Clinton Performance Limited, a registered company, was started on 08 Aug 1973. 9429040080635 is the NZ business identifier it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company was categorised. This company has been supervised by 4 directors: John Edward Clinton - an active director whose contract started on 13 Sep 1990,
Julia Elise Faire - an active director whose contract started on 11 Apr 2003,
Lynne Diane Denise Vincent - an inactive director whose contract started on 13 Sep 1990 and was terminated on 19 Jan 1993,
Donald Raymond Rassell - an inactive director whose contract started on 13 Sep 1990 and was terminated on 19 Jan 1993.
Updated on 23 Mar 2024, BizDb's database contains detailed information about 1 address: 17A Beresford Street, Bayswater, Auckland, 0622 (types include: postal, office).
Clinton Performance Limited had been using Level 4, B N Z Building, Hamilton as their registered address until 13 Sep 2018.
Former names used by this company, as we identified at BizDb, included: from 08 Aug 1973 to 09 Apr 2003 they were named John Clinton Sails Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50%).
Principal place of activity
17a Beresford Street, Bayswater, Auckland, 0622 New Zealand
Previous addresses
Address #1: Level 4, B N Z Building, Hamilton, 3204 New Zealand
Registered & physical address used from 11 Mar 2016 to 13 Sep 2018
Address #2: Ernst & Young, Cnr Victoria & London Streets, Wel Energy Building, 5th Floor, Hamilton
Physical address used from 28 Jun 2000 to 28 Jun 2000
Address #3: Ernst & Young, Fifth Floor. Wel Energy, Bldg, Corner Victoria And London, Streets, Hamilton
Registered address used from 28 Jun 2000 to 28 Jun 2000
Address #4: Staples Rodway, Cnr Victoria & London Streets, Wel Energy Building, 5th Floor, Hamilton New Zealand
Physical address used from 28 Jun 2000 to 11 Mar 2016
Address #5: Staples Rodway, Fifth Floor. Wel Energy, Bldg, Corner Victoria And London, Streets, Hamilton New Zealand
Registered address used from 28 Jun 2000 to 11 Mar 2016
Address #6: Ernst & Young, Cnr Victoria, Wel Energy Building, 4th Floor, Hamilton
Physical address used from 23 Jun 1998 to 23 Jun 1998
Address #7: Ernst & Young, Fifth Floor, Corner, Victoria And London Streets, Hamilton
Registered address used from 27 May 1998 to 28 Jun 2000
Address #8: Ernst And Whinney House, Fifth Floor, Corner Victoria And London Streets, Hamilton
Registered address used from 03 Jun 1997 to 27 May 1998
Address #9: Ernst And Young, Fifth Floor, Corner, Victoria And London Streets, Hamilton
Registered address used from 24 May 1994 to 03 Jun 1997
Address #10: Ernst And Whinney House, Fifth Floor, Corner Victoria And London Streets, Hamilton
Registered address used from 20 May 1994 to 24 May 1994
Address #11: Ernst & Whinney House, Fifth Floor, Corner Victoria & London Streets, Hamilton
Registered address used from 10 May 1994 to 20 May 1994
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Other (Other) | J. E. Clinton Family Trust |
Bayswater Auckland 0622 New Zealand |
28 May 2012 - |
Shares Allocation #2 Number of Shares: 500 | |||
Other (Other) | J. E. Faire Family Trust |
Bayswater Auckland 0622 New Zealand |
28 May 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Faire, Julia Elise |
Bayswater Auckland |
08 Aug 1973 - 28 May 2012 |
Individual | Clinton, John Edward |
Bayswater Auckland |
08 Aug 1973 - 28 May 2012 |
John Edward Clinton - Director
Appointment date: 13 Sep 1990
Address: Bayswater, North Shore City, 0622 New Zealand
Address used since 25 May 2010
Julia Elise Faire - Director
Appointment date: 11 Apr 2003
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 11 Apr 2003
Lynne Diane Denise Vincent - Director (Inactive)
Appointment date: 13 Sep 1990
Termination date: 19 Jan 1993
Address: Hamilton,
Address used since 13 Sep 1990
Donald Raymond Rassell - Director (Inactive)
Appointment date: 13 Sep 1990
Termination date: 19 Jan 1993
Address: Rd 2, Hamilton,
Address used since 13 Sep 1990
Gurnell Harrison Trustee Company Limited
Level 1, 20 Rostrevor Street
Jcrb (fredericks) Limited
Level One, 53 King Street
Gurnell Harrison Law Limited
Level 1, 20 Rostrevor Street
Wilmac Property Limited
Level 1, 851 Victoria Street
Cake Box Limited
Level One, 53 King Street
Jcrb (cake Box) Limited
Level One, 53 King Street
Kobeya Limited
Level 10, 85 Alexandra Street
Pragma Group Limited
101 Greenwood Street
Pragma Property Group Limited
Unit 1, 101a Greenwood Street
Real Time Genomics Limited
Level 3, 18 London Street
Star Ip Limited
Level 10 85 Alexandra Stree,
Thirst Traders Limited
120 Greenwood Street