |
Shares Allocation #2 Number of Shares: 4500 | |||
Individual | Chetty, Kuppusami |
Avonhead Christchurch 8042 New Zealand |
15 Aug 1985 - |
Kuppusami Chetty - Director
Appointment date: 14 Nov 1991
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 01 Nov 2020
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 14 Nov 1991
Patrick Kennedy Skedden - Director (Inactive)
Appointment date: 18 Nov 1991
Termination date: 31 Jul 1997
Address: Christchurch,
Address used since 18 Nov 1991
Rawcha Rentals Limited
10 Red Checkers Place
Blossom Dental Limited
2 Mustang Avenue
Framed Objects Limited
17 Joe Burns Place
Rnzaf Museum Trust Board
45 Harvard Ave
Unify Limited
Level 9, 62 Worcester Boulevard
Melody In The Word Ministry
36 Harvard Avenue
Arthur Burke Limited
9 Waterloo Road
Auto Parts Limited
34 Birmingham Drive
Brendan's Autoservice Limited
55 Jack Hinton Drive
G&d Truck Wheels Nz Limited
158 Main South Road
South Canterbury Automotive Limited
20 Twigger Street
Yesterdays Scooters Limited
Hornby Business Centre